Full name: JOHN C. CHARLES
Address: 36 EDENBROOK HILL, TORONTO ON M9A 3Z6, Canada
Full name: MICHAEL ROUSSEAU
Address: 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
Full name: EUGENE I. DAVIS
Address: 5 CANOE BROOK DRIVE, LIVINGSTON NJ 07039, United States
Full name: CHAHRAM BOLOURI
Address: 130 BEACONSFIELD BLVD., BEACONSFIELD QC H9W 3Z7, Canada
Full name: SEAN MENKE
Address: 2015 GRAPE STREET, DENVER CO 80207, United States
Anniversary Date (MM-DD)
05-14
Date of Last Annual Meeting
2011-06-27
Annual Filing Period (MM-DD)
05-14 to 07-13
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Overdue
2007-05-14 to 2007-07-16
KSAGE MRO Holdings Inc.
2007-05-14 to 2007-07-16
Gestions KSAGE MRO Inc.
2007-07-16 to 2007-07-24
KSAGE Aero Technical Support & Services Inc.
2007-07-16 to 2007-07-24
Soutien & Services Techniques KSAGE Aero Inc.
2007-07-24 to 2008-09-23
ACTS Aero Technical Support & Services Inc.
2007-07-24 to 2008-09-23
Soutien & Services Techniques ACTS Aero Inc.
2008-09-23 to Present
AVEOS FLEET PERFORMANCE INC.
2008-09-23 to Present
AVEOS PERFORMANCE AERONAUTIQUE INC.
Certificate of Incorporation
2007-07-16
Amendment details: Corporate name
2007-07-24
Amendment details: Corporate name
2008-09-23
Amendment details: Corporate name