AECON GROUP INC. (Corporation# 135607) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1957.
Corporation ID | 135607 |
Business Number | 100263540 |
Corporation Name |
AECON GROUP INC. GROUPE AECON INC. |
Registered Office Address |
20 Carlson Court Suite 105 Toronto ON M9W 7K6 |
Incorporation Date | 1957-01-14 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 15 |
Director Name | Director Address |
---|---|
JAMES D. HOLE | 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada |
Deborah S. Stein | 116 Heritage Cove, Heritage Pointe AB T1S 4J2, Canada |
Scott Thon | 3207 Cochrane Road Northwest, Calgary AB T2M 4J4, Canada |
MONICA SLOAN | 66 DISCOVERY RIDGE VIEW SW, CALGARY AB T3H 4P9, Canada |
ERIC ROSENFELD | 777 3rd Avenue, 37th Floor, New York NY 10017, United States |
John W. Brace | 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada |
JOHN M. BECK | 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada |
JEAN-LOUIS SERVRANCKX | 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada |
SUSAN WOLBURGH JENAH | 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada |
TONY FRANCESCHINI | 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-05-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-05-15 | 1978-05-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1957-01-14 | 1978-05-15 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2019-04-09 | current | 20 Carlson Court, Suite 105, Toronto, ON M9W 7K6 |
Address | 2004-07-12 | 2019-04-09 | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 |
Address | 2004-07-12 | 2004-07-12 | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 |
Address | 2000-08-16 | 2004-07-12 | 3660 Midland Avenue, Scarborough, ON M1V 4V3 |
Address | 1992-11-02 | 2000-08-16 | 25 Van Kirk Drive, Unit 8, Brampton, ON L7A 1A6 |
Address | 1992-11-02 | 2000-08-16 | 25 Van Kirk Drive, Unit 8, Brampton, ON L7A 1A6 |
Name | 2001-06-18 | current | AECON GROUP INC. |
Name | 2001-06-18 | current | GROUPE AECON INC. |
Name | 1988-09-06 | 2001-06-18 | LES ENTREPRISES ARMBRO INC. |
Name | 1988-09-06 | 2001-06-18 | ARMBRO ENTERPRISES INC. |
Name | 1986-09-04 | 1988-09-06 | LES ENTREPRISES PREFAC INC. |
Name | 1986-09-04 | 1988-09-06 | PREFAC ENTERPRISES INC. |
Name | 1967-11-13 | 1986-09-04 | LA CIE DE BETON PREFAC LTEE |
Name | 1967-11-13 | 1986-09-04 | PREFAC CONCRETE CO. LTD.- |
Name | 1957-01-14 | 1967-11-13 | PREFAC CONCRETE CO. LTD. |
Status | 1978-05-16 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-04 | Proxy / Procuration | Statement Date: 2020-06-02. |
2006-06-21 | Proxy / Procuration | Statement Date: 2006-06-20. |
2004-09-16 | Amendment / Modification | |
2004-09-16 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2003-06-24 | Proxy / Procuration | Statement Date: 2003-06-17. |
2001-06-18 | Amendment / Modification | Name Changed. |
2001-06-07 | Proxy / Procuration | Statement Date: 2001-06-20. |
2000-08-16 | Amendment / Modification | RO Changed. |
2000-07-13 | Proxy / Procuration | Statement Date: 2000-07-20. |
1978-05-16 | Continuance (Act) / Prorogation (Loi) | |
1957-01-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-02 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2019 | 2019-06-04 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2018 | 2018-05-09 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2017 | 2016-06-07 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
2890208 Canada Inc. | 20 Carlson Court, Etobicoke, ON M9W 6V4 | 1993-01-27 |
Quito Airport Consortium Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2006-06-23 |
Aecon Global Services Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2006-07-04 |
2976226 Canada Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 1993-11-25 |
2976234 Canada Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 1993-11-26 |
Aecon Utilities Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 80c, Toronto, ON M9W 7K6 | |
Qmi-sai Canada Limited | 20 Carlson Court, #200, Toronto, ON M9W 7K6 | 2008-02-21 |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aecon Fcp Holdings Inc. | 105-20 Carlson Court, Toronto, ON M9W 7K6 | 2020-01-10 |
6707203 Canada Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2007-01-23 |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 105, Toronto, ON M9W 7K6 | |
Aecon Grandlinq Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2014-03-13 |
Aecon Grandlinq Gp Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2014-03-25 |
Aecon Crosslinx Maintenance Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2015-06-10 |
Aecon Crosslinx Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2015-06-11 |
Aecon Crosslinx Gp Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2015-06-11 |
Aecon Bna Gp Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | 2017-04-07 |
Find all corporations in postal code M9W 7K6 |
Name | Address |
---|---|
JAMES D. HOLE | 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada |
Deborah S. Stein | 116 Heritage Cove, Heritage Pointe AB T1S 4J2, Canada |
Scott Thon | 3207 Cochrane Road Northwest, Calgary AB T2M 4J4, Canada |
MONICA SLOAN | 66 DISCOVERY RIDGE VIEW SW, CALGARY AB T3H 4P9, Canada |
ERIC ROSENFELD | 777 3rd Avenue, 37th Floor, New York NY 10017, United States |
John W. Brace | 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada |
JOHN M. BECK | 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada |
JEAN-LOUIS SERVRANCKX | 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada |
SUSAN WOLBURGH JENAH | 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada |
TONY FRANCESCHINI | 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada |
City | TORONTO |
Post Code | M9W 7K6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aecon Construction Group Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 800, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 80c, Toronto, ON M9W 7K6 | |
Aecon Construction Group Inc. | 20 Carlson Court, Suite 105, Toronto, ON M9W 7K6 | |
Aecon Industrial Solutions Inc. | 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 | |
Aecon Industrial Western Inc. | 10155 - 102 Street, Suite 2700, Edmonton, AB T5J 4G8 | |
Aecon Construction Solutions Inc. | 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8 | |
Aecon Buildings Western Inc. | 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8 | |
Aecon Transportation West Ltd. | 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8 |
Please comment or provide details below to improve the information on AECON GROUP INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.