INTERNATIONAL AGENCY FOR INVESTMENTS PROMOTION AND EXPORTATIONS (AIPIEX-1) INC.
AGENCE INTERNATIONALE DE PROMOTION DES INVESTISSEMENTS ET DES EXPLORATIONS (AIPIEX-1) INC.

Address: 510 Shediac Road, P.o. Box 56, Moncton, NB E1C 8R9

INTERNATIONAL AGENCY FOR INVESTMENTS PROMOTION AND EXPORTATIONS (AIPIEX-1) INC. (Corporation# 2110784) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1986.

Corporation Overview

Corporation ID 2110784
Business Number 881624662
Corporation Name INTERNATIONAL AGENCY FOR INVESTMENTS PROMOTION AND EXPORTATIONS (AIPIEX-1) INC.
AGENCE INTERNATIONALE DE PROMOTION DES INVESTISSEMENTS ET DES EXPLORATIONS (AIPIEX-1) INC.
Registered Office Address 510 Shediac Road
P.o. Box 56
Moncton
NB E1C 8R9
Incorporation Date 1986-10-27
Dissolution Date 1996-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KAMIL JERADI 1019 RUE BROMONT, LONGUEUIL QC J4M 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-10-26 1986-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-02-27 current 510 Shediac Road, P.o. Box 56, Moncton, NB E1C 8R9
Name 1986-10-27 current INTERNATIONAL AGENCY FOR INVESTMENTS PROMOTION AND EXPORTATIONS (AIPIEX-1) INC.
Name 1986-10-27 current AGENCE INTERNATIONALE DE PROMOTION DES INVESTISSEMENTS ET DES EXPLORATIONS (AIPIEX-1) INC.
Status 1996-10-31 current Dissolved / Dissoute
Status 1990-02-01 1996-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-10-27 1990-02-01 Active / Actif

Activities

Date Activity Details
1996-10-31 Dissolution
1986-10-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 510 SHEDIAC ROAD
City MONCTON
Province NB
Postal Code E1C 8R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yea Canada! 12 Roy Brown Street, P.o. Box 124, Moncton, NB E1C 8R9 1992-11-20
Spielo Distribution Incorporated 654 Malenfant Boul, Box 124, Moncton, NB E1C 8R9 1990-05-08
Atlantica Learning Corporation, Inc. Highfield Square, Box 116, Moncton, NS E1C 8R9 1987-07-02
J.g. Touchie & Associates Ltd. 116 Weldon Street, Po Box 52, Moncton, NB E1C 8R9 1980-02-13
Spielo Manufacturing Incorporated 645 Malenfant Blvd, Box 124, Moncton, NB E1C 8R9
Technology Venture Corp. 654 Malenfant Blvd, Moncton, NB E1C 8R9
Moncton Gaming Holdings Inc. 654 Malenfant Blvd, Moncton, NB E1C 8R9
Spielo Manufacturing Incorporated 654 Malenfant Blvd, P O Box 124, Moncton, NB E1C 8R9 1990-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthconnect Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Healthconnect Inc. 210, John Street, Suite 200, Moncton, NB E1C 0B8
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Lemon Lime & Love Ltd. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2008-05-12
Iceberg Consultants Inc. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2012-06-18
7 Synergies Inc. 249 Woodleigh Street, Moncton, NB E1C 0E5 2015-08-27
Homefaxreport.ca Inc. 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 2008-08-19
Enrolepro Inc. 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 2020-09-14
P.o.b. Security Inc. 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 2006-01-27
Nyhmart Canada Ltd. 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 2020-05-29
Find all corporations in postal code E1C

Corporation Directors

Name Address
KAMIL JERADI 1019 RUE BROMONT, LONGUEUIL QC J4M 2C7, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1C8R9
Category investment
Category + City investment + MONCTON

Similar businesses

Corporation Name Office Address Incorporation
Agence De Promotion Г©conomique Donzed 4388 Saint-denis, Suite 200 #189, MontrГ©al, QC H2J 2L1 2019-01-17
Agence De Promotion Г‰conomique Canada-afrique 890 Rue Charlevoix, Apt. 7, MontrГ©al, QC H3K 2Y6 2019-03-11
Valorization Integration Promotion (vip) Management International Inc. 4464 Rue Fabre, MontrÉal, QC H2J 3V3 2009-09-21
Reptour, Tourism Representation and Promotion Agency Inc. 1801 Ave. Mcgill College, Suite 525, Montreal, QC H3A 2N4 1983-10-17
Promotion Internationale Berendsohn Limitee 20 Queen St. West, Suite 1400, Toronto, ON M5H 2V3 1978-01-01
Center for The International Commerce Promotion C.p.i.c. Inc. 7400 Boul Taschereau, Bur 115a, Brossard, QC J4W 1M9 1997-01-31
International Wrestling Promotion (montreal) Canada Inc. 4000 Rue Beaubien Est, Montreal, QC H1X 1H6 1986-11-26
International Union for Health Promotion and Education (iuhpe-canada) 7101 Parc Avenue, Suite 3187, MontrГ©al, QC H3N 1X9 2017-09-28
Di Vito Advertising & Promotion Inc. 2130 Robichaud, Ville St-laurent, QC H4K 2H1 1987-04-06
Asie Canada Promotion D'echanges De Commerce International Et De Voyages Ltee 151 Slater St, Suite 205, Ottawa, ON K1P 5H3 1974-01-02

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL AGENCY FOR INVESTMENTS PROMOTION AND EXPORTATIONS (AIPIEX-1) INC..

Dataset Information

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.