AEGEAN MARINE INC. (Corporation# 2145065) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1987.
Corporation ID | 2145065 |
Business Number | 884505264 |
Corporation Name | AEGEAN MARINE INC. |
Registered Office Address |
625 President Kennedy Suite 400 Montreal QC H3A 1K2 |
Incorporation Date | 1987-01-14 |
Dissolution Date | 1996-10-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JAMES W. MACLELLAN | 3453 PEEL STREET, APT.12, MONTREAL QC H3A 1W7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-01-13 | 1987-01-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-01-14 | current | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 |
Name | 1989-02-27 | current | AEGEAN MARINE INC. |
Name | 1987-01-14 | 1989-02-27 | AEGEAN MARITIME CORPORATION |
Status | 1996-10-23 | current | Dissolved / Dissoute |
Status | 1991-05-01 | 1996-10-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-01-14 | 1991-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-10-23 | Dissolution | |
1987-01-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dubrican Industrial Group Inc. | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1979-11-26 |
165079 Canada Inc. | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1988-11-21 |
163517 Canada Inc. | 625 President Kennedy, Suite 801, Montreal, QC H3A 1K2 | 1988-08-17 |
Fellows Medical Manufacturing Co., Ltd. | 625 President Kennedy, Suite 1505, Montreal, QC | 1932-03-04 |
Z. Basha Jewellery Limited | 625 President Kennedy, Suite 705, Montreal, QC | 1969-11-04 |
Raffineries Ibramco Canada Ltee | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1974-04-26 |
Les Promotions George Dixon (1979) Ltee | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1979-06-20 |
R.s.i. Management & Services Ltd. | 625 President Kennedy, Suite 801, Montreal, QC H3A 2K1 | 1979-07-25 |
Les Publicites Mates Inc. | 625 President Kennedy, Suite 1009, Montreal, QC H3A 1K4 | 1980-09-23 |
Last Exit Canada | 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1980-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Voyages Tokyo Koku Inc. | 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 | 1997-04-03 |
2683725 Canada Inc. | 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 | 1991-01-21 |
Personnel Offiflex Inc. | 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1989-04-14 |
Productions Next Stop & Quick Draw Ltee | 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 | 1988-11-22 |
SociÉtÉ Immobiliere Camco Inc. | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1988-11-18 |
Dici Documentation, Information, Communication Inc. | 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 | 1985-05-14 |
M. Gilbert Distributeurs (canada) Inc. | 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 | 1984-06-21 |
Servcon Marketing (western) Inc. | 12 Sylvan Drive, St Albert, AB H3A 1K2 | 1981-09-09 |
Les Modes Transit Inc. | 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 | 1981-06-01 |
Presver Canada Inc. | 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 | 1981-01-16 |
Find all corporations in postal code H3A1K2 |
Name | Address |
---|---|
JAMES W. MACLELLAN | 3453 PEEL STREET, APT.12, MONTREAL QC H3A 1W7, Canada |
City | MONTREAL |
Post Code | H3A1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aegean Maritime Agency Inc. | 217 De La Commune West, Suite B, Montreal, QC H2Y 2C9 | 2000-03-03 |
Aegean Turquoise Inc. | 16 Forsyth Lane, Ottawa, ON K2H 9G9 | 2015-12-01 |
Aegean Consulting Inc. | 3 Fairmount Road, Halifax, NS B3N 1H5 | 1993-06-08 |
Aegean Marbles Inc. | 50 Kinnear Street, Ottawa, ON K1Y 3R6 | 1986-05-27 |
Aegean Honey Balls Inc. | 1615-60 Pavane Linkway, Toronto, ON M3C 2Y6 | 2017-11-24 |
Aegean Triton Trading Corporation | 11 Charles Simpson Way, Markham, ON L3R 5P6 | 2004-06-04 |
The Association of Refugee Children From Aegean Macedonia | 982 Midland Avenue, Scarborough, ON M1K 4G6 | 1986-09-22 |
Distribution De Films Aegean Inc. | 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2 | 1985-03-15 |
Societe Upsilon De Commerce International Marine (suci Marine) Inc. | 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 | 1997-11-19 |
Cigarette Marine & Magnum Marine Du Canada Limitee | 301 Bd Des Prairies, Laval, QC | 1975-02-21 |
Please comment or provide details below to improve the information on AEGEAN MARINE 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.