Aliant Telecom Inc. (Corporation# 3848116) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3848116 |
Business Number | 871862348 |
Corporation Name |
Aliant Telecom Inc. TГ©lГ©communications Aliant Inc. |
Registered Office Address |
69 Belvedere Avenue Charlottetown PE C1A 7M1 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 19 |
Director Name | Director Address |
---|---|
CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
MILLER H. AYRE | 34 ROCHE STREET, ST. JOHN`S NL A1C 5V7, Canada |
PETER NICHOLSON | 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada |
J. CHARLES CATY | 10 ENNISCLARE DRIVE WEST, OAKVILLE ON L6J 4N2, Canada |
WILLIAM ANDERSON | 4375 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B2, Canada |
JOHN SHERIDAN | 6 TUDOR GATE, TORONTO ON M2L 1N4, Canada |
JAY FORBES | 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada |
MARGOT NORTHEY | 142 LAKESHORE BLVD, KINGSTON ON K7M 6R5, Canada |
CHARLES WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada |
VICTOR YOUNG | 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada |
EDWARD REEVEY | 2907 ROTHESAY ROAD, ROTHESAY NB E2E 5T9, Canada |
ROBERT P. DEXTER | 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada |
STEPHEN G. WETMORE | 444 APPLE LANE, MISSISSAUGA ON M5J 2T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-01-01 | current | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 |
Name | 2001-01-01 | current | Aliant Telecom Inc. |
Name | 2001-01-01 | current | TГ©lГ©communications Aliant Inc. |
Status | 2003-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2001-01-01 | 2003-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3253333. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3647641. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3842797. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3843394. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3843408. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3843424. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3846199. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3846202. Section: |
2001-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3849091. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Telecom Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Address | 69 BELVEDERE AVENUE |
City | CHARLOTTETOWN |
Province | PE |
Postal Code | C1A 7M1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Advanced Communications Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 | |
Island Telecom Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 9K5 | |
C&c United Holding Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 9K5 | 2017-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6583458 Canada Inc. | 69 Belvedere Avenue, 2nd Floor, Charlottetown, PE C1A 7M1 | 2006-06-13 |
Aliant Inc. | 69 Belvedere Ave, 2nd Floor P O Box 820, Charlottetown, PE C1A 7M1 | 1999-03-09 |
Aliant Telecom Inc . | 69 Belvedere Ave., 2nd Floor, Charlottetown, PE C1A 7M1 | |
Aliant Inc. | 69 Belvedere Ave, 2nd Floor P.o. Box:820, Charlottetown, PE C1A 7M1 | |
Aliant Horizons Inc. | 69 Belvedere Ave., 2nd Floor P.o. Box 820, Charlottetown, PE C1A 7M1 | 2003-08-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hicano Trading Ltd. | 15 Rogers Lane, Charlottetown, PE C1A 0A3 | 2018-04-13 |
May Earth Services Inc. | 132 Barbour Circle, Charlottetown, PE C1A 0A4 | 2018-10-26 |
House of Dumplings Ltd. | 160 Barbour Circle, Charlottetown, PE C1A 0A4 | 2016-11-21 |
8749515 Canada Inc. | 116 Barbour Circle, Charlottetown, PE C1A 0A4 | |
Talentedu Inc. | 160 Barbour Circle, Charlottetown, PE C1A 0A4 | 2019-02-04 |
Rec & Weld Inc. | 120-1 Haviland Street, Charlottetown, PE C1A 0A8 | 2017-09-18 |
On The Water Adventures, Inc. | 304-4 Prince St, Charlottetown, PE C1A 0C4 | 2016-04-20 |
313 Enterprise Inc. | 225-7 Babineau Ave, Charlottetown, PE C1A 0C9 | 2020-11-20 |
Shb Investments Inc. | Suite No. 201, 7 Babineau Avenue, Charlottetown, PE C1A 0C9 | 2019-07-30 |
Affiliatevia Canada Inc. | 7 Babineau Avenue, Suite 209, Charlottetown, PE C1A 0C9 | |
Find all corporations in postal code C1A |
Name | Address |
---|---|
CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
MILLER H. AYRE | 34 ROCHE STREET, ST. JOHN`S NL A1C 5V7, Canada |
PETER NICHOLSON | 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada |
J. CHARLES CATY | 10 ENNISCLARE DRIVE WEST, OAKVILLE ON L6J 4N2, Canada |
WILLIAM ANDERSON | 4375 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B2, Canada |
JOHN SHERIDAN | 6 TUDOR GATE, TORONTO ON M2L 1N4, Canada |
JAY FORBES | 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada |
MARGOT NORTHEY | 142 LAKESHORE BLVD, KINGSTON ON K7M 6R5, Canada |
CHARLES WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada |
VICTOR YOUNG | 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada |
EDWARD REEVEY | 2907 ROTHESAY ROAD, ROTHESAY NB E2E 5T9, Canada |
ROBERT P. DEXTER | 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada |
STEPHEN G. WETMORE | 444 APPLE LANE, MISSISSAUGA ON M5J 2T1, Canada |
City | CHARLOTTETOWN |
Post Code | C1A 7M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Telecom Inc . | 69 Belvedere Ave., 2nd Floor, Charlottetown, PE C1A 7M1 | |
Aliant Advanced Communications Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-05-25 |
Aliant Advanced Communications Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 | |
Bell Aliant Regional Communications Holdings Inc. | 1505 Barrington Street, 6 South, Halifax, NS B3J 2W3 | 2006-06-29 |
Bell Aliant Regional Communications Inc. | 1505 Barrington Street, 7 South, Halifax, NS B3J 2W3 | |
Bell Aliant Regional Communications Inc. | 5201 Duke Street, Halifax, NS B3J 1N9 | |
Bell Aliant Regional Communications Inc. | 1505 Barrington St., 6 South, Halifax, NS B3J 2W3 | |
Aliant Properties Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Aliant Information Technology Inc. | 1959 Upper Water Street, Suite 1100 P O Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Bell Aliant Preferred Equity Inc. | 1505 Barrington St., 7 South, Halifax, NS B3J 2W3 | 2011-01-31 |
Please comment or provide details below to improve the information on Aliant Telecom 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.