Aliant Telecom Inc.
TГ©lГ©communications Aliant Inc.

Address: 69 Belvedere Avenue, Charlottetown, PE C1A 7M1

Aliant Telecom Inc. (Corporation# 3848116) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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:

Corporations with the same name

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

Office Location

Address 69 BELVEDERE AVENUE
City CHARLOTTETOWN
Province PE
Postal Code C1A 7M1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A 7M1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Aliant Telecom 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.