Aliant Telecom Inc . (Corporation# 4187679) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4187679 |
Business Number | 871862348 |
Corporation Name |
Aliant Telecom Inc . Telecommunications Aliant Inc. |
Registered Office Address |
69 Belvedere Ave. 2nd Floor Charlottetown PE C1A 7M1 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 19 |
Director Name | Director Address |
---|---|
TERRY MOSEY | 40 SHORE GARDENS, OAKVILLE ON L6L 5Z3, Canada |
CHARLES J. CATY | 10 ENNISCLARE DR. W., OAKVILLE ON L6J 4N2, Canada |
CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
MILLER H. AYRE | 34 ROCHE STREET, P.O. BOX 5005, ST. JOHN'S NL A1C 5V3, Canada |
KAREN SHERIFF | 33 WELLAND AVE, TORONTO ON M4T 2H8, Canada |
JAY A. FORBES | 3011 ROTHESAY RD., ROTHESAY NB E2E 5V2, Canada |
EDWARD REEVEY | 2907 ROTHESAY RD., ROTHESAY NB E2E 5T9, Canada |
VICTOR L. YOUNG | 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada |
ROBERT DEXTER | 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada |
CHARLES W. WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada |
LAWSON HUNTER | 88 WAVERLEY ST., OTTAWA ON K2P 0V2, Canada |
STEPHEN G. WETMORE | 444 APPLE LANE, MISSISSAUGA ON L5J 2T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-09-01 | current | 69 Belvedere Ave., 2nd Floor, Charlottetown, PE C1A 7M1 |
Name | 2003-09-01 | current | Aliant Telecom Inc . |
Name | 2003-09-01 | current | Telecommunications Aliant Inc. |
Status | 2006-07-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-09-01 | 2006-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3647625. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3804755. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3848116. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3851044. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3958043. Section: |
2003-09-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4180674. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-05-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2005-05-18 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Address | 69 BELVEDERE AVE. |
City | CHARLOTTETOWN |
Province | PE |
Postal Code | C1A 7M1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Horizons Inc. | 69 Belvedere Ave., 2nd Floor P.o. Box 820, Charlottetown, PE C1A 7M1 | 2003-08-22 |
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 Avenue, Charlottetown, PE C1A 7M1 | |
Aliant Inc. | 69 Belvedere Ave, 2nd Floor P.o. Box:820, Charlottetown, PE C1A 7M1 | |
Aliant Advanced Communications Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 |
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 |
---|---|
TERRY MOSEY | 40 SHORE GARDENS, OAKVILLE ON L6L 5Z3, Canada |
CHARLES J. CATY | 10 ENNISCLARE DR. W., OAKVILLE ON L6J 4N2, Canada |
CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
MILLER H. AYRE | 34 ROCHE STREET, P.O. BOX 5005, ST. JOHN'S NL A1C 5V3, Canada |
KAREN SHERIFF | 33 WELLAND AVE, TORONTO ON M4T 2H8, Canada |
JAY A. FORBES | 3011 ROTHESAY RD., ROTHESAY NB E2E 5V2, Canada |
EDWARD REEVEY | 2907 ROTHESAY RD., ROTHESAY NB E2E 5T9, Canada |
VICTOR L. YOUNG | 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada |
ROBERT DEXTER | 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada |
CHARLES W. WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada |
LAWSON HUNTER | 88 WAVERLEY ST., OTTAWA ON K2P 0V2, Canada |
STEPHEN G. WETMORE | 444 APPLE LANE, MISSISSAUGA ON L5J 2T1, Canada |
City | CHARLOTTETOWN |
Post Code | C1A 7M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Telecom Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 | |
Aliant Telecom Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Aliant Properties Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Aliant Advanced Communications Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-05-25 |
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 |
Bell Aliant Preferred Equity Inc. | 1505 Barrington Street, 7 South, Maritime Centre, Halifax, NS B3J 3K5 | |
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 |
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.