Gestion d'Avantages Aetna Inc.
AETNA BENEFITS MANAGEMENT INC.

Address: 79 Wellington St West, Po Box 120, Toronto, ON M5K 1N9

Gestion d'Avantages Aetna Inc. (Corporation# 436674) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 26, 1973.

Corporation Overview

Corporation ID 436674
Business Number 100068741
Corporation Name Gestion d'Avantages Aetna Inc.
AETNA BENEFITS MANAGEMENT INC.
Registered Office Address 79 Wellington St West
Po Box 120
Toronto
ON M5K 1N9
Incorporation Date 1973-02-26
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 12

Directors

Director Name Director Address
JOHN B. OUTHWAITE 195 KENSIT AVE, NEWMARKET ON L3X 1S6, Canada
GORDON J. HENDERSON 2155 PRINCE JOHN BLVD, MISSISSAUGA ON L5K 2N1, Canada
FRED FAUTEUX 24 HEATHERFIELD LANE, AURORA ON L4G 6K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-01-10 1978-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1973-02-26 1978-01-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1996-02-06 current 79 Wellington St West, Po Box 120, Toronto, ON M5K 1N9
Name 1988-11-23 current Gestion d'Avantages Aetna Inc.
Name 1988-11-23 current AETNA BENEFITS MANAGEMENT INC.
Name 1978-01-11 1988-11-23 GESTION FINANCIERE EXCELSIOR LIMITEE
Name 1978-01-11 1988-11-23 EXCELSIOR FINANCIAL PROGRAMS LIMITED
Status 1999-09-01 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1995-06-09 1999-09-01 Active / Actif
Status 1995-05-01 1995-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1999-09-01 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1978-01-11 Continuance (Act) / Prorogation (Loi)
1973-02-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-09-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-09-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 WELLINGTON ST WEST
City TORONTO
Province ON
Postal Code M5K 1N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abn Amro Mexico Holdings Limited 79 Wellington St West, 15th Floor Po Box 114, Toronto, ON M5K 1G8 1996-04-25
3264777 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-05-30
3273806 Canada Limited 79 Wellington St West, 6th Floor, Toronto, ON M5K 1N9 1996-06-27
3285081 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-08
3290948 Canada Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1996-08-29
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5
Corporation FinanciГ€re Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-02-18
TÉlÉvision NumÉrique Lifestar Inc. 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-11-18
Corporation De Fonds Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1993-12-23
Corporation De Gestion Pbi-dbs 79 Wellington St West, Suite 2810, Toronto, ON M5K 1J5 1994-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aetna Canada Holdings Limited. 79 Wellington St W, P O Box 120, Toronto, ON M5K 1N9 1981-03-27
3158047 Canada Limited 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1N9 1995-06-20

Corporation Directors

Name Address
JOHN B. OUTHWAITE 195 KENSIT AVE, NEWMARKET ON L3X 1S6, Canada
GORDON J. HENDERSON 2155 PRINCE JOHN BLVD, MISSISSAUGA ON L5K 2N1, Canada
FRED FAUTEUX 24 HEATHERFIELD LANE, AURORA ON L4G 6K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N9

Similar businesses

Corporation Name Office Address Incorporation
Aetna Health Management Canada Inc. 79 Wellington St West, Toronto, ON M5K 1N9
Aetna Acceptance Corporation Limited 79 Wellington St West, Aetna Tower, Toronto, ON M5K 1N9
Courtiers En Douanes Aetna Ltee 410 St-nicholas, Suite 240, Montreal, QC H2Y 2P5 1973-06-04
Les Services Financiers Aetna Limitee 200 King St W, Suite 1707 P O Box 17, Toronto, QC M5H 3W8 1960-02-01
Aetna Casualty Du Canada Compagnie D'assurance Toronto-dominion Centre, P.o.box 30, Toronto, ON M5K 1C1 1970-11-23
Aetna Roofing Ltd. 1200 Fife Street, Winnipeg, MB R2X 2N6 1975-05-28
Aetna Canada Holdings Limited. 79 Wellington St W, P O Box 120, Toronto, ON M5K 1N9 1981-03-27
3617203 Canada Limited 79 Wellington St, Suite 3000 Aetna Tw, Toronto, ON M5K 1N2 1999-05-11
3617181 Canada Limited 79 Wellington St, Suite 3000 Aetna Tw, Toronto, ON M5K 1N2 1999-05-11
500 Miles Off Broadway Inc. 79 Wellington St W Aetna Tw, Suite 3000, Toronto, ON M5K 1N2 1991-11-22

Improve Information

Please comment or provide details below to improve the information on Gestion d'Avantages Aetna 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.