A.E.S. DATA LTD./LTEE

Address: 100 Alexis Nihon Boulevard, Suite 600, St. Laurent, QC H4M 2P2

A.E.S. DATA LTD./LTEE (Corporation# 900672) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1974.

Corporation Overview

Corporation ID 900672
Corporation Name A.E.S. DATA LTD./LTEE
Registered Office Address 100 Alexis Nihon Boulevard
Suite 600
St. Laurent
QC H4M 2P2
Incorporation Date 1974-09-17
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 11 - 11

Directors

Director Name Director Address
PIERRE COTE 1271 PLACE DE MERICE, MERICE QC G1S 3H8, Canada
JERRY BLILEY 3160 LINDENLEA DRIVE, MISSISSAUGA ON L5C 2C2, Canada
SERGE GOUIN 500 DUPLEX AVE APT 505, TORONTO ON M4R 1V6, Canada
JAMES ELLIS 621 ORIOLE PARKWAY, TORONTO ON M4R 2B9, Canada
JOHN LENG 52 DELAVIGNE ROAD, WESTMOUNT QC H3Y 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-06-04 1978-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-09-17 1978-06-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-09-17 current 100 Alexis Nihon Boulevard, Suite 600, St. Laurent, QC H4M 2P2
Name 1978-06-05 current A.E.S. DATA LTD./LTEE
Name 1974-09-26 1978-06-05 A.E.S. DATA LTD.
Name 1974-09-17 1974-09-26 70048 CANADA LTD.
Status 1982-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-06-05 1982-01-01 Active / Actif

Activities

Date Activity Details
1978-06-05 Continuance (Act) / Prorogation (Loi)
1974-09-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 ALEXIS NIHON BOULEVARD
City ST. LAURENT
Province QC
Postal Code H4M 2P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Promenade Canvin Ltd./ltee 100 Alexis Nihon Boulevard, Montreal, QC 1977-02-24
Marcol Ltee 100 Alexis Nihon Boulevard, Suite 875, St-laurent, QC 1977-05-11
Vertier Farms Ltd. 100 Alexis Nihon Boulevard, Suite 808, St.laurent, QC 1977-06-30
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Les Investissements Ronald R. Quesnel Ltee 100 Alexis Nihon Boulevard, Suite 140, St. Laurent, QC 1977-08-29
Valeurs Mobilieres Kplv Inc. 100 Alexis Nihon Boulevard, Suite 595, St-laurent, QC H4M 2P5 1996-11-08
Les Aliments Grenada Foods Inc. 100 Alexis Nihon Boulevard, Suite 808, St. Laurent, QC 1977-10-11
Caspo Foods Limited 100 Alexis Nihon Boulevard, Suite 600, St-laurent, QC H4M 2N6 1974-05-30
J. Lyons & Co. of Canada (1971) Limited 100 Alexis Nihon Boulevard, 6th Floor, St-laurent, QC H4L 4Z9 1971-12-30
Video Plus Corporation Ltd. 100 Alexis Nihon Boulevard, Suite 260, Montreal, QC H4M 2N6 1973-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2865726 Canada Inc. 100 Boul.alexis-nihon, Bur.600, Saint-laurent, QC H4M 2P2 1992-11-02
2861101 Canada Inc. 100 Boul Alexis Nihon, Bur 600, Montreal, QC H4M 2P2 1992-10-16
Intechno Software Inc. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1992-08-04
La Compagnie De Location A.e.s. Ltee 100 Alexis-nihon Blvd, Suite 600, St. Laurent, QC H4M 2P2 1974-12-30
Taxon Investments Ltd. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1977-07-20
La Corporation D'investissement Esluc 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1980-09-30
Technologies Alis Inc. 100 Alexis Nihon Blvd, Suite 600, St-laurent, QC H4M 2P2 1981-02-02
Les Investissements Arapro Inc. 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-07-10
Arabic Computer Technology Corporation 100 Boul Alexis-nihon, Bureau 600, Montreal, QC H4M 2P2 1981-11-12
113765 Canada Inc. 100 Boul. Alexis Nihon, Bureau 600, Montreal, QC H4M 2P2 1982-02-25
Find all corporations in postal code H4M2P2

Corporation Directors

Name Address
PIERRE COTE 1271 PLACE DE MERICE, MERICE QC G1S 3H8, Canada
JERRY BLILEY 3160 LINDENLEA DRIVE, MISSISSAUGA ON L5C 2C2, Canada
SERGE GOUIN 500 DUPLEX AVE APT 505, TORONTO ON M4R 1V6, Canada
JAMES ELLIS 621 ORIOLE PARKWAY, TORONTO ON M4R 2B9, Canada
JOHN LENG 52 DELAVIGNE ROAD, WESTMOUNT QC H3Y 2C2, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4M2P2

Similar businesses

Corporation Name Office Address Incorporation
F.u.r.s. Data Ltd. 1435 Rue St-alexandre, Suite 1177, Montreal, QC H3A 2G4 1983-12-20
C.i.a. Data Systems and Data Supplies Ltd. 4455 Boul. Poirier, St-laurent, QC H4R 2A4 1978-09-01
Societe D'enregistrement Internationale Time Data Ltee 111 Rue Duke, 9e Étage, MontrÉal, QC H3C 2M1
Les Entreprises Data Repro Com Ltee 4104 St-catherine Street West, Montreal, QC H3Z 1P2 1977-12-23
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Les Entreprises Data Repro Com Ltee 260 Murray Street, Montreal, QC H3C 2E3
Les Entreprises Data Repro Com Ltee 260 Murray Street, Montreal, QC H3C 2E3
Form-data Systems Ltd. 2209 Dandurand, Montreal, QC H2G 1Z3 1981-03-23
Hgl Data Systems Ltee 415 Horner Avenue, Toronto, ON M8W 4W3
Data Repro Com Ltee 75 Horner Avenue, Suite 12, Toronto, ON M8Z 4X5 1969-11-26

Improve Information

Please comment or provide details below to improve the information on A.E.S. DATA LTD./LTEE.

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.