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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1978-06-05 | Continuance (Act) / Prorogation (Loi) | |
1974-09-17 | Incorporation / Constitution en sociГ©tГ© |
Address | 100 ALEXIS NIHON BOULEVARD |
City | ST. LAURENT |
Province | QC |
Postal Code | H4M 2P2 |
Country | Canada |
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 |
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 |
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 |
City | ST. LAURENT |
Post Code | H4M2P2 |
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 |
Please comment or provide details below to improve the information on A.E.S. DATA LTD./LTEE.
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.