Allied Canada Nuclear Operations Inc.

Address:
105 Commerce Valley Drive West, Markham, ON L3T 7W3

Allied Canada Nuclear Operations Inc. is a business entity registered at Corporations Canada, with entity identifier is 10201880. The registration start date is April 21, 2017. The current status is Active.

Corporation Overview

Corporation ID 10201880
Business Number 718451693
Corporation Name Allied Canada Nuclear Operations Inc.
Registered Office Address 105 Commerce Valley Drive West
Markham
ON L3T 7W3
Incorporation Date 2017-04-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jim Blankenhorn 105 Commerce Valley Drive West, Markham ON L3T 7W3, Canada
Douglas Allingham 105 Commerce Valley Drive West, Markham ON L3T 7W3, Canada
Scott Reeder 105 Commerce Valley Drive West, Markham ON L3T 7W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-21 current 105 Commerce Valley Drive West, Markham, ON L3T 7W3
Name 2020-11-09 current Allied Canada Nuclear Operations Inc.
Name 2017-04-21 current AECOM CANADA NUCLEAR OPERATIONS INC.
Name 2017-04-21 2020-11-09 AECOM CANADA NUCLEAR OPERATIONS INC.
Status 2017-04-21 current Active / Actif

Activities

Date Activity Details
2020-11-09 Amendment / Modification Name Changed.
Section: 178
2017-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 Commerce Valley Drive West
City Markham
Province ON
Postal Code L3T 7W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmjm+harris Canada Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 1953-04-14
China International Mining Corporation 105 Commerce Valley Drive West, Suite 430, Markham, ON L3T 7W3 2006-10-19
Ventus Energy Pei General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-03-30
Ventus Energy West Cape General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-09-29
Ventus Energy Ontario Wind Parks General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2007-01-26
L-3 Communications Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2001-08-08
6425496 Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2005-07-29
Cape Scott Wind Farm Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-05-18
Engie Operations Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-06-28
Cape Scott Mining Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-08-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icomera Canada Inc. 105 Commerce Valley Dr. West, Suite 410, Markham, ON L3T 7W3 2019-05-09
Everbright Capital Corporation Unit 407, 105 Commerce Valley Drive, Markham, ON L3T 7W3 2004-11-15
Headwater Technology Solutions Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3
Freight Logix Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3
Headwater Technology Solutions Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3 2004-04-08
Gdf Suez Energy Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
Viewfield Wind Gp Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2016-03-15
Aecom Canada Nuclear Services Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 2020-10-01

Corporation Directors

Name Address
Jim Blankenhorn 105 Commerce Valley Drive West, Markham ON L3T 7W3, Canada
Douglas Allingham 105 Commerce Valley Drive West, Markham ON L3T 7W3, Canada
Scott Reeder 105 Commerce Valley Drive West, Markham ON L3T 7W3, Canada

Entities with the same directors

Name Director Name Director Address
AUTORITE SPORTIVE NATIONALE DU CANADA DE LA FEDERATION INTERNATIONALE DE L'AUTOMOBILE INC. DOUGLAS ALLINGHAM 481 North Service Road West, Suite A21, Oakville ON L6M 2V6, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7W3

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
Transport & Entreposage Allied (canada) LtÉe 61 Hymus Boulevard, Pointe Claire, QC H9R 1E2 1979-01-18
Produits Chimiques Allied Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1986-03-06
Commerce Allied Cca Du Canada Ltee. 10256 Boul. Saint-jacques, Quebec, QC G2B 2T6 1997-02-27
Cuir Allied (canada) Limitee 8125 St-laurent Boul., Montreal, QC H2P 2M1 1966-06-13
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31

Improve Information

Please provide details on Allied Canada Nuclear Operations Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches