Atlantic Canada Internet Exchange Inc.

Address:
1 West Drive, Summerside, PE C1N 6T6

Atlantic Canada Internet Exchange Inc. is a business entity registered at Corporations Canada, with entity identifier is 10216259. The registration start date is May 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10216259
Business Number 716957097
Corporation Name Atlantic Canada Internet Exchange Inc.
Registered Office Address 1 West Drive
Summerside
PE C1N 6T6
Incorporation Date 2017-05-01
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Daniel Mullen 13647 Saint Peters Road, Dunstaffnage PE C1C 0M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-05-01 current 1 West Drive, Summerside, PE C1N 6T6
Name 2017-05-01 current Atlantic Canada Internet Exchange Inc.
Status 2017-05-01 current Active / Actif

Activities

Date Activity Details
2017-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-07-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2019-07-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 West Drive
City Summerside
Province PE
Postal Code C1N 6T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peitia Inc. 1 West Drive, Summerside, PE C1N 6T6 2016-05-01
Pei Monitoring Inc. 1 West Drive, Summerside, PE C1N 6T6 2016-11-17
Canadian Telecommunications Industry Association 1 West Drive, Sumemrside, PE C1N 6T6 2017-04-01
Prince Edward Island Taxi Inc. 1 West Drive, Summerside, PE C1N 6T6 2017-07-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
Daniel Mullen 13647 Saint Peters Road, Dunstaffnage PE C1C 0M7, Canada

Entities with the same directors

Name Director Name Director Address
dm drug mart inc. Daniel Mullen 13647 St Peters Road, P.O. Box 1900, Charlottetown PE C1A 7N5, Canada
Craftworks Atlantic Inc. Daniel Mullen 13647 Saint Peters Road, Dunstaffnage PE C1C 0M7, Canada
Bankrate Corporation Daniel Mullen 13647 St Peters Road, Charlottetown PE C1A 7N5, Canada
Island Telecom Inc. Daniel Mullen 13647 St Peters Road, Charlottetown PE C1A 7J7, Canada
Eastern Airlines Corporation Daniel Mullen 13647 St Peters Road, P.O. Box 1900, Charlottetown PE C1A 7N5, Canada
ATLANTA UNIVERSAL CORPORATION DANIEL MULLEN 20 NORTH RIVER ROAD, BOX 1900, CHARLOTTETOWN PE C1A 7N5, Canada
Hollinger Media Group Inc. Daniel Mullen 13647 St Peters Road, P. O. Box 1900, Charlottetown PE C1A 7N5, Canada
Microscience Corporation DANIEL MULLEN P.O. BOX 1900, CHARLOTTETOWN PE C1A 7N5, Canada
audible.ca Inc. DANIEL MULLEN 13647 ST PETERS ROAD, BOX 1900, CHARLOTTETOWN PE C1A 7N5, Canada
PEI Monitoring Inc. Daniel Mullen 13647 St Peters Road, Charlottetown PE C1A 7N5, Canada

Competitor

Search similar business entities

City Summerside
Post Code C1N 6T6

Similar businesses

Corporation Name Office Address Incorporation
Toronto Internet Exchange Community 150 John Street, 7th Floor, Toronto, ON M5V 3E3
L'échange Internet De Montréal Inc. 625 Rene-levesque, Bureau 300, Montreal, QC H3B 1R2 2012-10-10
Arctic Internet Exchange 166 Umiaq Crescent, Iqaluit, NU X0A 0H0 2019-02-07
Vancouver Internet Exchange 320 March Road, Suite 604, Kanata, ON K2K 2E3 2015-08-29
National Capital Internet Exchange 320 March Road, Suite 604, Kanata, ON K2K 2E3 2018-03-29
Atlantic Internet Services Inc. 20 Great George Street, P.o. Box 486, Charlottetown, PE C1A 7L1
Icesnet Internet Commerce Exchange Solution Network Inc. 2930, Dean Avenue, Victoria, BC V8R 4Y4 2000-03-07
Canix Internet Exchange Ltd. 200 Bay Street, South Tower, Suite 2600, Royal Bank Plaza, Toronto, ON M5J 2J4 1999-04-15
North Atlantic Intercultural Promotions & Exchange Corporation 4230 Fieldgate Drive, 11, Mississauga, ON L4W 2M5 2004-12-23
Windsor-essex District Internet Exchange 500 Ouellette Avenue Suite 700, Windsor, ON N9A 1B3 2017-01-11

Improve Information

Please provide details on Atlantic Canada Internet Exchange 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