AIKINS INVESTMENTS LTD.

Address:
1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2

AIKINS INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1483889. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1483889
Corporation Name AIKINS INVESTMENTS LTD.
Registered Office Address 1 Place Ville Marie
Suite 2100
Montreal
QC H3B 2X2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
D.C. KITTS 18 APPLEWOOD CRES., ST THOMAS ON N5R 1H2, Canada
G.S. TAYLOR 43 HARRISON CRES., LONDON ON N5Y 4V6, Canada
W.F. READ 440 OLD WONDERLAND ROAD, LONDON ON N6K 3R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-18 1983-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-19 current 1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2
Name 1983-04-19 current AIKINS INVESTMENTS LTD.
Status 1983-04-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-04-19 1983-04-29 Active / Actif

Activities

Date Activity Details
1983-04-19 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Keewatin Flour Mills Company (limited) 1620 Sun Life Bldg, Montreal, QC H3B 2X2 1904-01-23
Les Minoteries Ogilvie Ltee 1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2
The Dominion Flour Mills, Limited 1620 Sun Life Bldg, Montreal, QC H3B 2X2 1925-09-24
Lake of The Woods Milling Company, (limited) 1620 Sun Life Bldg, Montreal, QC H3B 2X2 1903-05-29
Ogilvie Grain Company, Limited 1620 Sun Life Bldg, Montreal 110, QC H3B 2X2 1915-05-26
Seaforth Milling Company, Limited 1620 Sun Life Bldg, Montreal, QC H3B 2X2 1916-02-19
Ogilvie-five Roses Sales Limited 1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2 1944-11-10
Aliments Terra Inc. 1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2 1980-09-19
Ashburn Investments Ltd. 1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2
Les Minoteries Ogilvie Ltee 1 Place Ville Marie, Suite 2100, Montreal, QC H3B 2X2
Find all corporations in postal code H3B2X2

Corporation Directors

Name Address
D.C. KITTS 18 APPLEWOOD CRES., ST THOMAS ON N5R 1H2, Canada
G.S. TAYLOR 43 HARRISON CRES., LONDON ON N5Y 4V6, Canada
W.F. READ 440 OLD WONDERLAND ROAD, LONDON ON N6K 3R2, Canada

Entities with the same directors

Name Director Name Director Address
LAURA SECORD CANDY SHOPS LIMITED D.C. KITTS 18 APPLEWOOD CRESCENT, ST-THOMAS ON , Canada
ASHBURN INVESTMENTS LTD. D.C. KITTS 18 APPLEWOOD CRES, ST THOMAS ON N5R 1H2, Canada
100075 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES STREET, MONTREAL QC H4B 1W4, Canada
129939 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES STREET, MONTREALK QC H4B 1W4, Canada
COPPER CLIFF DAIRY LIMITED G.S. TAYLOR 43 HARRISON CRES., LONDON ON , Canada
97281 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES, MONTREAL QC H4B 1W4, Canada
97280 CANADA INC. G.S. TAYLOR 7470 ST-JACQUES, MONTREAL QC H4B 1W4, Canada
DOMINION DAIRIES LIMITED - G.S. TAYLOR 43 HARRISON CRES., LONDON ON , Canada
AULT COMPUTERS LIMITED G.S. TAYLOR THAMES RIVER ROAD, PO BOX 419, ST-MARY'S ON N0M 2V0, Canada
LAURA SECORD CANDY SHOPS LIMITED G.S. TAYLOR 43 HARRISON CRESCENT, LONDON ON , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2X2
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
The George and Sylvia Aikins Foundation 3555 Côte-des-neiges Road, Suite 2309, Montreal, QC H3H 1V2 2017-04-25
Fondation George Et Sylvia Aikins 5782 Thimens Blvd, St-laurent, QC H4R 2K9 1993-03-03
Caronforkids 8 Aikins, Caron, SK S0H 0R0 2014-02-23
Brows By G Inc. Mlt Aikins LLP, 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 2015-07-01
10806668 Canada Inc. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2018-05-29
12122251 Canada Inc. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2020-06-11
11871358 Canada Ltd. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2020-01-28
10518972 Canada Inc. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2017-11-30
9295046 Canada Inc. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2015-05-14
10568465 Canada Inc. Mlt Aikins LLP, 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1 2018-01-05

Improve Information

Please provide details on AIKINS INVESTMENTS LTD. 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