AEI CANADA INC.

Address:
199 Bay St, Suite 4900, Toronto, ON M5L 1J3

AEI CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3446808. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3446808
Corporation Name AEI CANADA INC.
Registered Office Address 199 Bay St
Suite 4900
Toronto
ON M5L 1J3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
J. REGINALD KENNEY 327 VALLEY VIEW DR NORTH, FRANKLIN LAKES NJ 07417, United States
DENNIS M. DOLAN 150 STROLL ROCK COMMON, FAIRFIELD CT 06430, United States
DONNA LETTERIO 3447 TRELAWNY CIRCLE, MISSISSAUGA ON L5N 6N7, Canada
ALLAN VICKERS RR 1, NEWMARKET ON L3Y 4V8, Canada
JAMES W. MCMAHON 586 RENFORTH DR SUITE 41, TORONTO ON M9C 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-31 1998-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-01 current 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Name 1998-01-01 current AEI CANADA INC.
Status 2000-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-01-01 2000-04-01 Active / Actif

Activities

Date Activity Details
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 100293.
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 3446786.
1998-01-01 Amalgamation / Fusion Amalgamating Corporation: 3446794.

Office Location

Address 199 BAY ST
City TORONTO
Province ON
Postal Code M5L 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Dutfield Consultants Ltd. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1991-11-05
Netlink Integration Incorporated 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1996-05-14
Kaval Wireless Technologies Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Dsina Data Systems International (north America) Inc. 199 Bay St, Suite 4000, Toronto, ON M5L 1A9 1996-12-17
3379400 Canada Inc. 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-06-02
Teva Produits Pharmaceutiques Canada LtÉe 199 Bay St, Suite 2800, Toronto, ON M5L 1A9 1997-07-29
Jagro International Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
John V. Carr & Son Ltd. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3
Gestionnaires De Portefeuilles Prudentielle (canada) Limitee 199 Bay St, Suite 5300 Po Box 85, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Carborundum Abrasifs Inc. 38th Floor Commerce Court, Box 438, Toronto, ON M5L 1J3 1985-11-08
124772 Canada Limited Suite 380 Box 438, Toronto, ON M5L 1J3 1983-06-23
Medtronic Du Canada Ltee Suite 3801 Box 438, Toronto, ON M5L 1J3
John B. Stetson Company (canada) Limited Commerce Court West, 38th Floor P.o.box 438, Toronto, ON M5L 1J3 1913-12-11
Asplundh Utility Services, Ltd. Commerce Court West, Suite 3801 Po Box 438, Toronto, ON M5L 1J3 1968-06-19
Picture Perfect The Photoart Leasing Company Ltd. Commerce Court West, 44th Floor, Toronto, ON M5L 1J3 1988-11-08
Medtronic Du Canada Ltee Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
SystÈmes Ibm Cs Canada Inc. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1991-07-29
Find all corporations in postal code M5L1J3

Corporation Directors

Name Address
J. REGINALD KENNEY 327 VALLEY VIEW DR NORTH, FRANKLIN LAKES NJ 07417, United States
DENNIS M. DOLAN 150 STROLL ROCK COMMON, FAIRFIELD CT 06430, United States
DONNA LETTERIO 3447 TRELAWNY CIRCLE, MISSISSAUGA ON L5N 6N7, Canada
ALLAN VICKERS RR 1, NEWMARKET ON L3Y 4V8, Canada
JAMES W. MCMAHON 586 RENFORTH DR SUITE 41, TORONTO ON M9C 2N5, Canada

Entities with the same directors

Name Director Name Director Address
JOHN V. CARR & SON LTD. ALLAN VICKERS RR 1, NEWMARKET ON L3Y 4V8, Canada
CARGONAUT CANADA INC. DONNA LETTERIO 3447 TRELAWNY CIRCLE, MISSISSAUGA ON L5N 6N7, Canada
DANZAS INC. DONNA LETTERIO 3447 TRELAWNY CIRCLE, MISSISSAUGA ON L5N 6N7, Canada
JOHN V. CARR & SON LTD. J. REGINALD KENNEY 6390 NORTHWEST DR, MISSISSAUGA ON L4V 1S1, Canada
JAGRO INTERNATIONAL INC. J. REGINALD KENNEY 6390 NORTHWEST DR, MISSISSAUGA ON L4V 1S1, Canada
DANZAS INC. JAMES W. MCMAHON 6200 Edwards Blvd., Mississauga ON L5T 2V7, Canada
JOHN V. CARR & SON LTD. JAMES W. MCMAHON 586 RENFORTH DR SUITE 4, ETOBICOKE ON M9C 2N5, Canada
DANZAS INC. JAMES W. MCMAHON 586 RENFORTH DRIVE, #41, TORONTO ON M9C 2N5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1J3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on AEI CANADA 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