AAI Acquisition Inc.

Address:
100 King St West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8

AAI Acquisition Inc. is a business entity registered at Corporations Canada, with entity identifier is 3623009. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3623009
Corporation Name AAI Acquisition Inc.
Registered Office Address 100 King St West
Suite 6600 1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael S Parrett 160 Timpson Dr, Aurora ON L4G 5N2, Canada
John A H Bush 140 Fallingbrook Rd, Scarborough ON M1N 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-05-31 current 100 King St West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
Name 1999-05-31 current AAI Acquisition Inc.
Status 1999-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-05-31 1999-05-31 Active / Actif

Activities

Date Activity Details
1999-05-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 100 King St West
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Summitfx Inc. 100 King St West, 41/f 1 First Canadian Place, Toronto, ON M5X 1B2 1998-02-04
146670 Canada Inc. 100 King St West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
Motorola Canada Acquisition Corp. 100 King St West, Box 50, Toronto, ON M5X 1B8 1999-08-26
3666662 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1999-10-01
Dealcan Holdings Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1 2000-02-04
Groupsave.com Inc. 100 King St West, Suite 700, Toronto, ON M5X 1C7 2000-01-19
3732207 Canada Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1 2000-03-15
The Dave Nichol Foundation 100 King St West, 1600 - 1 First Cdn Place, Toronto, ON M5X 1G5 2002-01-23
Southern Platinum Corp. 100 King St West, Toronto, ON M5X 1B2 2004-06-24
Hamilton Printing Group Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Michael S Parrett 160 Timpson Dr, Aurora ON L4G 5N2, Canada
John A H Bush 140 Fallingbrook Rd, Scarborough ON M1N 2T6, Canada

Entities with the same directors

Name Director Name Director Address
146670 CANADA INC. John A H Bush 140 Fallingbrook Road, Toronto ON M1N 2T6, Canada
146670 CANADA INC. John A H Bush 140 Fallingbrook Rd, Scarborough ON M1N 2T6, Canada
146670 CANADA INC. Michael S Parrett 160 Timpson Drive, Aurora ON L4G 5N2, Canada
146670 CANADA INC. Michael S Parrett 160 Timpson Dr, Aurora ON L4G 5N2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25

Improve Information

Please provide details on AAI Acquisition 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