Aliant Horizons Inc. is a business entity registered at Corporations Canada, with entity identifier is 4184530. The registration start date is August 22, 2003. The current status is Inactive - Amalgamated.
Corporation ID | 4184530 |
Business Number | 878825702 |
Corporation Name |
Aliant Horizons Inc. Horizons Aliant Inc. |
Registered Office Address |
69 Belvedere Ave. 2nd Floor P.o. Box 820 Charlottetown PE C1A 7M1 |
Incorporation Date | 2003-08-22 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 19 |
Director Name | Director Address |
---|---|
VICTOR L. YOUNG | 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada |
EDWARD REEVEY | 2907 ROTHESAY ROAD, ROTHESAY ROAD NB E2E 5T9, Canada |
MILLER H. AYRE | 34 ROCHE ST., P.O. BOX 5005, ST. JOHN'S NL A1C 5V3, Canada |
JAY A. FORBES | 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada |
KAREN SHERIFF | 33 WELLAND AVE, TORONTO ON M4T 2H8, Canada |
J. CHARLES CATY | 10 ENNISCLARE DRIVE WEST, OAKVILLE ON L6J 4N2, Canada |
TERRY MOSEY | 40 SHORE GARDENS, OAKVILLE ON L6L 5Z3, Canada |
STEPHEN G. WETMORE | 444 APPLE LANE, MISSISSAUGA ON L5J 2T1, Canada |
CHARLES W. WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada |
LAWSON HUNTER | 88 WAVERLEY ST., OTTAWA ON K2P 0V2, Canada |
CATHERINE TAIT | 418 PACIFIC ST., BROOKLYN NY 11217, United States |
ROBERT DEXTER | 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-08-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-08-22 | current | 69 Belvedere Ave., 2nd Floor P.o. Box 820, Charlottetown, PE C1A 7M1 |
Name | 2003-08-22 | current | Aliant Horizons Inc. |
Name | 2003-08-22 | current | Horizons Aliant Inc. |
Status | 2006-07-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2003-08-22 | 2006-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-08-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-05-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2005-05-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 69 BELVEDERE AVE. |
City | CHARLOTTETOWN |
Province | PE |
Postal Code | C1A 7M1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Telecom Inc . | 69 Belvedere Ave., 2nd Floor, Charlottetown, PE C1A 7M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6583458 Canada Inc. | 69 Belvedere Avenue, 2nd Floor, Charlottetown, PE C1A 7M1 | 2006-06-13 |
Aliant Inc. | 69 Belvedere Ave, 2nd Floor P O Box 820, Charlottetown, PE C1A 7M1 | 1999-03-09 |
Aliant Telecom Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 | |
Aliant Inc. | 69 Belvedere Ave, 2nd Floor P.o. Box:820, Charlottetown, PE C1A 7M1 | |
Aliant Advanced Communications Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hicano Trading Ltd. | 15 Rogers Lane, Charlottetown, PE C1A 0A3 | 2018-04-13 |
May Earth Services Inc. | 132 Barbour Circle, Charlottetown, PE C1A 0A4 | 2018-10-26 |
House of Dumplings Ltd. | 160 Barbour Circle, Charlottetown, PE C1A 0A4 | 2016-11-21 |
8749515 Canada Inc. | 116 Barbour Circle, Charlottetown, PE C1A 0A4 | |
Talentedu Inc. | 160 Barbour Circle, Charlottetown, PE C1A 0A4 | 2019-02-04 |
Rec & Weld Inc. | 120-1 Haviland Street, Charlottetown, PE C1A 0A8 | 2017-09-18 |
On The Water Adventures, Inc. | 304-4 Prince St, Charlottetown, PE C1A 0C4 | 2016-04-20 |
Shb Investments Inc. | Suite No. 201, 7 Babineau Avenue, Charlottetown, PE C1A 0C9 | 2019-07-30 |
Affiliatevia Canada Inc. | 7 Babineau Avenue, Suite 209, Charlottetown, PE C1A 0C9 | |
12330181 Canada Ltd. | 20 Babineau Avenue, Charlottetown, PE C1A 0G1 | 2020-09-10 |
Find all corporations in postal code C1A |
Name | Address |
---|---|
VICTOR L. YOUNG | 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada |
EDWARD REEVEY | 2907 ROTHESAY ROAD, ROTHESAY ROAD NB E2E 5T9, Canada |
MILLER H. AYRE | 34 ROCHE ST., P.O. BOX 5005, ST. JOHN'S NL A1C 5V3, Canada |
JAY A. FORBES | 3011 ROTHESAY ROAD, ROTHESAY NB E2E 5V2, Canada |
KAREN SHERIFF | 33 WELLAND AVE, TORONTO ON M4T 2H8, Canada |
J. CHARLES CATY | 10 ENNISCLARE DRIVE WEST, OAKVILLE ON L6J 4N2, Canada |
TERRY MOSEY | 40 SHORE GARDENS, OAKVILLE ON L6L 5Z3, Canada |
STEPHEN G. WETMORE | 444 APPLE LANE, MISSISSAUGA ON L5J 2T1, Canada |
CHARLES W. WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada |
LAWSON HUNTER | 88 WAVERLEY ST., OTTAWA ON K2P 0V2, Canada |
CATHERINE TAIT | 418 PACIFIC ST., BROOKLYN NY 11217, United States |
ROBERT DEXTER | 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada |
Name | Director Name | Director Address |
---|---|---|
DHX Media Ltd. | Catherine Tait | 161 Sixth Avenue, 11th Floor, New York NY 10013, United States |
3595641 CANADA INC. | CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
ALIANT INFORMATION TECHNOLOGY INC. | CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
ALIANT HORIZONS INC. | CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
ALIANT INC. | CATHERINE TAIT | 418 PACIFIC ST, BROOKLYN NY 11217, United States |
Aliant Telecom Inc. | CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
Aliant Telecom Inc . | CATHERINE TAIT | 418 PACIFIC STREET, BROOKLYN NY 11217, United States |
7207531 CANADA INC. | CATHERINE TAIT | 418 PACIFIC ST., BROOKLYN NY 11217, United States |
ALIANT INFORMATION TECHNOLOGY INC. | CHARLES W. WHITE | 10 NOTTINGHAM DRIVE, ST-JOHN'S NL A1E 4E7, Canada |
CONPAC RESOURCES LTD. | CHARLES W. WHITE | 10 NOTTINGHAM DRIVE, ST. JOHN'S NL , Canada |
City | CHARLOTTETOWN |
Post Code | C1A 7M1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aliant Telecom Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 | |
Aliant Telecom Inc . | 69 Belvedere Ave., 2nd Floor, Charlottetown, PE C1A 7M1 | |
Aliant Telecom Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Aliant Properties Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Aliant Information Technology Inc. | 1959 Upper Water Street, Suite 1100 P O Box 2380, Halifax, NS B3J 3E5 | 1999-08-04 |
Aliant Advanced Communications Inc. | 1959 Upper Water Street, Suite 1100 P.o. Box 2380, Halifax, NS B3J 3E5 | 1999-05-25 |
Bell Aliant Preferred Equity Inc. | 1505 Barrington St., 7 South, Halifax, NS B3J 2W3 | 2011-01-31 |
Bell Aliant Preferred Equity Inc. | 1505 Barrington Street, 7 South, Maritime Centre, Halifax, NS B3J 3K5 | |
Aliant Advanced Communications Inc. | 69 Belvedere Avenue, Charlottetown, PE C1A 7M1 | |
Bell Aliant Regional Communications Holdings Inc. | 1505 Barrington Street, 6 South, Halifax, NS B3J 2W3 | 2006-06-29 |
Please provide details on Aliant Horizons 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |