AA ACQUISITION CORP.

Address:
201 Portage Avenue, 31st Floor Canwest Global Place, Winnipeg, MB R3B 3L7

AA ACQUISITION CORP. is a business entity registered at Corporations Canada, with entity identifier is 4438264. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4438264
Corporation Name AA ACQUISITION CORP.
Registered Office Address 201 Portage Avenue
31st Floor Canwest Global Place
Winnipeg
MB R3B 3L7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TIMOTHY E. HODGSON 200 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
RIVA J. RICHARD 80 SILVER SPRINGS BAY, WINNIPEG MB R2K 4L4, Canada
RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-15 current 201 Portage Avenue, 31st Floor Canwest Global Place, Winnipeg, MB R3B 3L7
Name 2007-08-15 current AA ACQUISITION CORP.
Status 2007-08-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-08-15 2007-08-15 Active / Actif

Activities

Date Activity Details
2007-08-15 Amalgamation / Fusion Amalgamating Corporation: 4195515.
Section:
2007-08-15 Amalgamation / Fusion Amalgamating Corporation: 6681859.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Aa Acquisition Corp. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-01-03
Aa Acquisition Corp. 201 Portage Avenue, 31st Floor Canwest Global Place, Winnipeg, MB R3B 3L7

Office Location

Address 201 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 3L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hyperion Press Limited 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
3375391 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Pcts Inc. 201 Portage Avenue, 28th Floor, Winnipeg, MB R3C 3A7 1997-07-31
Kelly Sportswear Mfg. Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Quadra Modal Transportation Inc. 201 Portage Avenue, Suite 2900, Winnipeg, MB R3B 3K6
Age Engineering Consultants Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Entecorp Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1999-11-30
All Sport Ventures Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 1999-12-08
Lonestar Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Retrovista Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4414659 Canada Inc. 201 Portage Avenue, 31st Floor, Canwest Place, Winnipeg, MB R3B 3L7 2007-07-04
4414616 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-06-26
Wic Television Production Sub Inc. 3100 - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1999-11-16
Cwf Capital Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Cwf Investments Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Reachcanada Contact Centre Limited 201 Portage Ave, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Global Television Specialty Networks Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Wic Amalco Inc. 201 Portage Avenue, 31st Floor, Td Centre, Winnipeg, MB R3B 3L7
Canwest Books Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2004-09-30
4309626 Canada Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2005-08-26
Find all corporations in postal code R3B 3L7

Corporation Directors

Name Address
TIMOTHY E. HODGSON 200 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
RIVA J. RICHARD 80 SILVER SPRINGS BAY, WINNIPEG MB R2K 4L4, Canada
RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Entities with the same directors

Name Director Name Director Address
3629350 Canada Inc. RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
4275977 Canada Limited RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
BCTV LAND INC. RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
ALLIANCE ATLANTIS MEDIA SALES INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
SHAW ACQUISITION INC. RICHARD M. LEIPSIC 790 BROCK ST., WINNIPEG MB R3N 0Z5, Canada
WINDSOR STAR GROUP INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
4437641 CANADA INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
SOUTHAM PUBLICATIONS INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
WIC TV AMALCO INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
canada.com New Media Inc. RICHARD M. LEIPSIC 790 BROCK ST., WINNIPEG MB R3N 0Z5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B 3L7

Similar businesses

Corporation Name Office Address Incorporation
Rap Acquisition Corp. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Societe D'acquisition Synertech Corp. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1996-10-29
Everfront Acquisition Corp. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Acquisition Ge Canada S.a.r.f. 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1989-05-09
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
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
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

Improve Information

Please provide details on AA ACQUISITION CORP. 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