AI Consultants Inc.

Address:
181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

AI Consultants Inc. is a business entity registered at Corporations Canada, with entity identifier is 7211112. The registration start date is July 22, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7211112
Business Number 854833266
Corporation Name AI Consultants Inc.
Registered Office Address 181 Bay Street
Suite 1800
Toronto
ON M5J 2T9
Incorporation Date 2009-07-22
Dissolution Date 2017-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gregory Ross 775 LEGROU LAKE ROAD, BOX 18, ARNSTEIN ON P0H 1A0, Canada
ASHLEY SCOTT 2113 SUNNYSIDE ROAD, SUDBURY ON P3G 1H9, Canada
Simon Shepherd GRINDSTONE MILL, ALDERLEY, WOTTON-UNDER-EDGE, GLOS GL12 7QT, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-08 current 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Address 2009-07-22 2012-02-08 5, Cerilli Crescent, Sudbury, ON P3E 5R3
Name 2009-07-22 current AI Consultants Inc.
Status 2017-07-26 current Dissolved / Dissoute
Status 2009-07-22 2017-07-26 Active / Actif

Activities

Date Activity Details
2017-07-26 Dissolution Section: 210(3)
2010-04-16 Amendment / Modification Section: 178
2009-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2013-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Halohealth Association C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-11-20
New Leaf Debt Solutions, Inc. Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-05-02
Curated Wellness Inc. Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 2016-03-11
Grant Scot Buchanan Investments Limited Brookfield Place • 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2012-10-05
Idha Inc. 1800-181 Bay Street, Toronto, ON M5J 2T9 2010-10-20
Galliant Opportunities Feeder Fund Gp Inc. 1800 - 181 Bay Street, Toronto, ON M5J 2T9 2007-09-06
News Marketing Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
3814581 Canada Inc. 181 Bay Street, Suite1800, Toronto, ON M5J 2T9
Daimler Buses North America Ltd. 181 Bay Street, 1800, Toronto, ON M5J 2T9
Caliber System (canada), Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1991-12-12
Find all corporations in postal code M5J 2T9

Corporation Directors

Name Address
Gregory Ross 775 LEGROU LAKE ROAD, BOX 18, ARNSTEIN ON P0H 1A0, Canada
ASHLEY SCOTT 2113 SUNNYSIDE ROAD, SUDBURY ON P3G 1H9, Canada
Simon Shepherd GRINDSTONE MILL, ALDERLEY, WOTTON-UNDER-EDGE, GLOS GL12 7QT, United Kingdom

Entities with the same directors

Name Director Name Director Address
Global Village - Canada Incorporated ASHLEY SCOTT 1-823 rue Principale, Laval QC H7X 1E2, Canada
Margaree Valley Outfitters Ltd. GREGORY ROSS NoAddressLine, MARGAREE VALLEY NS B0E 2C0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T9

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Jay-rad Limitee 6876 Holland Road, Cote St. Luc, QC H4W 1L6 1976-05-17
Consultants B.b.l. LtÉe 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4
Consultants En Informatique B.h.t.d. Inc. 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 1987-04-10
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
Ghd Consultants Ltd. 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7
Auc Consultants Universels Associes Inc. 505 RenÉ-lÉvesque W Suite 600, Montreal, QC H2Z 1Y7 1986-10-30
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Les Consultants En Aerospatiale Rc Inc. 4751 Joseph-a-rodier, Suite 409, MontrÉal, QC H1K 5G9 2001-11-23
Eagle Island Consultants Inc. 190 Centennial Ave, Beaconsfield, QC H9W 2J7 1993-08-02

Improve Information

Please provide details on AI Consultants 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