Aristotle International Canada Inc.

Address:
515 Legget Drive, Suite 800, Kanata, ON K2K 3G4

Aristotle International Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7237944. The registration start date is September 8, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7237944
Business Number 848611265
Corporation Name Aristotle International Canada Inc.
Registered Office Address 515 Legget Drive
Suite 800
Kanata
ON K2K 3G4
Incorporation Date 2009-09-08
Dissolution Date 2016-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MATTHEW ARMANDI 1401 North Taft Street, Apt. 1306, Arlington VA 22201, United States
JOHN PHILLIPS 251 WEST 92ND, APT. 12A, NEW YORK NY 10025, United States
DEAN PHILLIPS 604 EAST CAPITOL STREET NE, WASHINGTON DC 20003, United States
ANDREAS KATSOURIS 57 BELLEFAIR AVENUE, TORONTO ON M4L 3T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-08 current 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Name 2009-09-08 current Aristotle International Canada Inc.
Status 2016-10-24 current Dissolved / Dissoute
Status 2013-02-22 2016-10-24 Active / Actif
Status 2013-02-08 2013-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-08 2013-02-08 Active / Actif

Activities

Date Activity Details
2016-10-24 Dissolution Section: 210(3)
2009-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 515 Legget Drive
City Kanata
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golfmax Canada Inc. 515 Legget Drive, Ste 810, Ottawa, ON K2K 3G4 1993-04-05
Occell Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1997-04-16
Webhancer Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-03-09
Dynex Power Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Bau Solutions Canada Inc. 515 Legget Drive, Suite 600, Kanata, ON K2K 3G4 2001-05-31
Trillium Photonics Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-04
Quake Technologies (canada) Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-26
Tropic Networks Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-05-02
Neterion Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2001-09-24
Harmac Limited 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1970-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
MATTHEW ARMANDI 1401 North Taft Street, Apt. 1306, Arlington VA 22201, United States
JOHN PHILLIPS 251 WEST 92ND, APT. 12A, NEW YORK NY 10025, United States
DEAN PHILLIPS 604 EAST CAPITOL STREET NE, WASHINGTON DC 20003, United States
ANDREAS KATSOURIS 57 BELLEFAIR AVENUE, TORONTO ON M4L 3T7, Canada

Entities with the same directors

Name Director Name Director Address
The Northpine Foundation John Phillips 186 Strathgowan Ave, Toronto ON M4N 1C3, Canada
4261607 CANADA LTD. John Phillips c/o 150 Elgin Street, 8th Floor, OTTAWA ON K2P 1L4, Canada
Living Rural Television Inc. John Phillips Box 75, Site 310, RR3, Stony Plain AB T7Z 1X3, Canada
Avalanche Canada Foundation JOHN PHILLIPS 165 HIGHVIEW PLACE, LIONS BAY BC V0N 2E0, Canada
CANOPY LABS SOFTWARE INC. John Phillips 186 Strathgowan Avenue, Toronto ON M4N 1C3, Canada
NP SCREEN INC. John Phillips 2 Park Avenue, Toronto ON M4E 1B6, Canada
3080455 CANADA INC. JOHN PHILLIPS 9 CHEMIN DU VILLAGE, MUNIC. PONTIAC QC J0X 2G0, Canada
ELARA TECHNOLOGIES INCORPORATED John Phillips 57 Woodmount Cres, Ottawa ON K2E 5P9, Canada
CANADIAN AMATEUR BICYCLE ASSOCIATION JOHN PHILLIPS 1061 FACTORY ST. SE, MEDICINE HAT AB T1A 1X8, Canada
CO AUTO WAREHOUSING LIMITED JOHN PHILLIPS 7250 YONGE STREET, UNIT 1710, THORNHILL ON L4J 7X1, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
8888094 Canada Inc. 77 Aristotle Dr, Richmond Hill, ON L4C 1J6 2014-05-15
Aristotle's Restaurants of Canada Ltd. 105 O'connor Street, Ottawa, ON 1978-09-01
8076618 Canada Inc. 21 Aristotle Drive, Richmond Hill, ON L4S 2J1 2012-01-10
8812438 Canada Corporation 39 Aristotle Drive, Richmond Hill, ON L4S 1J7 2014-03-10
10984221 Canada Corporation 20 Aristotle Drive, Richmond Hill, ON L4S 1J2 2018-09-08
The Canadian Aristotle Society 96 Empress Ave., Ottawa, ON K1R 7G3 2016-12-02
Condos Air Inc. 23 Aristotle Dr., Richmond Hill, ON L4S 1J2 2016-09-14
6ix Avenue Inc. 20 Aristotle Drive, Richmond Hill, ON L4S 1J2 2020-07-09
Ripple Paintball Inc. 78 Aristotle Dr, Richmond Hill, ON L4S 1J6 2006-05-15
Ripple Industries Ltd. 78 Aristotle Dr, Richmond Hill, ON L4S 1J6 2008-11-03

Improve Information

Please provide details on Aristotle International 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