AKSTEL INC.

Address:
1170 Peel St, 8th Floor, Montreal, QC H3B 4P2

AKSTEL INC. is a business entity registered at Corporations Canada, with entity identifier is 862436. The registration start date is May 24, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 862436
Business Number 100103605
Corporation Name AKSTEL INC.
Registered Office Address 1170 Peel St
8th Floor
Montreal
QC H3B 4P2
Incorporation Date 1979-05-24
Dissolution Date 1997-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD P. DOYLE 306 FLEET DRIVE, BEACONSFIELD QC H9W 2K7, Canada
ARNOLD W. LUDWICK 1310 SCARBORO RD., T.M.R. QC H3P 2S1, Canada
SIDNEY HORN 1321 SHERBROOKE ST. W. APP.C-110, MONTREAL QC H3G 1J4, Canada
ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
ROBERT RABINOVITCH 596 VICTORIA AVE., WESTMOUNT QC H3Y 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-23 1979-05-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-24 current 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
Name 1979-05-24 current AKSTEL INC.
Status 1997-12-23 current Dissolved / Dissoute
Status 1983-04-21 1997-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-24 1983-04-21 Active / Actif

Activities

Date Activity Details
1997-12-23 Dissolution
1979-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL ST
City MONTREAL
Province QC
Postal Code H3B 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
Gestions Q.r.a. Inc. 1170 Peel St, Suite 410, Montreal, QC H3B 4P2 1991-07-05
Les Investissements Stepworth Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2
2924986 Canada Limitee 1170 Peel St, Montreal, QC H3B 4S8 1993-05-28
3220834 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-01-22
3223973 Canada Inc. 1170 Peel St, 3rd Floor, Montreal, QC H3B 4T2 1996-01-31
Claridge Israel (1996) Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-06-18
Safe Handling Canada, Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-07-11
3300781 Canada Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1996-10-01
3318974 Canada Inc. 1170 Peel St, 8th Floor, Montreal, QC H3B 4P2 1996-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
C.i.d.l. Inc. 1170 Peel St., 8th Floor, Montreal, QC H3B 4P2
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
Investisseurs Des Terminaux De L'aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-06-26
Find all corporations in postal code H3B4P2

Corporation Directors

Name Address
RICHARD P. DOYLE 306 FLEET DRIVE, BEACONSFIELD QC H9W 2K7, Canada
ARNOLD W. LUDWICK 1310 SCARBORO RD., T.M.R. QC H3P 2S1, Canada
SIDNEY HORN 1321 SHERBROOKE ST. W. APP.C-110, MONTREAL QC H3G 1J4, Canada
ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
ROBERT RABINOVITCH 596 VICTORIA AVE., WESTMOUNT QC H3Y 2R9, Canada

Entities with the same directors

Name Director Name Director Address
137394 CANADA INC. ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
158156 CANADA INC. ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
3576990 CANADA INC. ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
C.I.D.L. INC. ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
158401 CANADA INC. ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
1100265 ONTARIO LIMITED ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 4G9, Canada
164751 CANADA INC. ANDREW J. PARSONS 4309 MONTROSE, WESTMOUNT QC H3Y 2A6, Canada
3503208 CANADA INC. ANDREW J. PARSONS 21 EAST GABLES COURT, BEACONSFIELD QC H9W 2K7, Canada
165698 CANADA INC. ANDREW J. PARSONS 4309 MONTROSE, WESTMOUNT QC H3Y 2A6, Canada
ESARBEE INVESTMENTS LIMITED ANDREW J. PARSONS 4309 MONTROSE, WESTMOUNT QC H3Y 2A6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4P2

Improve Information

Please provide details on AKSTEL 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