Full name: JAMES D. HOLE
Address: 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada
Full name: Deborah S. Stein
Address: 116 Heritage Cove, Heritage Pointe AB T1S 4J2, Canada
Full name: Scott Thon
Address: 3207 Cochrane Road Northwest, Calgary AB T2M 4J4, Canada
Full name: MONICA SLOAN
Address: 66 DISCOVERY RIDGE VIEW SW, CALGARY AB T3H 4P9, Canada
Full name: ERIC ROSENFELD
Address: 777 3rd Avenue, 37th Floor, New York NY 10017, United States
Full name: John W. Brace
Address: 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada
Full name: JOHN M. BECK
Address: 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada
Full name: JEAN-LOUIS SERVRANCKX
Address: 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada
Full name: SUSAN WOLBURGH JENAH
Address: 20 Carlson Court, Suite 105, Toronto ON M9W 7K6, Canada
Full name: TONY FRANCESCHINI
Address: 20 CARLSON COURT, SUITE 105, TORONTO ON M9W 7K6, Canada
1957-01-14 to 1967-11-13
PREFAC CONCRETE CO. LTD.
1967-11-13 to 1986-09-04
PREFAC CONCRETE CO. LTD.-
1967-11-13 to 1986-09-04
LA CIE DE BETON PREFAC LTEE
1986-09-04 to 1988-09-06
PREFAC ENTERPRISES INC.
1986-09-04 to 1988-09-06
LES ENTREPRISES PREFAC INC.
1988-09-06 to 2001-06-18
ARMBRO ENTERPRISES INC.
1988-09-06 to 2001-06-18
LES ENTREPRISES ARMBRO INC.
2001-06-18 to Present
AECON GROUP INC.
2001-06-18 to Present
GROUPE AECON INC.
Certificate of Continuance
Proxy circular
2000-08-16
Amendment details: Province or Territory of Registered Office
Proxy circular
Financial statements
Financial statements
2001-06-18
Amendment details: Corporate name
Financial statements
Proxy circular
Certificate of Restated Articles of Incorporation
2004-09-16
Amendment details: Other
Proxy circular
Proxy circular