Canadian Companies Directory

Aliant Telecom Inc . (Telecommunications Aliant Inc.)

Corporation Number:418767-9
Business Number:871862348RC0003
Corporate Name:Aliant Telecom Inc . (Telecommunications Aliant Inc.)
Status:Inactive - Amalgamated into ALIANT INC. on 2006-07-01
Governing Legislation:Canada Business Corporations Act - 2003-09-01
Office Address:69 BELVEDERE AVE. 2ND FLOOR CHARLOTTETOWN PE C1A 7M1 Canada
Office Address in Map
Directors
Full name: TERRY MOSEY
Address: 40 SHORE GARDENS, OAKVILLE ON L6L 5Z3, Canada
Full name: CHARLES J. CATY
Address: 10 ENNISCLARE DR. W., OAKVILLE ON L6J 4N2, Canada
Full name: CATHERINE TAIT
Address: 418 PACIFIC STREET, BROOKLYN NY 11217, United States
Full name: MILLER H. AYRE
Address: 34 ROCHE STREET, P.O. BOX 5005, ST. JOHN'S NL A1C 5V3, Canada
Full name: KAREN SHERIFF
Address: 33 WELLAND AVE, TORONTO ON M4T 2H8, Canada
Full name: JAY A. FORBES
Address: 3011 ROTHESAY RD., ROTHESAY NB E2E 5V2, Canada
Full name: EDWARD REEVEY
Address: 2907 ROTHESAY RD., ROTHESAY NB E2E 5T9, Canada
Full name: VICTOR L. YOUNG
Address: 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada
Full name: ROBERT DEXTER
Address: 1028 RIDGEWOOD DRIVE, HALIFAX NS B3H 3Y4, Canada
Full name: CHARLES W. WHITE
Address: 10 NOTTINGHAM DRIVE, ST. JOHN'S NL A1E 4E7, Canada
Full name: LAWSON HUNTER
Address: 88 WAVERLEY ST., OTTAWA ON K2P 0V2, Canada
Full name: STEPHEN G. WETMORE
Address: 444 APPLE LANE, MISSISSAUGA ON L5J 2T1, Canada
Annual Filings
Anniversary Date (MM-DD)
09-01
Date of Last Annual Meeting
2006-05-17
Annual Filing Period (MM-DD)
09-01 to 10-31
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2005 - Filed 2004 - Filed 2003 - Filed
Corporate History

2003-09-01 to Present

Aliant Telecom Inc .

2003-09-01 to Present

Telecommunications Aliant Inc.

Certificates and Filings
Certificate of Amalgamation
2003-09-01
Back to Home page

Other Companies