RADCEL COMMUNICATIONS INC.

Address: 2000 Mcgill Gollege Avenue, Suite 1750, Montreal, QC H3A 3H3

RADCEL COMMUNICATIONS INC. (Corporation# 1803042) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1984.

Corporation Overview

Corporation ID 1803042
Business Number 884540741
Corporation Name RADCEL COMMUNICATIONS INC.
Registered Office Address 2000 Mcgill Gollege Avenue
Suite 1750
Montreal
QC H3A 3H3
Incorporation Date 1984-11-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
RAYMOND DOUCET 489 OLYMPIC, BEACONSFIELD QC H9W 1A3, Canada
F.A. BRAMAN 386 44TH AVENUE, LACHINE QC H8T 2K4, Canada
BARRY K. SINGER 40 EGLINTON AVE. EAST 9TH FLOOR, TORONTO ON M4P 3A2, Canada
DAVID B. PARKES 40 EGLINTON AVE. EAST 9TH FLOOR, TORONTO ON M4P 3A2, Canada
JOHN IVANKO 1170 SHEPPARD AVE. WEST, UNIT 45, DOWNSVIEW ON M3K 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-11-19 1984-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-11-20 current 2000 Mcgill Gollege Avenue, Suite 1750, Montreal, QC H3A 3H3
Name 1988-10-12 current RADCEL COMMUNICATIONS INC.
Name 1984-11-20 1988-10-12 RADCEL SERVICES INC.
Status 1990-05-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1984-11-20 1990-05-01 Active / Actif

Activities

Date Activity Details
1984-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-10-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Radcel Communications Inc. 6315 Cote De Liesse, Ville St. Laurent, QC H4T 1E5
Radcel Communications Inc. 2000 Mcgill College, Suite 1550, Montreal, QC H3A 3H3

Office Location

Address 2000 MCGILL GOLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deguet Capital Inc. 2000, Mcgill College Ave., Suite 1600, Montreal, QC H3A 3H3 1998-05-05
3412059 Canada Inc. 2000 Ave.mcgill College, Bur.2330, Montreal, QC H3A 3H3 1997-09-24
3381099 Canada Inc. 2000 Mcgill College Ave., Suite 1701, Montreal, QC H3A 3H3 1997-06-05
3289397 Canada Inc. 2000 Avenue Mcgill College, Suite 1750, Montreal, QC H3A 3H3 1996-08-26
Meda-fruits Inc. 2000 Ave Mcgill College, Suite 1750, Montreal, QC H3A 3H3 1992-08-31
Gestion Douserv Inc. 2000 Mcgill College, Suite 1550, Montreal, QC H3A 3H3 1992-04-15
Gestion Paulette Arsenault Inc. 2000 Mcgill College, 14e Etage, Montreal, QC H3A 3H3 1986-09-29
Trahan Mclauchlan Mohr Massey Communications Inc. 2000 Avenue Mcgill, Suite 1900, Montreal, QC H3A 3H3 1984-01-25
M.p.c. Holdings Inc. 2000 Mcgill College Avenue, Suite 250, Montreal, QC H3A 3H3 1979-08-29
Likrilyn Quebec Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1990-12-21
Find all corporations in postal code H3A3H3

Corporation Directors

Name Address
RAYMOND DOUCET 489 OLYMPIC, BEACONSFIELD QC H9W 1A3, Canada
F.A. BRAMAN 386 44TH AVENUE, LACHINE QC H8T 2K4, Canada
BARRY K. SINGER 40 EGLINTON AVE. EAST 9TH FLOOR, TORONTO ON M4P 3A2, Canada
DAVID B. PARKES 40 EGLINTON AVE. EAST 9TH FLOOR, TORONTO ON M4P 3A2, Canada
JOHN IVANKO 1170 SHEPPARD AVE. WEST, UNIT 45, DOWNSVIEW ON M3K 2A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3H3

Similar businesses

Corporation Name Office Address Incorporation
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Telemedia Communications Inc. 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 2000-02-07
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09

Improve Information

Please comment or provide details below to improve the information on RADCEL COMMUNICATIONS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.