ALCATEL CANADA INC.

Address: 9 Place Du Commerce, Suite S, Brossard, QC J4W 2V6

ALCATEL CANADA INC. (Corporation# 2623676) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2623676
Business Number 121702740
Corporation Name ALCATEL CANADA INC.
Registered Office Address 9 Place Du Commerce
Suite S
Brossard
QC J4W 2V6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
M. ROLAND OLIVIER 3 BOUL. SIMARD, APT. 905, BROSSARD QC J4S 1Y8, Canada
JOHN MANDELLI 225 ROSLYN AVENUE, TORONTO ON M4N 1Z5, Canada
RENE LOPEZ 1835 ST-LAURENT, ST-BRUNO QC J3Z 4Z2, Canada
MAURICE RIEL 2 WESTMOUNT SQUARE, APT. 405, MONTREAL QC H3Z 2S4, Canada
LOU MITROVICH 1305 MAPLERIDGE CRES., BOX AB-5, OAKVILLE ON L6M 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-07-04 1990-07-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-07-05 current 9 Place Du Commerce, Suite S, Brossard, QC J4W 2V6
Name 1990-07-05 current ALCATEL CANADA INC.
Status 1997-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-07-05 1997-01-01 Active / Actif

Activities

Date Activity Details
1990-07-05 Amalgamation / Fusion Amalgamating Corporation: 2248255.
1990-07-05 Amalgamation / Fusion Amalgamating Corporation: 615935.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-06-30 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
Alcatel Canada Inc. 1630 S. Provencher, Brossard, QC J4W 2V6
Alcatel Canada Inc. 600 March Road, Kanata, ON K2K 2E6
Alcatel Canada Inc. 600 March Road, Ottawa, ON K2K 2E6

Office Location

Address 9 PLACE DU COMMERCE
City BROSSARD
Province QC
Postal Code J4W 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yvon Dumais Chimneys Inc. 9 Place Du Commerce, Local K, Brossard, QC J4W 2V6 1977-05-02
Machinerie Ahlstrom (canada) Inc. 9 Place Du Commerce, Suite N, Brossard, QC J4W 2V6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mackay Transit Inc. 9 Du Commerce Place, Suite H, Brossard, QC J4W 2V6 1995-07-11
Alcatel Alsthom Canada Inc. 9 S Place Du Commerce, Brossard, QC J4W 2V6 1992-11-26
Projet Bluenose Inc. 1630-s Provencher Blvd., Brossard, QC J4W 2V6 1989-06-13
Sodigal Inc. 1630d Boul. Provencher, Brossard, QC J4W 2V6 1983-04-12
Nutrichef Ltee 1610 E Provencher, Brossard, QC J4W 2V6 1983-03-02
La Compagnie D'investissements S.s.a.b. St. Bruno Ltee 1630 T Provencher, Brossard, QC J4W 2V6 1982-12-31
La Compagnie De Gestion G.l.i.b. Ltee 1630-t Provencher, Brossard, QC J4W 2V6 1982-12-24
Murs & Mondes Inc. 1630 Boulevard Provencher, Brossard, QC J4W 2V6 1982-10-13
103978 Canada Ltee/ltd. 1630 T Provencher, Brossard, QC J4W 2V6 1981-02-04
97091 Canada Ltd/ltee 1630t Provencher, Brossard, QC J4W 2V6 1980-02-25
Find all corporations in postal code J4W2V6

Corporation Directors

Name Address
M. ROLAND OLIVIER 3 BOUL. SIMARD, APT. 905, BROSSARD QC J4S 1Y8, Canada
JOHN MANDELLI 225 ROSLYN AVENUE, TORONTO ON M4N 1Z5, Canada
RENE LOPEZ 1835 ST-LAURENT, ST-BRUNO QC J3Z 4Z2, Canada
MAURICE RIEL 2 WESTMOUNT SQUARE, APT. 405, MONTREAL QC H3Z 2S4, Canada
LOU MITROVICH 1305 MAPLERIDGE CRES., BOX AB-5, OAKVILLE ON L6M 2H1, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4W2V6

Similar businesses

Corporation Name Office Address Incorporation
Alcatel Cables Canada Inc. 140 Allstate Parkway, Markham, ON L3R 0Z7
Alcatel Holdings Canada Limited 600 March Road, Ottawa, ON K2K 2E6
Alcatel Optronics Canada Ltd. 22 Rue Varennes, Gatineau, QC J8T 8R1
Alcatel-lucent Canada Inc. 600 March Rd., Ottawa, ON K2K 2E6
Alcatel-lucent Canada Inc. 600 March Road, Ottawa, ON K2K 2E6
Alcatel-lucent Canada Inc. 600 March Road, Ottawa, ON K2K 2T6
Alcatel Alsthom Canada Inc. 9 S Place Du Commerce, Brossard, QC J4W 2V6 1992-11-26
Alcatel-lucent Canada Inc. Bellows, 600, March Road, Ottawa, ON K2K 2E6
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please comment or provide details below to improve the information on ALCATEL CANADA 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.