MICROCELL SOLUTIONS INC.

Address: 1250 RenÉ-lÉvesque Blvd. West, 38th Floor, Montreal, QC H3B 4W8

MICROCELL SOLUTIONS INC. (Corporation# 4163273) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4163273
Business Number 141217232
Corporation Name MICROCELL SOLUTIONS INC.
Registered Office Address 1250 RenÉ-lÉvesque Blvd. West
38th Floor
Montreal
QC H3B 4W8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
GRAEME H. MCPHAIL 450 ELM STREET, TORONTO ON M5M 3W9, Canada
ALAN D. HORN 161 ST. LEONARD, TORONTO ON M4N 1K6, Canada
DAVID P. MILLER 130 BEECHWOOD AVENUE, TORONTO ON M2L 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-05-01 current 1250 RenÉ-lÉvesque Blvd. West, 38th Floor, Montreal, QC H3B 4W8
Name 2003-05-01 current MICROCELL SOLUTIONS INC.
Status 2004-11-08 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-05-01 2004-11-08 Active / Actif

Activities

Date Activity Details
2003-05-01 Arrangement
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 3227987.
Section:
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 3227995.
Section:
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 3228002.
Section:
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 3735516.
Section:
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 3754235.
Section:
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 3992012.
Section:
2003-05-01 Amalgamation / Fusion Amalgamating Corporation: 4130880.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-05-05 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
Microcell Solutions Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1996-02-13

Office Location

Address 1250 RENÉ-LÉVESQUE BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 4W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Frank White Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9
2897041 Canada Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 4100, Montreal, QC H3B 4W8 1993-02-19
Productions Little Tree Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 1996-06-27
Canada-israel Chamber of Commerce of Quebec 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 1997-05-20
3638511 Canada Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 1999-11-09
Zonafoot.com Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2000-04-26
3949231 Canada Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, MontrÉal, QC H3B 5E9 2002-02-22
4277848 Canada Inc. 1250 RenÉ-lÉvesque Blvd. West, Level Md, MontrÉal, QC H3G 4W8 2005-05-27
Pspib-restar Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 2030, Montreal, QC H3B 4W8 2005-06-22
4314018 Canada Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 2005-07-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Converium Capital Inc. 4030-1250 RenГ©-lГ©vesque West Boulevard, MontrГ©al, QC H3B 4W8 2020-05-06
11004859 Canada Inc. 2200-1250, Boul. RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3B 4W8 2019-05-17
11308408 Canada Inc. 1250 Boul. RenГ©-lГ©vesque O, Suite 2200, MontrГ©al, QC H3B 4W8 2019-03-19
Gestion Al 1365 Mont-royal Inc. 1250 Boulevard RenГ©-lГ©vesques Ouest, Suite 2940, Montreal, QC H3B 4W8 2018-12-19
10799459 Canada Inc. 1250, Blvd. RenГ©-lГ©vesque West, 20th Floor, Montreal, QC H3B 4W8 2018-05-25
10583502 Canada Inc. 4030-1250 Boul RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3B 4W8 2018-01-15
9918485 Canada Inc. 2200-1250 Boul. RenГ©-lГ©vesque O, MontrГ©al, QC H3B 4W8 2016-09-23
Peterpepper Inc. 1250 Boul.renГ© LГ©vesque O.suite 2200, Montreal, QC H3B 4W8 2015-12-23
9335714 Canada Inc. 1250 Rene Levesque O. #2200, Montreal, QC H3B 4W8 2015-06-16
9191143 Canada Inc. 3800-1250 RenГ©-lГ©vesque Blvd. West, Montreal, QC H3B 4W8 2015-02-18
Find all corporations in postal code H3B 4W8

Corporation Directors

Name Address
GRAEME H. MCPHAIL 450 ELM STREET, TORONTO ON M5M 3W9, Canada
ALAN D. HORN 161 ST. LEONARD, TORONTO ON M4N 1K6, Canada
DAVID P. MILLER 130 BEECHWOOD AVENUE, TORONTO ON M2L 1J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W8

Similar businesses

Corporation Name Office Address Incorporation
Microcell Connexions Inc. 20 Bay Street, 17th Floor, Toronto, ON M5J 2N8 1996-02-13
Microcell I5 Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 2000-04-28
Microcell Capital Inc. 1000 De La Gauchetiere West, 25th Floor, Montreal, QC H3B 4W5 1996-05-07
Microcell Labs Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 1996-02-13
Microcell Capital II Inc. 1250 Boul. Rene-levesque Ouest, 38e Etage, Montreal, QC H3B 4W8 2000-03-22
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Srs Retail Solutions Inc. 159 19th Concession East, Box 13, Penetanguishene, ON L9M 2H7 1994-01-10
Solutions D'affaires Mdw Inc. #4-4259 East Hastings Street, Burnaby, BC V5C 2J5 1994-06-22
Practice Solutions Ltd. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7

Improve Information

Please comment or provide details below to improve the information on MICROCELL SOLUTIONS 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.