SERVICES DE COMMUNICATIONS MCS-MULTINET INC. is a business entity registered at Corporations Canada, with entity identifier is 2124530. The registration start date is December 1, 1986. The current status is Inactive - Amalgamated.
Corporation ID | 2124530 |
Business Number | 103595070 |
Corporation Name |
SERVICES DE COMMUNICATIONS MCS-MULTINET INC. MCS-MULTINET COMMUNICATIONS SERVICES INC. |
Registered Office Address |
333 Main Street Room Mp19a P.o. Box:6666 Winnipeg MB R3C 3V6 |
Incorporation Date | 1986-12-01 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
PETER J. FALK | 201 BLUEGRASS RD, BOX 19, GRP 529, RR 5, WINNIPEG MB R2C 2Z2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-11-30 | 1986-12-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-12-12 | current | 333 Main Street, Room Mp19a P.o. Box:6666, Winnipeg, MB R3C 3V6 |
Address | 2007-09-05 | 2007-12-12 | 3590 Griffith Street, St-laurent, QC H4T 1A7 |
Address | 2002-02-01 | 2007-09-05 | 3590 Griffith Street, St-laurent, QC H4T 1A7 |
Address | 1986-12-01 | 2002-02-01 | 7955 Trans-canada Highway, St-laurent, QC H4S 1L3 |
Name | 1996-06-21 | current | SERVICES DE COMMUNICATIONS MCS-MULTINET INC. |
Name | 1996-06-21 | current | MCS-MULTINET COMMUNICATIONS SERVICES INC. |
Name | 1986-12-01 | 1996-06-21 | COMMUNICATIONS MCI MULTINET INC. |
Name | 1986-12-01 | 1996-06-21 | MCI MULTINET COMMUNICATIONS INC. |
Status | 2008-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1996-07-15 | 2008-01-01 | Active / Actif |
Status | 1996-03-01 | 1996-07-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2007-12-12 | Amendment / Modification | RO Changed. |
2007-09-05 | Amendment / Modification | RO Changed. |
2007-08-30 | Amendment / Modification | |
1986-12-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-02-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-01-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-01-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allstream Limited | 333 Main Street, Room Mp19a P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
Escape Communications Corp. | 333 Main Street, Room Mp19a P.o. Box 6666, Winnipeg, MB R3C 3V6 | 1995-02-13 |
Aaa Alarm Systems Ltd. | 333 Main Street, Mp19a, Winnipeg, MB R3C 3V6 | |
Mts Communications Holdings Inc. | 333 Main Street, Room Mp19a P.o. Box:6666, Winnipeg, MB R3C 3V6 | |
Icu Technologies Inc. | 333 Main Street, Room Mp19a P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
4478681 Canada Limited | 333 Main Street, Room Mp19a P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
Mts Allstream Inc. | 333 Main Street, Room Mp19a P.o. Box 6666, Winnipeg, MB R3C 3V6 | |
Delphi Solutions Corp. | 333 Main Street, Room Mp19a Po Box 6666, Winnipeg, MB R3C 3V6 | |
Mts Allstream Inc. | 333 Main Street, Room Mp19a P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
8415552 Canada Inc. | 333 Main Street, Room Mp19a, Winnipeg, MB R3C 3V6 | 2013-01-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9331956 Canada Inc. | 333 Main Street, Room Mp 19a, Winnipeg, MB R3C 3V6 | 2017-02-08 |
7211431 Canada Inc. | 191 Pioneer Avenue, Room G1200, Winnipeg, MB R3C 3V6 | 2009-07-22 |
6834761 Canada Ltd. | Po Box 6666, Room Mp19a-333 Main Street, Winnipeg, MB R3C 3V6 | 2007-09-05 |
6628150 Canada Inc. | Po Box 6666, Room Mp19a - 333 Main St, Winnipeg, MB R3C 3V6 | 2006-09-19 |
Allstream Corp. | P.o. Box 6666, Room Mp19a, 333 Main Street, Winnipeg, MB R3C 3V6 | 2004-05-20 |
Mts Communications Inc. | P.o. Box 6666, Room Mp19a, 333 Main Street, Winnipeg, MB R3C 3V6 | 2004-05-18 |
Allstream Inc. | Po Box 666 Room Mp19a - 333 Main Street, Winnipeg, MB R3C 3V6 | 2003-02-20 |
Mts Allstream Inc. | Mp19a - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
Delphi Solutions Corp. | Mp 19 A - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6 | |
Allstream Corp. | 333 Main St., Room Mp19a, P.o. Box 6666, Winnipeg, MB R3C 3V6 | |
Find all corporations in postal code R3C 3V6 |
Name | Address |
---|---|
PETER J. FALK | 201 BLUEGRASS RD, BOX 19, GRP 529, RR 5, WINNIPEG MB R2C 2Z2, Canada |
Name | Director Name | Director Address |
---|---|---|
AT&T Canada Corp. | PETER J. FALK | 201 BLUEGRASS ROAD, WINNIPEG MB R2C 2Z2, Canada |
4478681 Canada Limited | PETER J. FALK | 201 BLUEGRASS ROAD, BOX 19, GRP 529 RR#5, WINNIPEG MB R2C 2Z2, Canada |
6934242 CANADA LIMITED | PETER J. FALK | 200 WELLINGTON STREET WEST, 14TH FLOOR, TORONTO ON M5V 3T5, Canada |
Delphi Solutions Corp. | PETER J. FALK | BLUEGRASS ROAD BOX 19, GRP 529, RR#5, WINNIPEG MB R2C 2Z2, Canada |
6067760 CANADA INC. | PETER J. FALK | 201 BLUEGRASS ROAD, WINNIPEG MB R2C 2Z2, Canada |
Qunara Inc. | PETER J. FALK | 201 BLUEGRASS ROAD, BOX 19, GRP 529, RR#5, WINNIPEG MB R2C 2Z2, Canada |
6802737 CANADA INC. | PETER J. FALK | 201 BLUEGRASS RD, BOX 19, GRP 529, RR 5, WINNIPEG MB R2C 2Z2, Canada |
6237835 CANADA INC. | PETER J. FALK | 201 BLUEGRASS ROAD, WINNIPEG MB R2C 2Z2, Canada |
PRASCO INTERNATIONAL LTD. | PETER J. FALK | 201 BLUEGRASS ROAD, WINNIPEG MB , Canada |
4211839 CANADA INC. | PETER J. FALK | 201 BLUE GRASS RD., BOX 19 GRP 529, RR #5, WINNIPEG MB R2C 2Z2, Canada |
City | WINNIPEG |
Post Code | R3C 3V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services De Communications G.k.l. Inc. | 555 Dorchester Blvd. West, 18th Floor, Montreal, QC H2Z 1A8 | 1987-10-08 |
Services De Communications Nationales G.c.n. Inc. | 3349 Place Griffith, St-laurent, QC H4T 1W5 | 1988-09-06 |
Sg Multinet Info Inc. | 638 Avenue Des Tilleuls, Gatineau, QC J9J 2N6 | 1996-03-26 |
Multinet Holdings Inc. | 255 West 1st Street, Suite 214, North Vancouver, BC V7M 3G8 | 1989-12-05 |
Hone Communications Services Inc. | 105-2215 Beaconsfield Ave., Montreal, QC H4A 2G9 | 2019-04-23 |
International Tele Communications Services I.t.c.s. Inc. | 7510 Rue Iberville, Montreal, QC H2E 2Z2 | 1979-06-12 |
Tamarind Healthcare Communications Inc. | 2212 De La Randonnée, Ste. Lazare, QC J7T 3L5 | 2001-08-16 |
Alo Group Communication Services Inc. | 5447, Ave, De L'esplanade, Montreal, QC H2T 2Z8 | 2009-12-04 |
Axent Translation and Communications Services Inc. | 1920 Chemin De La Montagne, Pontiac, QC J0X 2G0 | 2004-02-21 |
Les Services De Communication Rapi-tel Inc. | 3801 Lafontaine, Montreal, QC H1W 3M1 | 1992-05-06 |
Please provide details on SERVICES DE COMMUNICATIONS MCS-MULTINET INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |