Rutel Networks Corporation

Address:
3030 Boulevard Le Carrefour, Bureau 1003, Laval, QC H7T 2P5

Rutel Networks Corporation is a business entity registered at Corporations Canada, with entity identifier is 3443922. The registration start date is December 10, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3443922
Business Number 871175295
Corporation Name Rutel Networks Corporation
Corporation Rutel Networks
Registered Office Address 3030 Boulevard Le Carrefour
Bureau 1003
Laval
QC H7T 2P5
Incorporation Date 1997-12-10
Dissolution Date 2011-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS TOURILLON 217, ELGAR, VERDUN QC H3E 1E1, Canada
PHILIPPE JACCARD 6, CHEMIN DE PRE-FLEURY, P0 BOX 119 CH-1000, LAUSANNE , Switzerland
JEAN-FRANÇOIS LALONDE 2600, AVENUE PIERRE-DUPUIS, APP.230, MONTRÉAL QC H3C 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-09 1997-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-09 current 3030 Boulevard Le Carrefour, Bureau 1003, Laval, QC H7T 2P5
Address 2003-03-05 2008-09-09 1440 Saint Catherine W, #535, Montreal, QC H3G 1R8
Address 2003-03-05 2003-03-05 1440 Saint Catherine W, #535, Montreal, QC H3G 1R8
Address 2000-06-23 2003-03-05 87-d Brunswick Blvd, Dollard Des Ormeaux, QC H9B 2J5
Address 1997-12-10 2000-06-23 3030 Boul.le Carrefour, Bur.1002, Laval, QC H7T 2P5
Name 2003-11-19 current Rutel Networks Corporation
Name 2003-11-19 current Corporation Rutel Networks
Name 2000-06-22 2003-11-19 Corporation Rutel
Name 2000-06-22 2003-11-19 Rutel Corporation
Name 1997-12-10 2000-06-22 CORPORATION DE CAPITAL DE RISQUE EARTHQUAKE
Name 1997-12-10 2000-06-22 EARTHQUAKE VENTURE CAPITAL CORPORATION
Status 2011-09-18 current Dissolved / Dissoute
Status 2011-04-20 2011-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-07 2011-04-20 Active / Actif
Status 2008-05-21 2008-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-30 2008-05-21 Active / Actif
Status 2003-05-15 2003-07-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-10 2003-05-15 Active / Actif

Activities

Date Activity Details
2011-09-18 Dissolution Section: 212
2003-11-19 Amendment / Modification Name Changed.
2000-06-22 Amendment / Modification Name Changed.
1999-08-13 Proxy / Procuration Statement Date: 1999-08-23.
1997-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-09-14 Distributing corporation
Société ayant fait appel au public
2006 2006-09-15 Distributing corporation
Société ayant fait appel au public
2005 2005-09-16 Distributing corporation
Société ayant fait appel au public

Office Location

Address 3030 Boulevard Le Carrefour
City Laval
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3609693 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 1999-04-30
6913814 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-01-29
6913831 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2008-01-29
Gestion ImmobiliÈre Rio Inc. 3030 Boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-10-17
G. Reid Security Inc. 3030 Boulevard Le Carrefour, 1002, Laval, QC H7T 2P5 2008-12-02
10425974 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2018-10-01
Gmtn Inc. 3030 Boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2017-12-04
Extrafruits Distribution Inc. 3030 Boulevard Le Carrefour, Suite 606, Laval, QC H7T 2P5 2018-02-19
Sl Kaza Corp. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2020-04-07
Gestion Levac & Lafontaine Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2020-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
LOUIS TOURILLON 217, ELGAR, VERDUN QC H3E 1E1, Canada
PHILIPPE JACCARD 6, CHEMIN DE PRE-FLEURY, P0 BOX 119 CH-1000, LAUSANNE , Switzerland
JEAN-FRANÇOIS LALONDE 2600, AVENUE PIERRE-DUPUIS, APP.230, MONTRÉAL QC H3C 3R6, Canada

Entities with the same directors

Name Director Name Director Address
9892494 Canada Inc. Jean-François Lalonde 382 William Street, Hawkesbury ON K6A 1X4, Canada
7115636 CANADA INC. JEAN-FRANÇOIS LALONDE 382, WILLIAM STREET, HAWKESBURY ON K6A 1X4, Canada
4101812 CANADA INC. JEAN-FRANÇOIS LALONDE 106 C. CURÉ ANDRÉ PRESEAULT, GATINEAU QC J8T 6N8, Canada
RuTel Inc. LOUIS TOURILLON 217, ELGAR, VERDUN QC H3E 1E1, Canada
2966956 CANADA INC. LOUIS TOURILLON 11 O'REILLY APP 1603, VERDUN QC H3E 1T6, Canada
MURYO COMMUNICATION INC. LOUIS TOURILLON 11 O'REILLY, SUITE 1602, VERDUN QC H3E 1T6, Canada
GESTION KANSEI INC. LOUIS TOURILLON 201 CHEMIN DU CLUB MARIN, APP. 1607, VERDUN QC H3E 1T4, Canada
6994113 CANADA INC. LOUIS TOURILLON 109-230, CHEMIN DU GOLF, VERDUN QC H3E 2A8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2P5

Similar businesses

Corporation Name Office Address Incorporation
Nortel Networks Optical Components Corporation 3500 Carling Avenue, Station C, P.o. Box 3511, Ottawa, ON K2H 8E9 2001-02-14
Nortel Networks Technology Corporation 3500 Carling Ave, Station C P O Box 3511, Ottawa, ON K2H 8E9 1969-09-22
Nortel Networks International Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9 1977-04-04
Nortel Networks Electronics Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9 1981-04-22
Nortel Networks Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9
Eicon Networks Corporation 9800 Cavendish Boul., Montreal, QC H4M 2V9
Mitel Networks Corporation 350 Legget Drive, P.o. Box 13089, Ottawa, ON K2K 2W7 2001-01-12
Eicon Networks Corporation 9800 Cavendish Boulevard, Montreal, QC H4M 2V9 1984-10-12
Mitel Networks Corporation 350 Legget Drive, Kanata, ON K2K 2W7
Rutel Inc. 1440, Ste-catherine Ouest, Bureau 535, MontrÉal, QC H3G 1R8 1996-08-19

Improve Information

Please provide details on Rutel Networks Corporation 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches