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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Laval |
Post Code | H7T 2P5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |