LA CORPORATION DES RESEAUX AVANTAS

Address:
2650 Marie-curie, St. Laurent, QC H4S 2C3

LA CORPORATION DES RESEAUX AVANTAS is a business entity registered at Corporations Canada, with entity identifier is 3555097. The registration start date is November 19, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3555097
Corporation Name LA CORPORATION DES RESEAUX AVANTAS
AVANTAS NETWORKS CORPORATION
Registered Office Address 2650 Marie-curie
St. Laurent
QC H4S 2C3
Incorporation Date 1998-11-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
PAT SHEA 944 NORTH RUSSELL ROAD, BOX 59, RUSSELL ON L3L 3A4, Canada
SAMI YAZDI 256 SHERWOOD, BEACONSFIELD QC H9W 2G8, Canada
PETER SCOVELL 71 VANSTONE DRIVE, KANATA ON K2L 1W4, Canada
ANDRE DUQUENNE 10445 TOLHURST, MONTREAL QC H3L 3A4, Canada
GIOVANNI FORTE 54 WINSTON CIRCLE, POINTE-CLAIRE QC H9S 4X6, Canada
BARRY GEKIERRE 421 RANDAL ST., OAKVILLE ON L6J 1R7, Canada
KENNETH SCOTT 570 WEST HUNT CLUB ROAD, NEPEAN ON K2G 5W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-18 1998-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-17 current 2650 Marie-curie, St. Laurent, QC H4S 2C3
Address 2000-11-06 2001-04-17 9900 Cavendish Boulevard, Suite 310, St. Laurent, QC H4M 2V2
Address 2000-02-18 2000-11-06 9900 Cavendish Boulevard, Suite 310, St. Laurent, QC H4M 2V2
Address 1998-11-19 2000-02-18 1155 Sherbrooke W., Suite 400, Montreal, QC H3A 2N3
Name 1998-11-19 current LA CORPORATION DES RESEAUX AVANTAS
Name 1998-11-19 current AVANTAS NETWORKS CORPORATION
Status 2001-11-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-11-19 2001-11-02 Active / Actif

Activities

Date Activity Details
2001-11-01 Amendment / Modification
2000-12-21 Amendment / Modification
2000-07-28 Amendment / Modification
2000-02-18 Amendment / Modification RO Changed.
Directors Changed.
1998-11-19 Incorporation / Constitution en société

Office Location

Address 2650 MARIE-CURIE
City ST. LAURENT
Province QC
Postal Code H4S 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Exfo Protocol Inc. 2650 Marie-curie, St. Laurent, QC H4M 2V2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Solid Xperts Inc. 2650 Avenue Marie Curie, Montréal, QC H4S 2C3 2001-09-04
3318486 Canada Inc. 2600 Marie-curie Avenue, Montreal, QC H4S 2C3 1996-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
PAT SHEA 944 NORTH RUSSELL ROAD, BOX 59, RUSSELL ON L3L 3A4, Canada
SAMI YAZDI 256 SHERWOOD, BEACONSFIELD QC H9W 2G8, Canada
PETER SCOVELL 71 VANSTONE DRIVE, KANATA ON K2L 1W4, Canada
ANDRE DUQUENNE 10445 TOLHURST, MONTREAL QC H3L 3A4, Canada
GIOVANNI FORTE 54 WINSTON CIRCLE, POINTE-CLAIRE QC H9S 4X6, Canada
BARRY GEKIERRE 421 RANDAL ST., OAKVILLE ON L6J 1R7, Canada
KENNETH SCOTT 570 WEST HUNT CLUB ROAD, NEPEAN ON K2G 5W8, Canada

Entities with the same directors

Name Director Name Director Address
COGNI-CASE INC. ANDRE DUQUENNE 10445 TOLHURST, MONTREAL QC H3L 3A4, Canada
3405532 CANADA INC. ANDRE DUQUENNE 10445 TOLHURST, MONTREAL QC H3L 3A4, Canada
COGNICASE INC. ANDRE DUQUENNE 1550 METCALFE, BUREAU 502, MONTREAL QC H3A 1X6, Canada
EXECUTIVE COMMITTEE MONTREAL PERMANENT CAMPUS ISU · COMITE DE DIRECTION MONTREAL CAMPUS PERMANENT ISU ANDRE DUQUENNE 10445 TOLHURST, MONTREAL QC H3L 3A4, Canada
8352593 Canada Inc. Giovanni Forte 54 Winston Circle, Pointe-Claire QC H9S 4X6, Canada
8240221 CANADA INC. Giovanni Forte 30 Lakeshore Rd, Apt 506, Pointe-Claire QC H9S 4H2, Canada
SDVoE Alliance Giovanni Forte 30 Lakeshore, 506, Pointe-Claire QC H9S 4H2, Canada
11380818 CANADA INC. Giovanni Forte 466 Mount Pleasant, Westmount QC H3Y 3G8, Canada
11532472 CANADA INC. Giovanni Forte 466 Mount Pleasant, Westmount QC H3Y 3G8, Canada
THE MARYSTOWN CHAMBER OF COMMERCE KENNETH SCOTT NoAddressLine, MARYS TOWN NL A0E 2M0, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4S 2C3

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Reseaux Milkyway 2650 Queensview Drive, Suite 150, Ottawa, ON K2B 8H6 1994-05-02
Societe Par Actions De Regime Federal De Reseaux Newbridge 600 March Road, Kanata, ON K2K 2E6
Societe Par Actions De Regime Federal De Reseaux Newbridge 600 March Road, Kanata, ON K2K 2E6
Societe Par Actions De Regime Federal De Reseaux Newbridge 600 March Road, Kanata, ON K2K 2E6
Nortel Networks Optical Components Corporation 3500 Carling Avenue, Station C, P.o. Box 3511, Ottawa, ON K2H 8E9 2001-02-14
Nortel Networks International Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9 1977-04-04
Nortel Networks Technology Corporation 3500 Carling Ave, Station C P O Box 3511, Ottawa, ON K2H 8E9 1969-09-22
Nortel Networks Electronics Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9 1981-04-22
Rutel Networks Corporation 3030 Boulevard Le Carrefour, Bureau 1003, Laval, QC H7T 2P5 1997-12-10
Nortel Networks Corporation 5945 Airport Road, Suite 152, Mississauga, ON L4V 1R9

Improve Information

Please provide details on LA CORPORATION DES RESEAUX AVANTAS 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