MITEL NETWORKS CORPORATION

Address:
350 Legget Drive, P.o. Box 13089, Ottawa, ON K2K 2W7

MITEL NETWORKS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3854604. The registration start date is January 12, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3854604
Business Number 897969713
Corporation Name MITEL NETWORKS CORPORATION
CORPORATION MITEL NETWORKS
Registered Office Address 350 Legget Drive
P.o. Box 13089
Ottawa
ON K2K 2W7
Incorporation Date 2001-01-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BENJAMIN H BALL 1425 EDGEWOOD DRIVE, PALO ALTO CA 94301, United States
ANDREW KOWAL 75 MONTEREY DRIVE, TIBURON CA 94920, United States
TERENCE H.MATTHEWS 3 OAKES WOOD LANE, KANATA ON K2K 2B3, Canada
JOHN McHUGH 8055 SANTINI LANE, NEWCASTLE CA 95658, United States
RICHARD MCBEE 5910 PARK LANE, DALLAS TX 75225, United States
PETER CHARBONNEAU 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-12 current 350 Legget Drive, P.o. Box 13089, Ottawa, ON K2K 2W7
Name 2001-02-09 current MITEL NETWORKS CORPORATION
Name 2001-02-09 current CORPORATION MITEL NETWORKS
Name 2001-01-12 2001-02-09 MITEL NETWORKS CORPORATION
Status 2014-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-01-12 2014-01-31 Active / Actif

Activities

Date Activity Details
2014-01-31 Arrangement
2010-04-27 Amendment / Modification Section: 178
2010-04-22 Amendment / Modification Section: 178
2010-04-16 Amendment / Modification Section: 178
2010-03-04 Proxy / Procuration Statement Date: 2010-02-10.
2009-09-23 Proxy / Procuration Statement Date: 2009-09-01.
2009-01-21 Proxy / Procuration Statement Date: 2008-09-05.
2007-08-16 Amendment / Modification
2007-08-01 Proxy / Procuration Statement Date: 2007-05-25.
2006-10-12 Amendment / Modification Directors Limits Changed.
2006-09-28 Proxy / Procuration Statement Date: 2006-08-16.
2006-08-10 Proxy / Procuration Statement Date: 2006-06-30.
2004-07-12 Proxy / Procuration Statement Date: 2004-07-15.
2004-04-30 Proxy / Procuration Statement Date: 2004-04-20.
2004-04-23 Amendment / Modification
2004-04-22 Amendment / Modification
2003-10-08 Proxy / Procuration Statement Date: 2003-07-18.
2001-08-31 Amendment / Modification
2001-03-27 Amendment / Modification
2001-03-08 Amendment / Modification
2001-02-09 Amendment / Modification Name Changed.
2001-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-07-26 Distributing corporation
Société ayant fait appel au public
2012 2011-08-11 Distributing corporation
Société ayant fait appel au public
2011 2010-09-15 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Mitel Networks Corporation 4000 Innovation Drive, Kanata, ON K2K 3K1
Mitel Networks Corporation 350 Legget Drive, Kanata, ON K2K 2W7

Office Location

Address 350 LEGGET DRIVE
City OTTAWA
Province ON
Postal Code K2K 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2880016 Canada Inc. 350 Legget Drive, Kanata, ON K2K 2W7 1992-12-21
3014487 Canada Inc. 350 Legget Drive, Kanata, ON K2K 2W7 1994-03-11
3015955 Canada Inc. 350 Legget Drive, Kanata, ON K2K 2W7 1994-03-17
Optenia, Inc. 350 Legget Drive, Kanata, ON K2K 2W7 2000-11-10
Brookstreet Research Park Corporation 350 Legget Drive, Kanata, ON K2K 2W7 2001-01-12
North & Eastern Ontario Digital Media Corporation 350 Legget Drive, Kanata, ON K2K 2W7 2008-11-17
The Impact Institute for The Digital Economy 350 Legget Drive, Kanata, ON K2K 2W7 2010-08-18
Roman Road General Partner Inc. 350 Legget Drive, Kanata, ON K2K 2W7 2011-08-15
Shoretel Canada Limited 350 Legget Drive, Kanata, ON K2K 2W7 2011-12-20
8449309 Canada Inc. 350 Legget Drive, Kanata, ON K2K 2W7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Masv Inc. 350 Legget Drive, Suite 102, Ottawa, ON K2K 2W7 2019-12-20
Mitel Networks Overseas Limited 350, Legget Drive, P. O. Box 13089, Ottawa, ON K2K 2W7
Mitel Networks Overseas Limited 350 Legget Drive, Box 13089, Ottawa, ON K2K 2W7
Mitel Networks International Limited 350, Legget Drive, P. O. Box 13089, Ottawa, ON K2K 2W7
Mitel Networks Corporation 350 Legget Drive, Kanata, ON K2K 2W7
Liveqos Inc. 350 Legget Drive, Suite 102, Ottawa, ON K2K 2W7
Skyalyne Canada Inc. 350 Legget Drive, Suite 200, Ottawa, ON K2K 2W7 2018-02-06

Corporation Directors

Name Address
BENJAMIN H BALL 1425 EDGEWOOD DRIVE, PALO ALTO CA 94301, United States
ANDREW KOWAL 75 MONTEREY DRIVE, TIBURON CA 94920, United States
TERENCE H.MATTHEWS 3 OAKES WOOD LANE, KANATA ON K2K 2B3, Canada
JOHN McHUGH 8055 SANTINI LANE, NEWCASTLE CA 95658, United States
RICHARD MCBEE 5910 PARK LANE, DALLAS TX 75225, United States
PETER CHARBONNEAU 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada

Entities with the same directors

Name Director Name Director Address
MITEL NETWORKS CORPORATION JOHN MCHUGH 8055 SANTINI LANE, NEWCASTLE CA 95658, United States
SocialNet Cubed Inc. John McHugh 5 Robins Ave., Hamilton ON L8H 4M5, Canada
TRUCKSTOP MEDIA DISTRIBUTORS ASSOCIATION ASSOCIATION DES DISTRIBUTEURS DE MÉDIAS AUX RELAI PETER CHARBONNEAU 18 PARKGLEN DRIVE, OTTAWA ON K2G 3G9, Canada
2908727 CANADA INC. PETER CHARBONNEAU 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada
TrueContext Corporation PETER CHARBONNEAU TOWER B, SUITE 830, 555 LEGGET DRIVE, OTTAWA ON K2K 2X3, Canada
DESTINATION: EMPLOIE CAMIONNAGE INC. PETER CHARBONNEAU 18 PARKGLEN DRIVE, NEPEAN ON K2G 3G9, Canada
3748316 CANADA INC. PETER CHARBONNEAU 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada
Teradici Corporation PETER CHARBONNEAU UNIT 903, 40 BOTELER STREET, OTTAWA ON K1N 9C8, Canada
MITEL NETWORKS CORPORATION PETER CHARBONNEAU 1301 AGINCOURT ROAD, OTTAWA ON K2C 2J3, Canada
CROSSKEYS SYSTEMS CORPORATION PETER CHARBONNEAU 1301 AGINCOURT RD., OTTAWA ON K2C 1J3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 2W7

Similar businesses

Corporation Name Office Address Incorporation
Mitel Networks International Limited 350, Legget Drive, P. O. Box 13089, Ottawa, ON K2K 2W7
Mitel Networks Overseas Limited 350, Legget Drive, P. O. Box 13089, Ottawa, ON K2K 2W7
Mitel Networks (bc) Inc. 240-4400 Dominion Street, Burnaby, BC V5G 4G3 2012-04-13
Mitel Networks (manitoba) Inc. 201 Portage Avenue, 18th Floor, Winnipeg, MB R3B 3K8 2012-04-13
Mitel Networks Overseas Limited 350 Legget Drive, Box 13089, Ottawa, ON K2K 2W7
Mitel Systems Corporation 555 Legget Drive, Tower B, Suite 534, Kanata, ON K2K 2X3 2000-12-21
Mitel Knowledge Corporation 555 Legget Drive - Tower B, Suite 534, Kanata, ON K2K 2X3 2001-01-16
Mitel Corporation Social and Sports Club 160 Elgin Street, Ottawa, ON K1N 8S3 1982-05-25
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

Improve Information

Please provide details on MITEL 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