COMMUNICATIONS ERICSSON INC.

Address:
1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1

COMMUNICATIONS ERICSSON INC. is a business entity registered at Corporations Canada, with entity identifier is 424005. The registration start date is December 4, 1953. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 424005
Business Number 884500943
Corporation Name COMMUNICATIONS ERICSSON INC.
ERICSSON COMMUNICATIONS INC.
Registered Office Address 1981 Mcgill College Avenue
Suite 1100
Montreal
QC H3A 3C1
Incorporation Date 1953-12-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
J.G. KIRKPATRICK 1321 SHERBROOKE ST. W., APT. C-31, MONTREAL QC H3G 1J4, Canada
AKE LUDQVIST SKOGSBACKEN 29, SPANGA , Sweden
L. HURTUBISE 10 HAZELWOOD, DOLLARD DES ORMEAUX QC H9M 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-28 1980-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-12-04 1980-08-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1953-12-04 current 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1
Name 1983-10-01 current COMMUNICATIONS ERICSSON INC.
Name 1983-10-01 current ERICSSON COMMUNICATIONS INC.
Name 1981-08-01 1983-10-01 ANACONDA-ERICSSON COMMUNICATIONS INC.
Name 1980-12-01 1981-08-01 L.M. ERICSSON INC.
Name 1975-01-13 1980-12-01 L.M. ERICSSON LIMITEE
Name 1975-01-13 1980-12-01 L.M. ERICSSON LIMITED -
Name 1961-07-07 1975-01-13 L.M. ERICSSON LIMITED
Name 1953-12-04 1961-07-07 ERICSSON TELEPHONE SALES OF CANADA LIMITED
Status 1992-07-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-08-29 1992-07-24 Active / Actif

Activities

Date Activity Details
1980-08-29 Continuance (Act) / Prorogation (Loi)
1953-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Marie-h Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1979-09-12
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Paris Opticals (high Fashion) Inc. 1981 Mcgill College Avenue, Suite 750, Montreal, QC H3A 2X3 1988-09-28
J.s. Fiarre Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-09-24
Daymond Decameron Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1991-12-16
Indresco Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-06
2841193 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-07-30
Cemfort Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-10
2872692 Canada Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1992-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
J.G. KIRKPATRICK 1321 SHERBROOKE ST. W., APT. C-31, MONTREAL QC H3G 1J4, Canada
AKE LUDQVIST SKOGSBACKEN 29, SPANGA , Sweden
L. HURTUBISE 10 HAZELWOOD, DOLLARD DES ORMEAUX QC H9M 2N6, Canada

Entities with the same directors

Name Director Name Director Address
168791 CANADA INC. J.G. KIRKPATRICK 4444 SHERBROOKE ST.W., APT. 507, WESTMOUNT QC H3Z 1E4, Canada
LES ENTREPRISES YVON LAURIN LTEE J.G. KIRKPATRICK 1321 SHERBROOKE ST. W., MONTREAL QC H3G 1J4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Communications Mobiles Ericsson Ge Canada Inc. 8400 Decarie Boul., Mount-royal, QC H4P 2N2 1989-06-29
Ericsson Canada Inc. 8275 Transcanada Highway, St-laurent, QC H4S 0B6
Ericsson-lg Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2010-01-21
Ericsson Canada Inc. 8400 Decarie Boulevard, Mount-royal, QC H4P 2N2
Ericsson Canada Inc. 8275 Trans-canada Highway, St-laurent, QC H4S 0B6
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01

Improve Information

Please provide details on COMMUNICATIONS ERICSSON 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 Information

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

Trending Searches