Mavenir Systems North America Ltd.

Address:
1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8

Mavenir Systems North America Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6258646. The registration start date is July 12, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6258646
Business Number 856798947
Corporation Name Mavenir Systems North America Ltd.
Systèmes Mavenir Amérique du Nord Ltée
Registered Office Address 1501 Mcgill College Avenue
Suite 1400
Montreal
QC H3A 3M8
Incorporation Date 2004-07-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Mani Gopalan 4295 Mayflower Drive, Mississauga ON L5R 1T7, Canada
Michael Knobloch 4 Ha'Shizaf St., Ra'anana 4366411, Israel
Roy Luria 200 Quannapowitt Parkway, Wakefiled MA 01880, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-24 current 1501 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3M8
Address 2015-08-07 2017-04-24 1000 De La Gauchetière Street West, Suite 2100, Montreal, QC H3B 4W5
Address 2014-06-25 2015-08-07 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Address 2004-07-12 2014-06-25 1111 St. Charles West, East Tower, 8th Floor, Longueuil, QC J4K 5G4
Name 2011-09-01 current Mavenir Systems North America Ltd.
Name 2011-09-01 current Systèmes Mavenir Amérique du Nord Ltée
Name 2004-07-12 2011-09-01 AIRWIDE SOLUTIONS (NORTH AMERICA) LTD.
Name 2004-07-12 2011-09-01 SOLUTIONS AIRWIDE (AMÉRIQUE DU NORD) LTÉE
Status 2018-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-07-12 2018-06-01 Active / Actif

Activities

Date Activity Details
2011-09-01 Amendment / Modification Name Changed.
Section: 178
2006-12-04 Amendment / Modification
2004-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Mavenir Systems North America Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2

Office Location

Address 1501 McGill College Avenue
City Montreal
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linguinee Inc. 600-1501, Avenue Mcgill College, Montréal, QC H3A 3M8 2020-01-23
Sg Montreal Solution Center 2 Inc. 1501 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3M8 2019-07-02
Mbi Private Equity Income Gp Inc. 1200-1501 Avenue Mcgill College, Montréal, QC H3A 3M8 2018-12-03
9869921 Canada Inc. 1501 Mcgill College Avenue, Suite 914, Montreal, QC H3A 3M8 2016-08-15
Montreal Partisans Memorial Foundation 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 2016-01-18
Ayman Daher Avocat Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-20
9257110 Canada Inc. 1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8 2015-04-16
Gr0k Scientific Inc. 1400 - 1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2014-02-19
Énergies Renouvelables Combustion-gazéification-pyrolyse (canada) Inc. 1501, Avenue Mcgill Collàge, Bureau 2900, Montréal, QC H3A 3M8 2013-12-03
Shoei Canada Corporation 1400 - 1501 Mcgill College Ave., Montréal, QC H3A 3M8 2012-05-29
Find all corporations in postal code H3A 3M8

Corporation Directors

Name Address
Mani Gopalan 4295 Mayflower Drive, Mississauga ON L5R 1T7, Canada
Michael Knobloch 4 Ha'Shizaf St., Ra'anana 4366411, Israel
Roy Luria 200 Quannapowitt Parkway, Wakefiled MA 01880, United States

Entities with the same directors

Name Director Name Director Address
Mavenir Systems North America Ltd. Systèmes Mavenir Amérique du Nord Ltée Mani Gopalan 4295 Mayflower Drive, Mississauga ON L5R 1T7, Canada
COMVERSE NETWORK SYSTEMS CANADA INC. Mani Gopalan 4295 Mayflower Drive, Mississauga ON L5R 1T7, Canada
Ranzure Networks Canada Inc. Mani Gopalan 4295 Mayflower Drive, Mississauga ON L5R 1T7, Canada
COMVERSE NETWORK SYSTEMS CANADA INC. Roy Luria 200 Quannapowitt Parkway, Wakefield MA 01880, United States
Ranzure Networks Canada Inc. Roy Luria 200 Quannapowitt Parkway, Wakefield MA 01880, United States

Competitor

Search similar business entities

City Montreal
Post Code H3A 3M8

Similar businesses

Corporation Name Office Address Incorporation
Intamac Systems (north America) Incorporated 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 2008-03-04
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
O.t.h. North America Ltd. Place Victoria, Suite 820, Montreal 115, QC 1969-02-13
Ids North America Ltd. 215-65 Denzil Doyle Court, Ottawa, ON K2M 2G8
Cie De Surveillance Et D'analyse D'amerique Du Nord Ltee 52 Abitibi, Place Bonaventu, Montreal, QC 1981-05-19
Memorialization Systems of America, Inc. 68 Rue Perreault Est, Rouyn-noranda, QC J9X 3C2 1997-12-30
Mavenir Networks Canada Inc. 390 March Road, Suite 115, Ottawa, ON K2K 0G7 2016-06-06
Les Photographes Professionnels D'amerique Du Nord B.m. Ltee 1255 University St, Suite 400, Montreal 110, QC H3B 3B7 1972-07-10

Improve Information

Please provide details on Mavenir Systems North America Ltd. 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