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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-09-01 | Amendment / Modification |
Name Changed. Section: 178 |
2006-12-04 | Amendment / Modification | |
2004-07-12 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mavenir Systems North America Ltd. | 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 |
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 |
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 |
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 |
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 |
City | Montreal |
Post Code | H3A 3M8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |