B.S.C. TELECOM LTEE

Address:
8104-a Trans-canada, Ville St-laurent, QC H4S 1M5

B.S.C. TELECOM LTEE is a business entity registered at Corporations Canada, with entity identifier is 1137034. The registration start date is May 4, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1137034
Corporation Name B.S.C. TELECOM LTEE
Registered Office Address 8104-a Trans-canada
Ville St-laurent
QC H4S 1M5
Incorporation Date 1981-05-04
Dissolution Date 2003-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. SAVAGE 8104A TRANS-CANADIENNE, ST-LAURENT QC H4S 1M5, Canada
C. CHARLAND 9 PLACE GUILLEMETTE, VAL D'OR QC J9P 3M6, Canada
M. BLAIS 960 IDOLA ST-JEAN, ST-BRUNO QC J3V 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-03 1981-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-04 current 8104-a Trans-canada, Ville St-laurent, QC H4S 1M5
Name 1983-11-07 current B.S.C. TELECOM LTEE
Name 1981-05-04 1983-11-07 ATLAS TELECOM LTEE
Status 2003-03-04 current Dissolved / Dissoute
Status 1985-08-03 2003-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-04 1985-08-03 Active / Actif

Activities

Date Activity Details
2003-03-04 Dissolution Section: 212
1981-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8104-A TRANS-CANADA
City VILLE ST-LAURENT
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zentek Furniture Inc. 8088 Route Transcanadienne, St-laurent, QC H4S 1M5 1998-01-07
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Xyza Milltech Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1990-02-19
162179 Canada Inc. 8100 Transcanada, Suite H, St-laurent, QC H4S 1M5 1989-10-03
La Corporation Des Systemes Au Laser Elsys 8074 Transcanada Highway, St-laurent, QC H4S 1M5 1988-05-26
Laforest, Girouard Et Associes Inc. 8110 Trans-canadienne, St-laurent, QC H4S 1M5 1988-01-27
151581 Canada Inc. 8114 Trans Canada Highway, St-laurent, QC H4S 1M5 1986-09-10
Magic Tiger Films Mtf Inc. 8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5 1986-05-01
Equipement De Bar Laitier Stoel-tek Inc. 8100 Route Trans Canadienne, Suite J, St-laurent, QC H4S 1M5 1984-10-18
Le Must De Giacinda Inc. 8078 Trans Canada Hwy., St Laurent, QC H4S 1M5 1984-07-30
Find all corporations in postal code H4S1M5

Corporation Directors

Name Address
R. SAVAGE 8104A TRANS-CANADIENNE, ST-LAURENT QC H4S 1M5, Canada
C. CHARLAND 9 PLACE GUILLEMETTE, VAL D'OR QC J9P 3M6, Canada
M. BLAIS 960 IDOLA ST-JEAN, ST-BRUNO QC J3V 4P6, Canada

Entities with the same directors

Name Director Name Director Address
TELE GEANT CANADA INC. C. CHARLAND 115 ST. AUGUSTA, LEVIS QC , Canada
134931 CANADA INC. C. CHARLAND 371 GELINAS, REPENTIGNY QC J6A 5M7, Canada
LES ENTREPOSAGES CYRAL LTEE C. CHARLAND 285 RUISSEAU, ST-LOUIS, MARIEVILLE QC J0L 1J0, Canada
122530 CANADA LTEE C. CHARLAND 285 RUISSEAU ST-LOUIS, MARIEVILLE QC J0L 1J0, Canada
PROMODIRECT C.V.D. INC. C. CHARLAND 1990 RUE GARDENVALE, ST-BRUNO QC J3V 2X1, Canada
MOBARTE LTEE C. CHARLAND 115 ST-ANGUSTIN, LEVIS QC G6V 6B1, Canada
129735 CANADA LTEE M. BLAIS 1430 CROISSANT ILE MALIGNE, LAVAL QC H7E 3L2, Canada
ENCON INSULATION LTD. R. SAVAGE 3447 WALKLEY, MONTREAL QC , Canada

Competitor

Search similar business entities

City VILLE ST-LAURENT
Post Code H4S1M5

Similar businesses

Corporation Name Office Address Incorporation
Rsw Telecom Ltée 800, Place Victoria, Tour De La Bourse, Bureau 3700, Montréal, QC H4Z 1E9 2008-10-07
Telecom Specialty Maska Ltd. 2665 Rue Crevier, Saint-hyacinthe, QC J2T 1T2 1997-10-03
Nikkay Telecom Ltd. 2530 Rome, Brossard, QC J4Y 1R1 1998-06-03
Chill Telecom Ltd. 151 Charles St W #100, Kitchener, ON N2G 1H6 2016-06-21
Gcg Telecom and Smart Homes Inc./gcg Telecom Et Maisons Intelligentes Inc. 428, De Rayol, Gatineau, QuÉbec, QC J8T 7C2 2003-07-02
Sls Telecom Group Inc. 3575, Boulevard St-laurent, Bureau 127, Montreal, QC H2X 2T7 1997-01-01
Project Nc Telecom Inc. 5233 Russell View Road, Mississauga, ON L5M 5W2 2017-10-05
Les Associes Telecom Inc. 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1972-01-13
Mto Telecom Inc. 2600 Ontario Street East, Suite 225, Montreal, QC H2K 4K4
Le (tpg) Groupe De Professionnels En Telecom Inc. 1943 Baile, Montreal, QC H3H 1P6 1983-01-18

Improve Information

Please provide details on B.S.C. TELECOM LTEE 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