ENTREPRISES BELL CANADA INC.

Address:
2000 Mcgill College Avenue, Room 2100, Montreal, QC H3A 3H7

ENTREPRISES BELL CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1614584. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1614584
Business Number 884254954
Corporation Name ENTREPRISES BELL CANADA INC.
BELL CANADA ENTERPRISES INC. -
Registered Office Address 2000 Mcgill College Avenue
Room 2100
Montreal
QC H3A 3H7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 20

Directors

Director Name Director Address
GERALD J. MAIER 6843 LIVINGSTONE DRIVE S.W., CALGARY AB T3E 6J4, Canada
GERARD PLOURDE 6065 DE VIMY AVENUE, MONTREAL QC H3S 2R2, Canada
WARREN CHIPPINDALE 475 COTE ST. ANTOINE, WESTMOUNT QC H3Y 2K3, Canada
EDMUND B. FITZGERALD 3434 WOODMONT BOULEVARD, NASHVILLE 37215, United States
LUCIEN G. ROLLAND 1321 SHERBROOKE ST. W., APT. B60, MONTREAL QC H3G 1J4, Canada
L.B. VAILLANCOURT 115 COTE STE. CATHERINE ROAD, OUTREMONT QC H2V 4R3, Canada
HELEN L. MARGISON 55 COADY AVENUE, TORONTO ON M4M 2Y9, Canada
ROWLAND C. FRAZEE 1955 DUMFRIES ROAD, TOWN OF MOUNT ROYAL QC H3P 2R8, Canada
MARCEL BELANGER 839 EYMARD AVENUE, QUEBEC QC G1S 4A3, Canada
A. JEAN DE GRANDPRE 3577 ATWATER AVE., TOUR C, APT 1516, MONTREAL QC H3H 2R2, Canada
RALPH M. BARFORD 11 VALLEYANNA DRIVE, TORONTO ON M4N 1J7, Canada
E. NEIL MCKELVEY 14 BEACH CRESCENT, SAINT JOHN NB E2K 2E3, Canada
PAUL H. LEMAN 445 ST. JOSEPH BLVD. WEST, APT. 93, OUTREMONT QC H2V 2P8, Canada
LYNTON R. WILSON 135 WATSON AVENUE, OAKVILLE ON L6J 3T5, Canada
H. CLIFFORD HATCH 7130 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1C3, Canada
ALASTAIR HENRY ROSS 348 SCARBORO AVENUE S.W., CALGARY AB T3C 2H3, Canada
J.V. RAYMOND CYR 3201 PLACE HELENE BOULLE, MONTREAL QC H3M 1Z4, Canada
J. PETER GORDON 1343 BLYTHE ROAD, STONECREST, MISSISSAUGA ON L5H 2C2, Canada
C. WILLIAM DANIEL 7 HEDGEWOOD ROAD, WILLOWDALE ON M2L 1L4, Canada
JOHN H. MOORE 222 CENTRAL, APT. 3G, LONDON ON N6A 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-31 1984-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-01 current 2000 Mcgill College Avenue, Room 2100, Montreal, QC H3A 3H7
Name 1984-01-01 current ENTREPRISES BELL CANADA INC.
Name 1984-01-01 current BELL CANADA ENTERPRISES INC. -
Status 1988-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-01-01 1988-01-01 Active / Actif

Activities

Date Activity Details
1984-01-01 Amalgamation / Fusion Amalgamating Corporation: 142166.
1984-01-01 Amalgamation / Fusion Amalgamating Corporation: 980862.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-29 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
Entreprises Bell Canada Inc. 800 Square Victoria, 44 Floor, Montreal, QC 1970-02-25
Entreprises Bell Canada Inc. 1 Carrefour Alexander-graham-bell, Tour A, 7e étage, Verdun, QC H3E 3B3 1986-01-16

Office Location

Address 2000 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M.p.c. Holdings Inc. 2000 Mcgill College Avenue, Suite 250, Montreal, QC H3A 3H3 1979-08-29
Likrilyn Quebec Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1990-12-21
Centre D'information D'air (c.i.a.) Distribution Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1992-04-07
Cimatec Environmental QuÉbec Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1992-04-07
Recrutement De Technologie Quantum Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1996-05-10
Corporation Gestion De Placements Claret 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4 1996-05-30
Olameter Inc. 2000 Mcgill College Avenue, 500, Montreal, QC H3A 3H3 1998-09-16
Aquila Securities Limited 2000 Mcgill College Avenue, Suite 1900, Montreal, PE H3A 3H8 1951-06-27
Les Ressources Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1968-05-10
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bce Commcor Inc. 2000 Mcgill Colege Avenue, Suite 2100, Montreal, QC H3A 3H7 1984-10-26
Bce Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7 1984-01-25
148463 Canada Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7 1986-01-16
148464 Canada Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7 1986-01-16
Bce Telecom International Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7

Corporation Directors

Name Address
GERALD J. MAIER 6843 LIVINGSTONE DRIVE S.W., CALGARY AB T3E 6J4, Canada
GERARD PLOURDE 6065 DE VIMY AVENUE, MONTREAL QC H3S 2R2, Canada
WARREN CHIPPINDALE 475 COTE ST. ANTOINE, WESTMOUNT QC H3Y 2K3, Canada
EDMUND B. FITZGERALD 3434 WOODMONT BOULEVARD, NASHVILLE 37215, United States
LUCIEN G. ROLLAND 1321 SHERBROOKE ST. W., APT. B60, MONTREAL QC H3G 1J4, Canada
L.B. VAILLANCOURT 115 COTE STE. CATHERINE ROAD, OUTREMONT QC H2V 4R3, Canada
HELEN L. MARGISON 55 COADY AVENUE, TORONTO ON M4M 2Y9, Canada
ROWLAND C. FRAZEE 1955 DUMFRIES ROAD, TOWN OF MOUNT ROYAL QC H3P 2R8, Canada
MARCEL BELANGER 839 EYMARD AVENUE, QUEBEC QC G1S 4A3, Canada
A. JEAN DE GRANDPRE 3577 ATWATER AVE., TOUR C, APT 1516, MONTREAL QC H3H 2R2, Canada
RALPH M. BARFORD 11 VALLEYANNA DRIVE, TORONTO ON M4N 1J7, Canada
E. NEIL MCKELVEY 14 BEACH CRESCENT, SAINT JOHN NB E2K 2E3, Canada
PAUL H. LEMAN 445 ST. JOSEPH BLVD. WEST, APT. 93, OUTREMONT QC H2V 2P8, Canada
LYNTON R. WILSON 135 WATSON AVENUE, OAKVILLE ON L6J 3T5, Canada
H. CLIFFORD HATCH 7130 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1C3, Canada
ALASTAIR HENRY ROSS 348 SCARBORO AVENUE S.W., CALGARY AB T3C 2H3, Canada
J.V. RAYMOND CYR 3201 PLACE HELENE BOULLE, MONTREAL QC H3M 1Z4, Canada
J. PETER GORDON 1343 BLYTHE ROAD, STONECREST, MISSISSAUGA ON L5H 2C2, Canada
C. WILLIAM DANIEL 7 HEDGEWOOD ROAD, WILLOWDALE ON M2L 1L4, Canada
JOHN H. MOORE 222 CENTRAL, APT. 3G, LONDON ON N6A 1M8, Canada

Entities with the same directors

Name Director Name Director Address
THE SEAGRAM COMPANY LTD. A. JEAN DE GRANDPRE 92-445 ST. JOSEPH BLVD. W., OUTREMONT QC H2V 2P8, Canada
Andrés Wines I Ltd. C. WILLIAM DANIEL 3800 YONGE STREET, PH 19, TORONTO ON M4N 3P7, Canada
ANDRES WINES LTD. C. WILLIAM DANIEL 3800 YONGE ST., PH 19, TORONTO ON M4N 3P7, Canada
GOURMET WINES LIMITED C. WILLIAM DANIEL 3800 YONGE STREET, APT. 219, NORTH YORK ON M4N 3P7, Canada
TRANS-CANADA PIPE LINES LIMITED GERALD J. MAIER 88 MASSEY PLACE S.W., CALGARY AB T2V 2G8, Canada
BCE Inc. GERALD J. MAIER 88 MASSEY PLACE S.W., CALGARY AB T2V 2G8, Canada
GULF OIL CANADA LIMITED GERARD PLOURDE 6065 DE VIMY AVENUE, MONTREAL QC H3S 2R2, Canada
THE BELL TELEPHONE COMPANY OF CANADA, LA COMPAGNIE DE TELEPHONE BELL DU CANADA, OR BELL CANADA GERARD PLOURDE 6065 DE VIMY AVE., MONTREAL QC H3S 2R2, Canada
161694 CANADA INC. GERARD PLOURDE 730 CARDINAL, ST-LAURENT QC H4L 3C9, Canada
ANGLO-FRENCH DRUG COMPANY LIMITED GERARD PLOURDE 6065 DE VIMY, MONTREAL QC H3S 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3H7

Similar businesses

Corporation Name Office Address Incorporation
Entreprises S. Bell Inc. 29 Daffodil Avenue, Thornhill, ON L3T 1N3 1983-12-16
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, Tower A, 7th Floor, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, Tour A, 7e étage, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, Tower A, 7th Floor, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4
The Bell Telephone Company of Canada Or Bell Canada 1050 Cote Du Beaver Hall, Bureau 1600, Montreal, QC H2Z 1S4
The Bell Telephone Company of Canada Or Bell Canada 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4

Improve Information

Please provide details on ENTREPRISES BELL CANADA 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