Bell ActiMedia Services Inc.

Address:
1600 Dorchester Blvd. West, Suite 1850, Montreal, QC H3H 1P9

Bell ActiMedia Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 1966511. The registration start date is August 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1966511
Business Number 105166128
Corporation Name Bell ActiMedia Services Inc.
Registered Office Address 1600 Dorchester Blvd. West
Suite 1850
Montreal
QC H3H 1P9
Incorporation Date 1985-08-07
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DOUGLAS G. RENWICKE RR 1, SUNDERLAND ON L0C 1H0, Canada
SHAUL I. EZER 239 DUNVEGAN ROAD, TORONTO ON M5P 2P3, Canada
SERGE FORTIN 400 BOULEVARD L'ASSOMPTION, REPENTIGNY QC J6A 1C2, Canada
THOMAS J. BOURKE 45 LAKESHORE ROAD, SUITE 420, POINTE CLAIRE QC H9S 4H3, Canada
JOHN MANCINI 58 ACRES, KIRKLAND QC H9H 5B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-06 1985-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-07 current 1600 Dorchester Blvd. West, Suite 1850, Montreal, QC H3H 1P9
Name 1999-01-29 current Bell ActiMedia Services Inc.
Name 1985-09-16 1985-09-16 146246 CANADA INC.
Name 1985-08-07 1999-01-29 TELE-DIRECT (SERVICES) INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-17 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-07 2003-07-17 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1985-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3H 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C. B. R. S. Inc. 1600 Dorchester Blvd. West, Suite 610, Montreal, QC H3H 1P9 1973-01-02
Camionnage De Conteneurs Dart Inc. 1600 Dorchester Blvd. West, Suite 1500, Montreal, QC H3H 1R2 1982-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services D'information Bce Inc. 1600 Rene Levesque Boul. West, Suite 700, Montreal, QC H3H 1P9 1988-06-10
R. G. Communications (1987) Inc. 1600 Boul Rene Levesque O, Bur 1250, Montreal, QC H3H 1P9 1987-06-17
Bell Actimedia Inc. 1600 Rene Levesque Blvd West, Suite 850, Montreal, QC H3H 1P9 1979-11-14
Pates Et Papier Canapulp Limitee 1600 Dorchester Boul West, Suite 650, Montreal, QC H3H 1P9 1968-05-27
Hurter Ward & Associates Limited 1600 Dorchester St West, Montreal, ON H3H 1P9 1967-05-26
Cgtx Inc. 1600 Rene Levesque West, 15th Floor, Montreal, QC H3H 1P9 1932-03-29
C.b.r.s. Inc. 1600 Boul. Rene-levesque Ouest, Suite 610, Montreal, QC H3H 1P9
Fraser Wray and Associates Ltd. 1600 Dorchester Blvd West, Suite 1100, Montreal, QC H3H 1P9 1973-05-22
Ffi Fibre International Inc. 1600 Dorchester Boulevard West, Suite 1200, Montreal, QC H3H 1P9 1978-05-08
Tele-direct Canada Ltee 1600 Dorchester Boulevard West, Suite 900, Montreal, QC H3H 1P9
Find all corporations in postal code H3H1P9

Corporation Directors

Name Address
DOUGLAS G. RENWICKE RR 1, SUNDERLAND ON L0C 1H0, Canada
SHAUL I. EZER 239 DUNVEGAN ROAD, TORONTO ON M5P 2P3, Canada
SERGE FORTIN 400 BOULEVARD L'ASSOMPTION, REPENTIGNY QC J6A 1C2, Canada
THOMAS J. BOURKE 45 LAKESHORE ROAD, SUITE 420, POINTE CLAIRE QC H9S 4H3, Canada
JOHN MANCINI 58 ACRES, KIRKLAND QC H9H 5B3, Canada

Entities with the same directors

Name Director Name Director Address
IBWAVE SOLUTIONS INC. SERGE FORTIN 1020 BOULEVARD L'ASSOMPTION, REPENTIGNY QC J6A 5H5, Canada
Gestion Cassandre inc. SERGE FORTIN 1157, RUE DES SAISONS, SAINT-NICOLAS QC G7A 0H5, Canada
2700336 CANADA INC. Serge Fortin 6856 christophe colomb, montreal QC H2S 2H2, Canada
8260494 CANADA INC. Serge Fortin 1020, boul. L'Assomption, Repentigny QC J6A 0B3, Canada
iBwave Solutions Inc. SERGE FORTIN 1020 DE L'ASSOMPTION BLVD., REPENTIGNY QC J6A 0B3, Canada
TELE-DIRECT (PUBLICATIONS) INC. SERGE FORTIN 400 BOUL. L'ASSOMPTION, REPENTIGNY QC J6A 1C2, Canada
LES CONSTRUCTIONS FORTIN & VAILLANT INC. SERGE FORTIN 1734-A, ROUTE 105, CHELSEA QC J9B 1P4, Canada
GESTION CASSANDRE INC. SERGE FORTIN 1157 RUE DES SAISONS, SAINT-NICOLAS QC G7A 0H5, Canada
CHRISTOPH-AIR AVIATION INC. SERGE FORTIN 1157, RUE DES SAISONS, SAINT-NICOLAS QC G7A 0H5, Canada
Sabrin-air Aviation inc. SERGE FORTIN 1157, RUE DES SAISONS, SAINT-NICOLAS QC G7A 0H5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1P9
Category media
Category + City media + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Bell Actimedia Inc. 1000 De La Gauchetiere, Suite 4100, Montreal, QC H3B 5H8 1999-05-12
Bell Actimedia Solutions Inc. 1000 Rue De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1994-05-05
Bell Actimedia Inc. 1600 Rene Levesque Blvd West, Suite 850, Montreal, QC H3H 1P9 1979-11-14
Bell Internet Management Services Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 2000-09-28
Bell Monitoring Services Inc. 1000 De La Gauchetière St. West, #4100, Montréal, QC H3B 5H8 2005-11-11
Services Techniques Bell Inc. 270 Yorkland Boulevard, Willowdale, ON M2J 1R8 1985-04-10
Services De Distribution Bell Cellulaire Inc. 10 Carlson Court, Suite 800, Rexdale, ON M9W 6L2 1988-03-01
Lorraine Bell Medical Services Inc. 81 Arlington Avenue, Westmount, QC H3Y 2W5 2015-09-11
Teleinformatique Bell Ltee 330 University Ave, 10th Floor, Toronto, ON 1976-02-03
Les Services D'assurance William Bell Inc. 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1980-09-26

Improve Information

Please provide details on Bell ActiMedia Services 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