149177 Canada Inc.

Address:
1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7

149177 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 1977989. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1977989
Business Number 105920664
Corporation Name 149177 Canada Inc.
Registered Office Address 1000 Rue De La Gauchetiere O.
Bureau 3700
Montreal
QC H3B 4Y7
Dissolution Date 2006-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-24 1985-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-04 current 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7
Name 1995-01-23 current 149177 Canada Inc.
Name 1986-02-24 1986-02-24 BCE DEVELOPMENT CORPORATION
Name 1985-09-25 1995-01-23 149177 CANADA LTD.
Name 1985-09-25 1986-02-24 CORPORATION DE DEVELOPPEMENT BCE
Name 1985-09-25 1985-09-25 318204 ONTARIO LIMITED
Status 2006-02-20 current Dissolved / Dissoute
Status 1985-09-25 2006-02-20 Active / Actif

Activities

Date Activity Details
2006-02-20 Dissolution Section: 210
2005-11-04 Amendment / Modification Directors Limits Changed.
1985-09-25 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 RUE DE LA GAUCHETIERE O.
City MONTREAL
Province QC
Postal Code H3B 4Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Talvestco Inc. 1000 Rue De La Gauchetiere O., Bureau 3200, Montreal, QC H3B 4W5 1991-09-11
2769263 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1991-12-01
La Compagnie De Télégraphe De L'amérique Du Nord 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1886-06-02
Elaine Beaudoin Holdings Inc. 1000 Rue De La Gauchetiere O., Suite 4300, Montreal, QC H3B 4W5 1989-11-08
3573532 Canada Inc. 1000 Rue De La Gauchetiere O., Suite 4100, Montreal, QC H3B 5H8 1998-12-31
154940 Canada Inc. 1000 Rue De La Gauchetiere O., Suite 1800, Montreal, QC H3B 5H8 1975-01-13
Sipsy Aromes Ltee 1000 Rue De La Gauchetiere O., Bur. 2600, Montreal, QC H3B 4W5 1982-10-22
129201 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1983-12-31
144899 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-06-10
146340 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1985-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495787 Canada Inc. 1000, Rue De La Gauchetiere O., Suite 3700, Montreal, QC H3B 4Y7 1998-08-12
Investissements Bce (canada) Inc. 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
Gestion Immobilière Telereal Inc. 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 1996-05-27
3263207 Canada Inc. 1000 De La Gauchetiere St West, Suite 3700, Montreal, QC H3B 4Y7 1996-05-27
3356761 Canada Inc. 1000 De La GauchetiÈre St. W., Suite 3700, Montreal, QC H3B 4Y7 1997-03-20
Bce Capital Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 1998-09-23
3522270 Canada Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 1998-09-23
3522300 Canada Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7 1998-09-25
Bce Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7
Sotel Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1986-02-25
Find all corporations in postal code H3B4Y7

Corporation Directors

Name Address
ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada

Entities with the same directors

Name Director Name Director Address
BCE VENTURES (CANADA) INC. ILDO RICCIUTO 210 MARIE PELADEAU, LAPRAIRIE QC J5R 5Y3, Canada
BELL MOBILE INC. ILDO RICCIUTO 1645 PLACE THERESE, BROSSARD QC J4W 3G2, Canada
THE NORTH AMERICAN TELEGRAPH COMPANY ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada
THE CAPITAL TELEPHONE COMPANY LIMITED ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada
3356795 CANADA INC. ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada
PLACE MONTREAL TRUST INC. ILDO RICCIUTO 210 MARIE PELADEAU, LAPRAIRIE QC J5R 5Y3, Canada
INNOVATIONS BCE INC. ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada
Société de systèmes et d'informatique BCE inc. ILDO RICCIUTO 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 149177 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