B.C.N. TELECOM INC.

Address:
167 Lapointe, Longueuil, QC J4G 1H2

B.C.N. TELECOM INC. is a business entity registered at Corporations Canada, with entity identifier is 2054710. The registration start date is May 16, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2054710
Business Number 888082583
Corporation Name B.C.N. TELECOM INC.
Registered Office Address 167 Lapointe
Longueuil
QC J4G 1H2
Incorporation Date 1986-05-16
Dissolution Date 1996-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE NOBERT 167 LAPOINTE, LONGUEUIL QC J4G 1H2, Canada
PIERRE CRESPI 3395 GEOFFRION, ST-LAURENT QC H4K 2V1, Canada
JEAN-PIERRE BOULET 933 15E AVENUE, FABREVILLE, LAVAL QC H7R 5J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-05-15 1986-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-16 current 167 Lapointe, Longueuil, QC J4G 1H2
Name 1986-05-16 current B.C.N. TELECOM INC.
Status 1996-04-09 1996-03-28 Active / Actif
Status 1996-03-28 current Dissolved / Dissoute
Status 1992-09-01 1996-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1996-03-28 Dissolution
1986-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1989-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1989-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1989-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 167 LAPOINTE
City LONGUEUIL
Province QC
Postal Code J4G 1H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
ANDRE NOBERT 167 LAPOINTE, LONGUEUIL QC J4G 1H2, Canada
PIERRE CRESPI 3395 GEOFFRION, ST-LAURENT QC H4K 2V1, Canada
JEAN-PIERRE BOULET 933 15E AVENUE, FABREVILLE, LAVAL QC H7R 5J6, Canada

Entities with the same directors

Name Director Name Director Address
163572 CANADA INC. ANDRE NOBERT 167 RUE LAPOINTE, LONGUEUIL QC J4G 1H2, Canada
151597 CANADA INC. ANDRE NOBERT 167 LAPOINTE, LONGUEUIL QC J4G 1H2, Canada
ENTREPRISE JEAN-PIERRE BOULET INC. JEAN-PIERRE BOULET 1691 CH TOUR DU LAC, ST-ADOLPHE D'HOWARD QC J0T 2B0, Canada
LE TONNEAU ST-SAUVEUR INC. JEAN-PIERRE BOULET 1B RUE DU BON PASTEUR, VILLE LAVAL, LAVAL-RAPIDES QC , Canada
Administration portuaire de Rivière Madeleine Jean-Pierre Boulet 7 Rue Denise, Grande-Vallée QC G0E 1K0, Canada
LES INVESTISSEMENTS BOULET, GUILBAULT & ASS. INC. JEAN-PIERRE BOULET 1645 DES ARDENNES, ST-LOUIS DE TERREBONNE QC J0N 1N0, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1H2

Similar businesses

Corporation Name Office Address Incorporation
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
Gcg Telecom and Smart Homes Inc./gcg Telecom Et Maisons Intelligentes Inc. 428, De Rayol, Gatineau, QuÉbec, QC J8T 7C2 2003-07-02
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
Rsw Telecom Ltée 800, Place Victoria, Tour De La Bourse, Bureau 3700, Montréal, QC H4Z 1E9 2008-10-07
Le (tpg) Groupe De Professionnels En Telecom Inc. 1943 Baile, Montreal, QC H3H 1P6 1983-01-18
It International Telecom Holdings Inc. 16743 Hymus Blvd., Kirkland, QC H9H 3L4
Gestion It Internationale TÉlÉcom Inc. 16743 Hymus Blvd., Kirkland, QC H9H 3L4 1997-09-24
Run-dlj Telecom Inc. 9315 Rte Trans-canada, Saint-laurent, QC H4S 1V2 2013-08-19

Improve Information

Please provide details on B.C.N. TELECOM 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