BCE International Inc.

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

BCE International Inc. is a business entity registered at Corporations Canada, with entity identifier is 2624044. The registration start date is July 3, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2624044
Business Number 882261464
Corporation Name BCE International Inc.
Registered Office Address 1000 Rue De La Gauchetiere O.
Bureau 3700
Montreal
QC H3B 4Y7
Incorporation Date 1990-07-03
Dissolution Date 2006-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-02 1990-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-03 current 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7
Name 1990-07-03 current BCE International Inc.
Status 2006-11-30 current Dissolved / Dissoute
Status 1990-07-03 2006-11-30 Active / Actif

Activities

Date Activity Details
2006-11-30 Dissolution Section: 210
1990-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-30 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
149177 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7
Find all corporations in postal code H3B4Y7

Corporation Directors

Name Address
MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
BCE Services Inc. Société de services BCE inc. MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada
BCE Directories Inc. MARY DI PIERRO 6099 , BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada
BCE Consulting Inc. MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LEONARD QC H1P 2Z2, Canada
BCE Advertising Inc. MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada
BCE Technologies Inc. MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada
3652025 Canada Inc. MARY DI PIERRO 6099 LAVOISIER BLVD., ST-LÉONARD QC H1P 2Z2, Canada
MADORIA INC. MARY DI PIERRO 1 PLACE VILLE MARIE STE 1900, MONTREAL QC H3B 2C3, Canada
BCE Télécom International (1994) Inc. MARY DI PIERRO 6099, BOUL. LAVOISIER, ST-LÉONARD QC H1P 2Z2, Canada
THE NORTH AMERICAN TELEGRAPH COMPANY MARY DI PIERRO 6099 LAVOISIER BLVD., ST-LÉONARD QC H1P 2Z2, Canada
THE CAPITAL TELEPHONE COMPANY LIMITED MARY DI PIERRO 6099 LAVOISIER BLVD., ST-LÉONARD QC H1P 2Z2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on BCE International 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