Imprimerie et édition BCE inc.

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

Imprimerie et édition BCE inc. is a business entity registered at Corporations Canada, with entity identifier is 2624095. The registration start date is July 3, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2624095
Business Number 885010892
Corporation Name Imprimerie et édition BCE inc.
BCE Printing and Publishing Inc.
Registered Office Address 1000 Rue De La Gauchetiere O.
Bureau 3700
Montreal
QC H3B 4Y7
Incorporation Date 1990-07-03
Dissolution Date 1995-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAE DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, 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 Imprimerie et édition BCE inc.
Name 1990-07-03 current BCE Printing and Publishing Inc.
Status 1995-01-24 current Dissolved / Dissoute
Status 1990-07-03 1995-01-24 Active / Actif

Activities

Date Activity Details
1995-01-24 Dissolution
1990-07-03 Incorporation / Constitution en société

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
RAE DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada

Entities with the same directors

Name Director Name Director Address
BCE VENTURES (CANADA) INC. RAE DAVIES 12 CHEMIN MAGIL, DOLLARD-DES-ORMEAUX QC H3G 1N3, Canada
BCE Oil, Gas and Energy Inc. RAE DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada
BELL MOBILE INC. RAE DAVIES 12 MAGIL RD, DOLLARD-DES-ORMEAUX QC H9G 1N3, Canada
BCE Leasing Inc. RAE DAVIES 12 MAGIL ROAD, DOLLARD-DES-ORMEAUX QC H9G 1N3, Canada
BCE INC. RAE DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada
BCE Lotteries Inc. RAE DAVIES 12 MAGIL ROAD, DOLLARD-DES-ORMEAUX QC H9G 1N3, Canada
PLACE MONTREAL TRUST INC. RAE DAVIES 12 MAGIL RD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada
148464 CANADA INC. RAE DAVIES 12 MAGIL ROAD, DOLLARD DES ORMEAUX QC H9G 1N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y7

Similar businesses

Corporation Name Office Address Incorporation
Nouveau Concept Ltee, Services Complets D'imprimerie Et D'edition 235 High Park Avenue, #2, Toronto, ON M6P 2S5 1985-11-19
C.g.e.i. Consultants En Gestion D'edition Et D'imprimerie Inc. 527 Cote Ste-catherine, Montreal, QC 1982-10-27
Edition Erico Publishing Inc. 31 Rue Victoria, Saint-jean, QC 1977-11-25
Hi-phi Publishing Inc. 356 Le Moyne Street, Suite 100, Montréal, QC H2Y 1Y3 2005-09-13
Imprimerie Dominion Printing Inc. 1380, Rue Saint-antoine, Saint-hyacinthe, QC J2S 3K7
Imprimerie J.m.s. Inc. 190 Dalpe, Varennes, QC J3X 1C5 1986-04-28
Imprimerie Copius Printing Inc. 37 Rue De Valcourt, Gatineau, QC J8T 8G9 1997-04-22
E.v.a.n Printing Inc. 700 Mccaffrey, St-laurent, QC H4T 1N1 1988-05-03
Imprimerie C & T Ltee. 156 St. Denis St, St. Lambert, QC J4P 2G2 1970-02-27
L'imprimerie Labar Printing Inc. 685 Lepine, Dorval, QC H9P 1G3 1992-06-11

Improve Information

Please provide details on Imprimerie et édition BCE 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