Bell Technical Solutions Inc.

Address:
75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1

Bell Technical Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 3708284. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3708284
Business Number 887778553
Corporation Name Bell Technical Solutions Inc.
Bell Solutions techniques inc.
Registered Office Address 75, J.-a.-bombardier
Suite 200
Boucherville
QC J4B 8P1
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Declan Brady 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
John A. Watson 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-01 current 75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1
Address 2004-03-01 2004-03-01 75, J.-a.-bombardier, Boucherville, QC J4B 8P1
Address 2001-05-01 2004-03-01 4105-f, Boulevard Matte, Brossard, QC J4Y 2P4
Address 2000-01-01 2001-05-01 1111 Rue Saint-charles Ouest, #1250, Longueuil, QC J4K 5G4
Name 2005-10-25 current Bell Technical Solutions Inc.
Name 2005-10-25 current Bell Solutions techniques inc.
Name 2000-01-01 2005-10-25 ENTOURAGE SOLUTIONS TECHNOLOGIQUES INC.
Name 2000-01-01 2005-10-25 ENTOURAGE TECHNOLOGY SOLUTIONS INC.
Status 2000-01-01 current Active / Actif

Activities

Date Activity Details
2020-03-20 Amendment / Modification Section: 178
2009-12-03 Amendment / Modification
2007-09-25 Amendment / Modification
2005-10-25 Amendment / Modification Name Changed.
2005-04-28 Amendment / Modification
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 3506258.
Section:
2000-01-01 Amalgamation / Fusion Amalgamating Corporation: 3674363.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75, J.-A.-BOMBARDIER
City BOUCHERVILLE
Province QC
Postal Code J4B 8P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systm Technology Deployment Services Inc. 75, J.-a.-bombardier, Suite 200, Boucherville, QC J4B 8P1 2000-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
9916067 Canada Inc. 155 J.-a.-bombardier Street, Boucherville, QC J4B 8P1 2016-10-01
9222286 Canada Inc. 149 J.-a. Bombardier, Door 2, Boucherville, QC J4B 8P1 2015-03-16
Distribution Unimax Inc. 235, Rue J.-a.-bombardier, Boucherville, QC J4B 8P1 2011-06-13
4456084 Canada Inc. 235 Rue J.a.-bombardier, Boucherville, QC J4B 8P1 2008-05-09
Noveko Filtration Inc. 149 Rue J.-a. Bombardier, Sections 1 à 6, Boucherville, QC J4B 8P1 2005-10-21
Agri-mondo Inc. 165 J.-a.-bombardier Street, Boucherville, QC J4B 8P1 1992-10-29
Unimax LtÉe 235 Rue J.a. Bombardier, Boucherville, QC J4B 8P1 1979-05-17
Emballages Marcan Inc. 155 J.a. Bombardier, Boucherville, QC J4B 8P1
Noveko Inc. 149 J.-a. Bombardier, Porte 2, Boucherville, QC J4B 8P1
9222294 Canada Inc. 149 J.-a. Bombardier, Door 2, Boucherville, QC J4B 8P1 2015-03-16
Find all corporations in postal code J4B 8P1

Corporation Directors

Name Address
Declan Brady 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
John A. Watson 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 8P1

Similar businesses

Corporation Name Office Address Incorporation
Bell Business Solutions Inc. 1000 De La GauchetiÈre Street West, 4100, Montreal, QC H3B 5H8
Services Techniques Bell Inc. 270 Yorkland Boulevard, Willowdale, ON M2J 1R8 1985-04-10
Bell Solutions Globales Inc. 483 Bay Street, Floor 8s3, Toronto, ON M5G 2E1 1995-08-25
Bell Security Solutions Inc. 333 Preston Street, 3rd Floor, Ottawa, ON K1S 5N4 1998-02-27
Bell Ip Solutions Inc. 24 Macintyre Place, P.o. Box 1506, Kitchener, ON N2G 4P2
Bell Ip Solutions Inc. 24 Macintyre Place, Po Box 1506, Kitchener, ON N2G 4P2
Bell Managed Information Solutions Inc. 1000 Rue De La Gauchetière Ouest, Suite 4100, Montréal, QC H3B 5H8 2006-05-29
Bell Information and Communications Technology Outsourcing Solutions Inc. 505 De Maisonneuve West, 7th Floor, Montreal, QC H3A 3C2
Bell Sygma Solutions Télécom Inc. 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4 1993-01-07
Bell Safety Solutions Inc. 1590 Brightman Road, Nanaimo, BC V9X 1N4 2010-10-28

Improve Information

Please provide details on Bell Technical Solutions 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