BELL CANADA INTERNATIONAL (MEXICO TELECOM) LIMITED

Address:
1000 De La Gauchetiere Street West, Suite 1200, Montreal, QC H3B 4Y8

BELL CANADA INTERNATIONAL (MEXICO TELECOM) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4238699. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4238699
Corporation Name BELL CANADA INTERNATIONAL (MEXICO TELECOM) LIMITED
Registered Office Address 1000 De La Gauchetiere Street West
Suite 1200
Montreal
QC H3B 4Y8
Dissolution Date 2005-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH C. FLAVELL 642 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T9, Canada
WILLIAM D. ANDERSON 437 GROSVENOR AVENUE, APT. 9, WESTMOUNT QC H3Y 2S5, Canada
HOWARD HENDRICK 3436 MARCIL, MONTREAL QC H4A 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-05-11 current 1000 De La Gauchetiere Street West, Suite 1200, Montreal, QC H3B 4Y8
Name 2004-05-11 current BELL CANADA INTERNATIONAL (MEXICO TELECOM) LIMITED
Status 2005-02-08 current Dissolved / Dissoute
Status 2004-05-11 2005-02-08 Active / Actif

Activities

Date Activity Details
2005-02-08 Dissolution Section: 210
2004-05-11 Continuance (import) / Prorogation (importation) Jurisdiction: British Virgin Islands / Iles Vierges Britanniques

Office Location

Address 1000 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3561011 Canada Inc. 1000, De La Gauchetiere West, Suite 1200, Montreal, QC H3B 4Y8 1999-02-10
4371551 Canada Inc. 1000 De La Gauchetière West, Suite 1200, Montréal, QC H3B 4Y8 2007-02-07
175694 Canada Inc. 800 Boul. Rene-levesque Ouest, Montreal, QC H3B 4Y8 1990-11-21
3787923 Canada Inc. 1000 De La GauchetiÈre Street West, Suite 1200, MontrÉal, QC H3B 4Y8 2005-04-13
4333021 Canada Inc. 1000 De La Gauchetière West, Suite 1200, Montréal, QC H3B 4Y8 2006-05-30
Bell Canada International Inc. 1000 Rue De La Gauchetiere O, Bur 1200, Montreal, QC H3B 4Y8 1985-01-18

Corporation Directors

Name Address
KEITH C. FLAVELL 642 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T9, Canada
WILLIAM D. ANDERSON 437 GROSVENOR AVENUE, APT. 9, WESTMOUNT QC H3Y 2S5, Canada
HOWARD HENDRICK 3436 MARCIL, MONTREAL QC H4A 2Z3, Canada

Entities with the same directors

Name Director Name Director Address
TransAlta Energy Corporation WILLIAM D. ANDERSON 4375 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B2, Canada
CALGARY POWER LTD. WILLIAM D. ANDERSON 202, 20 SCRIVENER SQ., TORONTO ON M4W 3X9, Canada
GILDAN ACTIVEWEAR INC. WILLIAM D. ANDERSON 58 Rowanwood Ave., Toronto ON M4W 1Y9, Canada
BCE Investments (Canada) Inc. WILLIAM D. ANDERSON 4375 MONTROSE AVE, MONTREAL QC H3Y 2B2, Canada
JEI PTC B Limited William D. Anderson 58 Rowanwood Avenue, Toronto ON M4W 1Y9, Canada
JEI PTC A Limited William D. Anderson 58 Rowanwood Avenue, Toronto ON M4W 1Y9, Canada
BCE Capital Inc. WILLIAM D. ANDERSON 4375 MONTROSE, WESTMOUNT QC H3Y 2B2, Canada
3018083 CANADA INC. WILLIAM D. ANDERSON 4375 MONTROSE AVE, WESTMOUNT QC H3Y 2B2, Canada
3491781 Canada Inc. WILLIAM D. ANDERSON 4375 MONTROSE AVE, MONTREAL QC H3Y 2B2, Canada
ALOUETTE TELECOMMUNICATIONS INC. WILLIAM D. ANDERSON 4375 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4Y8

Similar businesses

Corporation Name Office Address Incorporation
Bell Sygma Solutions Télécom Inc. 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4 1993-01-07
International Nickel Mexico Limited 4 King St West, Rm 1700, Toronto, ON M5H 1B9 1970-07-16
Entreprises Canadiennes Telecom International Inc. 410 Laurier Avenue West, Box 2410, Ottawa, ON K1P 6H5 1985-05-30
It International Telecom Equipment Leasing Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6 2005-06-06
Bce Telecom International Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7
It International Telecom Consulting Inc. 16743 Hymus Blvd, Kirkland, QC H9H 3L4 1999-08-31
Investissements Bell Canada International Inc. 1000 De La Gauchetiere St W, Suite 1100, Montreal, QC H3B 4Y8
It International Telecom Inc. 297 Hymus Blvd, Pointe -claire, QC H9R 1G6
It International Telecom Inc. 297 Hymus Boulevard, Pointe-claire, QC H9R 1G6
Telecom Media International Italie-canada Inc. 1002 Sherbrooke St W, 11th Floor, Montreal, QC H3A 3L6 1995-12-07

Improve Information

Please provide details on BELL CANADA INTERNATIONAL (MEXICO TELECOM) LIMITED 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