Radiocommunication BCE Mobile inc.
BCE MOBILE COMMUNICATIONS INC.

Address: 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1

Radiocommunication BCE Mobile inc. (Corporation# 1074431) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1981.

Corporation Overview

Corporation ID 1074431
Business Number 864824172
Corporation Name Radiocommunication BCE Mobile inc.
BCE MOBILE COMMUNICATIONS INC.
Registered Office Address 8501 Trans Canada Highway
St-laurent
QC H4S 1Z1
Incorporation Date 1981-01-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
JOHN T. MCLENNAN 34 PENTLAND CRES, KANATA ON K2V 1V5, Canada
LYNTON R. WILSON 1321 SHERBROOKE WEST APT A-110, MONTREAL QC H3G 1J4, Canada
LEONCE MONTAMBAULT 2201 CHEMIN ST-LOUIS, SILLERY QC G1T 1P9, Canada
JOHN D. THOMPSON 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada
J.V. RAYMOND CYR 12375 DE POUTRINCOURT AVE, MONTREAL QC H3M 3E7, Canada
RONALD W. OSBORNE 1227 SHERBROOKE WEST APT 25, MONTREAL QC H3G 1G1, Canada
JOHN H. PANABAKER 6 WILLOW ST, WATERLOO ON N2J 4S3, Canada
ROBERT A. FERCHAT 1816 GREENVIEW COURT, MISSISSAUGA ON L5L 3W1, Canada
EDWARD C. LUMLEY 20310 HIGHWAY 2, SOUTH LANCASTER ON K0C 2C0, Canada
WARREN CHIPPINDALE RUE CUTTLE, MONT TREMBLANT QC J0T 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-01-19 1981-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-11-05 current 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Name 1987-11-05 current Radiocommunication BCE Mobile inc.
Name 1987-11-05 current BCE MOBILE COMMUNICATIONS INC.
Name 1981-01-20 1987-11-05 SOVER MANAGEMENT LTD.
Name 1981-01-20 1987-11-05 GESTION SOVER LTEE
Status 1996-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-01-20 1996-01-01 Active / Actif

Activities

Date Activity Details
1981-01-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-04-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1994 1995-04-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Radiocommunication Bce Mobile Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1

Office Location

Address 8501 TRANS CANADA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4S 1Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Solucell Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1991-04-19
2826313 Canada Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1992-06-04
Bell MobilitГ© Pagette Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Radiocommunication Bce Mobile Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Bell Mobilite Cellulaire Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Bell Mobilite Pagette Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
161516 Canada Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-04-11
Bell Ardis Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-10-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Bell Mobility Foundation 8501 Route Transcanadienne, St-laurent, QC H4S 1Z1 1996-12-20
Solucell Inc. 8501 Transcanada Highway, St-laurent, QC H4S 1Z1

Corporation Directors

Name Address
JOHN T. MCLENNAN 34 PENTLAND CRES, KANATA ON K2V 1V5, Canada
LYNTON R. WILSON 1321 SHERBROOKE WEST APT A-110, MONTREAL QC H3G 1J4, Canada
LEONCE MONTAMBAULT 2201 CHEMIN ST-LOUIS, SILLERY QC G1T 1P9, Canada
JOHN D. THOMPSON 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada
J.V. RAYMOND CYR 12375 DE POUTRINCOURT AVE, MONTREAL QC H3M 3E7, Canada
RONALD W. OSBORNE 1227 SHERBROOKE WEST APT 25, MONTREAL QC H3G 1G1, Canada
JOHN H. PANABAKER 6 WILLOW ST, WATERLOO ON N2J 4S3, Canada
ROBERT A. FERCHAT 1816 GREENVIEW COURT, MISSISSAUGA ON L5L 3W1, Canada
EDWARD C. LUMLEY 20310 HIGHWAY 2, SOUTH LANCASTER ON K0C 2C0, Canada
WARREN CHIPPINDALE RUE CUTTLE, MONT TREMBLANT QC J0T 1Z0, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1Z1

Similar businesses

Corporation Name Office Address Incorporation
Connection Mobile Communications Inc. 1500 Du CollГ€ge, Suite 440, Montreal, QC H4L 5G6 2000-05-31
Les Communications Mobile Plus Inc. 128 Evergreen Drive, Beaconsfield, QC H9W 1Z9 1987-07-13
Les Communications Mobile Cellufone Inc. 72a Brunswick Boulevard, Dollard Des Ormeaux, QC H9B 2C5 1984-09-06
Time Mobile Communications Inc. 2800-4710 Kingsway, Burnaby, BC V5H 4M2
Systemes De Communication Mobile Time Inc. 1745 Courtwood Crescent, Ottawa, ON K2C 3J2 1983-09-06
Communications Media Mobile Grae Wolf Inc. 1100 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2S2 1994-03-30
Lavage Mobile De La Capitale Inc. 30 Rue BoisÉ Des MÛriers, Cantley, QC J8V 2V7 2001-03-26
Mobile Consulting (mc) Inc. 2141, Pinacle Road, Saint-lazare, QC J7T 3E4 2005-01-11
Rayonnage Mobile Limitee 145 Montee Des Trente, St-hilaire, QC 1966-05-27
Nettoyeur Mac Mobile Ltee 651 Avenue Du Golf, Gatineau, QC 1978-07-10

Improve Information

Please comment or provide details below to improve the information on Radiocommunication BCE Mobile inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.