Radiocommunication BCE Mobile inc. (Corporation# 1074431) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1981.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1981-01-20 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Radiocommunication Bce Mobile Inc. | 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 |
Address | 8501 TRANS CANADA HIGHWAY |
City | ST-LAURENT |
Province | QC |
Postal Code | H4S 1Z1 |
Country | Canada |
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 |
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 |
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 |
City | ST-LAURENT |
Post Code | H4S1Z1 |
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 |
Please comment or provide details below to improve the information on Radiocommunication BCE Mobile inc..
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.