La Compagnie de TГ©lГ©graphe de l'AmГ©rique du Nord (Corporation# 131458) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1886.
Corporation ID | 131458 |
Business Number | 105231054 |
Corporation Name |
La Compagnie de TГ©lГ©graphe de l'AmГ©rique du Nord The North American Telegraph Company |
Registered Office Address |
1000 Rue De La Gauchetiere O. Bureau 3700 Montreal QC H3B 4Y7 |
Incorporation Date | 1886-06-02 |
Dissolution Date | 2006-11-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
ILDO RICCIUTO | 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada |
GINA DER-BEDROSSIAN | 8 WESTFIELD AVENUE, POINTE-CLAIRE QC H9R 5S6, Canada |
MARY DI PIERRO | 6099 LAVOISIER BLVD., ST-LÉONARD QC H1P 2Z2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1986-12-30 | 1986-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1886-06-02 | 1986-12-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1986-12-31 | current | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 |
Name | 1995-02-15 | current | La Compagnie de TГ©lГ©graphe de l'AmГ©rique du Nord |
Name | 1995-02-15 | current | The North American Telegraph Company |
Name | 1986-12-31 | 1995-02-15 | THE NORTH AMERICAN TELEGRAPH COMPANY |
Status | 2006-11-30 | current | Dissolved / Dissoute |
Status | 2000-05-29 | 2006-11-30 | Active / Actif |
Status | 2000-04-03 | 2000-05-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1989-03-22 | 2000-04-03 | Active / Actif |
Status | 1988-07-28 | 1989-03-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2006-11-30 | Dissolution | Section: 210 |
2004-11-23 | Amendment / Modification | Directors Limits Changed. |
1986-12-31 | Continuance (import) / Prorogation (importation) | Jurisdiction: Special Act of Parliament (SAOP) / Loi spГ©ciale du parlement (LSP) |
1886-06-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2002-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
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 |
149177 Canada Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | |
Find all corporations in the same location |
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 ImmobiliГЁre 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 GauchetiГ€re 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 | |
Sotel Inc. | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 | 1986-02-25 |
Find all corporations in postal code H3B4Y7 |
Name | Address |
---|---|
ILDO RICCIUTO | 25 DALHOUSIE, CANDIAC QC J5R 6K7, Canada |
GINA DER-BEDROSSIAN | 8 WESTFIELD AVENUE, POINTE-CLAIRE QC H9R 5S6, Canada |
MARY DI PIERRO | 6099 LAVOISIER BLVD., ST-LÉONARD QC H1P 2Z2, Canada |
City | MONTREAL |
Post Code | H3B4Y7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Du Grand TГ©lГ©graphe Du Nord-ouest Du Canada Inc. | 433 Main St, Suite 1400, Winnipeg, MB R3C 2P8 | |
La Nord-americaine, Premiere Compagnie D'assurance | 105 Adelaide Street West, Toronto, ON M5H 1R1 | 1983-07-05 |
Symphony Tea & Coffee North America Retail Company Inc. | 5584 Avenue Robinson, Cote St-luc, QC H4V 2P9 | 1994-02-28 |
La Compagnie De PhytothÉrapie Nord-amÉricaine (canada) Inc. | 4355 Boul Sir Wilfrid Laurier, St-hubert, QC J3Y 3Y3 | 1996-10-24 |
Facades AmÉrique Du Nord Inc. | 100 Voyageur St., Pointe Claire, QC H9R 6A8 | 1990-04-03 |
North American Stevedoring Co. (n.a.s.c.o) Inc. | 961 Champlain Boulevard, Quebec, QC G1K 4J9 | 2000-04-28 |
North American Railways Inc. | 935 De La GauchetiГЁre W, 16th Floor, MontrГ©al, QC H3M 2M9 | 2011-09-30 |
North American Hosts Inc. | 16-4815 Glacier Lane, Whistler, BC V0N 1B4 | 2015-03-23 |
North American Railways Inc. | 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 | 1999-12-28 |
La Compagnie D'assurance-vie North American Life | 105 Adelaide St. West, Toronto, ON M5H 1R1 | 1879-05-15 |
Please comment or provide details below to improve the information on La Compagnie de TГ©lГ©graphe de l'AmГ©rique du Nord.
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.