La Compagnie de TГ©lГ©graphe de l'AmГ©rique du Nord
The North American Telegraph Company

Address: 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7

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 Overview

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

Directors

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

Corporation History

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©)

Activities

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©

Annual Returns Filings

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

Office Location

Address 1000 RUE DE LA GAUCHETIERE O.
City MONTREAL
Province QC
Postal Code H3B 4Y7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on La Compagnie de TГ©lГ©graphe de l'AmГ©rique du Nord.

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.