BCE PUBLITECH INC.

Address: 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A6

BCE PUBLITECH INC. (Corporation# 2038170) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2038170
Business Number 877498857
Corporation Name BCE PUBLITECH INC.
Registered Office Address 1 First Canadian Place
Suite 6200
Toronto
ON M5X 1A6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 21

Directors

Director Name Director Address
FRANK B. ALLEN 12233 CH SOMERSET, MONTREAL QC H4K 1S1, Canada
JOHN E. SINCLAIR 33 COURTSFIELD CRESCENT, ETOBICOKE ON M9A 4T1, Canada
BRUCE H. TAVNER 285 CLARKE AVENUE, WESTMOUNT QC H3Z 2E3, Canada
CHARLES G. CAVELL 165 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
ROBERT A. FERCHAT 2473 SIR CARODOC LANE, MISSISSAUGA ON L5K 2J1, Canada
J. STUART SPALDING 54 AVE ABERDEEN, WESTMOUNT QC H3Y 3A4, Canada
GUY HOULE 1895 RUE DE LA DUCHESSE, ST BRUNO QC J3V 3M1, Canada
JEAN C. MONTY 1437 BOUL DU MONT-ROYAL, OUTREMONT QC H2V 2J5, Canada
GASTON BOULANGER 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada
LEONCE MONTAMBAULT 445 AVE LOCKHART, MONT-ROYAL QC H3P 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-03-31 1986-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-04-01 current 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1A6
Name 1986-04-01 current BCE PUBLITECH INC.
Status 1988-10-03 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1986-04-01 1988-10-03 Active / Actif

Activities

Date Activity Details
1986-04-01 Amalgamation / Fusion Amalgamating Corporation: 2008424.
1986-04-01 Amalgamation / Fusion Amalgamating Corporation: 938629.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-05-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon-carves Du Canada Ltee 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 1960-02-24
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Img Market Development Consultants Ltd. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1980-01-24
Prestonkirk Enterprises Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-06-09
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15
A.b.l.h. Investments Inc. 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6 1980-12-29
Toalda Management Ltd. 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 1981-09-02
Arcandex Communications Corporation 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1982-10-18
Win-pro Marketing Ltd. 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 1983-02-18
Find all corporations in postal code M5X1A6

Corporation Directors

Name Address
FRANK B. ALLEN 12233 CH SOMERSET, MONTREAL QC H4K 1S1, Canada
JOHN E. SINCLAIR 33 COURTSFIELD CRESCENT, ETOBICOKE ON M9A 4T1, Canada
BRUCE H. TAVNER 285 CLARKE AVENUE, WESTMOUNT QC H3Z 2E3, Canada
CHARLES G. CAVELL 165 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
ROBERT A. FERCHAT 2473 SIR CARODOC LANE, MISSISSAUGA ON L5K 2J1, Canada
J. STUART SPALDING 54 AVE ABERDEEN, WESTMOUNT QC H3Y 3A4, Canada
GUY HOULE 1895 RUE DE LA DUCHESSE, ST BRUNO QC J3V 3M1, Canada
JEAN C. MONTY 1437 BOUL DU MONT-ROYAL, OUTREMONT QC H2V 2J5, Canada
GASTON BOULANGER 12 THOMPSON POINT, BEACONSFIELD QC H9W 5Y8, Canada
LEONCE MONTAMBAULT 445 AVE LOCKHART, MONT-ROYAL QC H3P 1Y6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6

Similar businesses

Corporation Name Office Address Incorporation
Air Publitech Inc. 1220 Fontenelle, Sherbrooke, QC J1G 1P1 1978-08-24
Quebecor Publitech Inc. 612 Ouest, Rue St-jacques, Montreal, QC H3C 4M8 1988-09-26
Media Consultant Publitech Inc. 353 Boul. Des Prairies, Laval Des Rapides, QC 1980-11-17

Improve Information

Please comment or provide details below to improve the information on BCE PUBLITECH 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.