BCE PUBLITECH INC. (Corporation# 2038170) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1986-04-01 | Amalgamation / Fusion | Amalgamating Corporation: 2008424. |
1986-04-01 | Amalgamation / Fusion | Amalgamating Corporation: 938629. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bce Publitech Inc. | 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 | 1975-10-15 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1A6 |
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 |
Please comment or provide details below to improve the information on BCE PUBLITECH 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.