BCE Inc.

Address: 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7

BCE Inc. (Corporation# 2274035) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2274035
Business Number 867213027
Corporation Name BCE Inc.
Registered Office Address 1000 De La Gauchetiere O
Bur 3700
Montreal
QC H3B 4Y7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 20

Directors

Director Name Director Address
RICHARD J. CURRIE 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
J. GUILLEVIN WOOD 3555 CH. COTE-DES-NEIGES APT. 1906, MONTREAL QC H3H 1V2, Canada
JEAN C. MONTY 1321 RUE SHERBROOKE OUEST APT A-60, MONTREAL QC H3G 1J4, Canada
DONNA S. KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
JOHN H. MCARTHUR 140 OLD CONNECTICUT PATH, WAYLAND , United States
BRIAN M. LEVITT 1321 RUE SHERBROOKE O. APT.C-111, MONTREAL QC H3G 1J4, Canada
GUY SAINT-PIERRE 1227 RUE SHERBROOKE OUEST, APT. 64, MONTREAL QC H3G 1G1, Canada
RALPH M. BARFORD 187 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C7, Canada
GERALD J. MAIER 88 MASSEY PLACE S.W., CALGARY AB T2V 2G8, Canada
LYNTON R. WILSON 1321 RUE SHERBROOKE OUEST APT A-110, MONTREAL QC H3G 1J4, Canada
J. EDWARD NEWALL 500 EAU CLAIRE AVENUE S.W.-J 400, CALGARY AB T2P 3R8, Canada
VICTOR L. YOUNG 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-12-31 1988-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-01-01 current 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
Name 1988-01-01 current BCE Inc.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1988-01-01 1999-01-01 Active / Actif

Activities

Date Activity Details
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 1602071.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 1614584.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-04-30 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1997-04-30 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-04-30 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Bce Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7
Bce Inc. 1000 De La Gauchetiere, Suite 3700, Montreal, QC H3B 4Y7
Bce Inc. 2000 Mcgill College Avenue, Suite 2100, Montreal, QC H3A 3H7 1984-01-25
Bce Inc. 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7
Bce Inc. 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
2756650 Canada Inc. 1000 De La Gauchetiere O, Montreal, QC H3B 4X5
Investissements Bce (canada) Inc. 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B 4Y7
Teleglobe Canus 1 (canada) Inc. 1000 De La Gauchetiere O, Montreal, QC H3B 4X5 1991-12-20
2847124 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1992-08-26
2887487 Canada Inc. 1000 De La Gauchetiere O, Bur 2600, Montreal, QC H3B 4W5 1993-01-18
Nuvo Transmission Inc. 1000 De La Gauchetiere O, 25e Etage, Montreal, QC H3B 4W5 1993-04-30
2924048 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1993-05-25
Interenergie Corporation 1000 De La Gauchetiere O, Bur 3410, Montreal, QC H3B 4W5 1996-05-10
146684 Canada Inc. 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5
Societe Commerciale D'outre Atlantique (s.c.o.a.) Ltee 1000 De La Gauchetiere O, Bur 2900, Montreal, QC H3B 4W5 1971-12-21
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
2769263 Canada Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1991-12-01
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
La Compagnie De TГ©lГ©graphe De L'amГ©rique Du Nord 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1886-06-02
Bce Inc. 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B 4Y7
Find all corporations in postal code H3B4Y7

Corporation Directors

Name Address
RICHARD J. CURRIE 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
J. GUILLEVIN WOOD 3555 CH. COTE-DES-NEIGES APT. 1906, MONTREAL QC H3H 1V2, Canada
JEAN C. MONTY 1321 RUE SHERBROOKE OUEST APT A-60, MONTREAL QC H3G 1J4, Canada
DONNA S. KAUFMAN 70 ROSEHILL AVENUE, SUITE 701, TORONTO ON M4T 2W7, Canada
JOHN H. MCARTHUR 140 OLD CONNECTICUT PATH, WAYLAND , United States
BRIAN M. LEVITT 1321 RUE SHERBROOKE O. APT.C-111, MONTREAL QC H3G 1J4, Canada
GUY SAINT-PIERRE 1227 RUE SHERBROOKE OUEST, APT. 64, MONTREAL QC H3G 1G1, Canada
RALPH M. BARFORD 187 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C7, Canada
GERALD J. MAIER 88 MASSEY PLACE S.W., CALGARY AB T2V 2G8, Canada
LYNTON R. WILSON 1321 RUE SHERBROOKE OUEST APT A-110, MONTREAL QC H3G 1J4, Canada
J. EDWARD NEWALL 500 EAU CLAIRE AVENUE S.W.-J 400, CALGARY AB T2P 3R8, Canada
VICTOR L. YOUNG 9 PRIMROSE PLACE, ST. JOHN'S NL A1B 4H2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4Y7

Improve Information

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