Bell Canada Holdings Inc. (Corporation# 2291002) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 22, 1988.
Corporation ID | 2291002 |
Business Number | 100431261 |
Corporation Name |
Bell Canada Holdings Inc. La SociГ©tГ© de Portefeuille Bell Canada Inc. |
Registered Office Address |
1000 Rue De La Gauchetiere O. Bureau 3700 Montreal QC H3B 4Y7 |
Incorporation Date | 1988-01-22 |
Dissolution Date | 2007-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ANTHONY S FELL | 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada |
RONALD A. BRENNEMAN | 412 ROXBORO ROAD, S. W., CALGARY AB T2S 0R4, Canada |
THOMAS O'NEILL | 33 GERALDINE COURT, DON MILLS ON M3A 1N2, Canada |
BRIAN M. LEVITT | 2 WESTMOUNT SQUARE, APT. 904, WESTMOUNT QC H3Z 2S4, Canada |
VICTOR L. YOUNG | 9 PRIMROSE, ST.JOHN'S NL A1B 4H2, Canada |
PAUL M. TELLIER | 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada |
ANDRE BERARD | 200 AVENUE DES SOMMETS, APP 2406, NUN'S ISLAND QC H3E 2B4, Canada |
JAMES A. PATTISON | 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada |
MICHAEL SABIA | 72 SUNNYSIDE AVENUE, WESTMOUNT QC H3C 1C2, Canada |
JOHN MCARTHUR | 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States |
RICHARD J. CURRIE | 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada |
ROBERT C. POZEN | 9 ARLINGTON ST. NO. 5, BOSTON MA 02116, United States |
DONNA SOBLE KAUFMAN | 70 ROSEHILL AVE, SUITE 701, TORONTO ON M4T 2W7, Canada |
EDWARD C LUMLEY | 20310 HIGHWAY W, P O BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada |
JUDITH MAXWELL | 305 CLEMOW AVENUE, OTTAWA ON K1S 2B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-01-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-01-21 | 1988-01-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-01-22 | current | 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 |
Name | 1999-05-31 | current | Bell Canada Holdings Inc. |
Name | 1999-05-31 | current | La SociГ©tГ© de Portefeuille Bell Canada Inc. |
Name | 1999-03-24 | 1999-05-31 | Bell Canada Holdings Inc. |
Name | 1988-01-22 | 1999-03-24 | Financements BCE Inc. |
Name | 1988-01-22 | 1999-03-24 | BCE Finance Inc. |
Status | 2007-05-11 | current | Dissolved / Dissoute |
Status | 1988-01-22 | 2007-05-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-05-11 | Dissolution | Section: 210 |
2006-07-04 | Amendment / Modification | |
2004-08-03 | Amendment / Modification | |
2004-07-31 | Amendment / Modification | |
2004-01-01 | Amendment / Modification | Directors Changed. |
2003-01-30 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
2002-08-16 | Amendment / Modification | |
2000-05-30 | Amendment / Modification | |
1999-07-14 | Amendment / Modification | |
1999-05-31 | Amendment / Modification | Name Changed. |
1999-03-23 | Amendment / Modification | Name Changed. |
1988-01-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-06-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-06-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-06-07 | Distributing corporation SociГ©tГ© ayant fait appel au public |
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 |
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 |
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 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3632385 Canada Inc. | 1000 De La Gauchetiere W., Suite 3700, Montreal, QC H3B 4Y7 | 1999-07-16 |
3499201 Canada Inc. | 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 | 1998-06-01 |
3588262 Canada Inc. | 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 4Y7 | 1999-05-10 |
3588378 Canada Inc. | 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 | 1999-05-12 |
3632768 Canada Inc. | 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7 | 1999-08-05 |
Bce Inc. | 1000 De La Gauchetiere, Suite 3700, Montreal, QC H3B 4Y7 | |
Bce Inc. | 1000 Rue De La Gauchetiere Ouest, Bureau 3700, Montreal, QC H3B 4Y7 | |
Telereal Inc. | 1000 De La Gauchetiere W., #3700, Montreal, QC H3B 4Y7 | |
6358021 Canada Inc. | 1000 De La Gauchetiere Street West, Suite 3700, Montreal, QC H3B 4Y7 | 2005-03-03 |
Name | Address |
---|---|
ANTHONY S FELL | 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada |
RONALD A. BRENNEMAN | 412 ROXBORO ROAD, S. W., CALGARY AB T2S 0R4, Canada |
THOMAS O'NEILL | 33 GERALDINE COURT, DON MILLS ON M3A 1N2, Canada |
BRIAN M. LEVITT | 2 WESTMOUNT SQUARE, APT. 904, WESTMOUNT QC H3Z 2S4, Canada |
VICTOR L. YOUNG | 9 PRIMROSE, ST.JOHN'S NL A1B 4H2, Canada |
PAUL M. TELLIER | 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada |
ANDRE BERARD | 200 AVENUE DES SOMMETS, APP 2406, NUN'S ISLAND QC H3E 2B4, Canada |
JAMES A. PATTISON | 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada |
MICHAEL SABIA | 72 SUNNYSIDE AVENUE, WESTMOUNT QC H3C 1C2, Canada |
JOHN MCARTHUR | 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States |
RICHARD J. CURRIE | 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada |
ROBERT C. POZEN | 9 ARLINGTON ST. NO. 5, BOSTON MA 02116, United States |
DONNA SOBLE KAUFMAN | 70 ROSEHILL AVE, SUITE 701, TORONTO ON M4T 2W7, Canada |
EDWARD C LUMLEY | 20310 HIGHWAY W, P O BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada |
JUDITH MAXWELL | 305 CLEMOW AVENUE, OTTAWA ON K1S 2B7, Canada |
City | MONTREAL |
Post Code | H3B 4Y7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, Tour A, 7e Г©tage, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, Tower A, 7th Floor, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, Tower A, 7th Floor, Verdun, QC H3E 3B3 | |
Bell Mobility Holdings Inc. | 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3 | |
The Bell Telephone Company of Canada Or Bell Canada | 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4 | |
The Bell Telephone Company of Canada Or Bell Canada | 1050 Cote Du Beaver Hall, Bureau 1600, Montreal, QC H2Z 1S4 | |
The Bell Telephone Company of Canada Or Bell Canada | 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4 |
Please comment or provide details below to improve the information on Bell Canada Holdings 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.