CBCI TELECOM INC.

Address: 175 Montpellier, St-laurent, QC H4N 2G5

CBCI TELECOM INC. (Corporation# 3116948) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3116948
Corporation Name CBCI TELECOM INC.
Registered Office Address 175 Montpellier
St-laurent
QC H4N 2G5
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 20

Directors

Director Name Director Address
JOHN SIMONS 3514 DU MUSEE AVE, MONTREAL QC H3G 2C7, Canada
TOM WELLS 19 GLENDARVON, LONDON , United Kingdom
JEFFREY SPEAK 4115 WESTHILL AVE, MONTREAL QC H4B 2S5, Canada
PIERRE DESCHAMPS 6300 PLACE NORTHCRES APT PH-14A, MONTREAL QC H3S 2W3, Canada
STEPHEN KAUSER 360 EAST RANDOLPH STE 4004, CHICAGO, ILLINOIS , United States
MICHAEL D. VINEBERG 93 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C7, Canada
ROBERT RABINOVITCH 596 VICTORIA AVE, WESTMOUNT QC H3Y 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-02-08 1995-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-02-09 current 175 Montpellier, St-laurent, QC H4N 2G5
Name 1995-02-09 current CBCI TELECOM INC.
Status 1997-06-16 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1997-06-06 1997-06-16 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1995-02-09 1997-06-06 Active / Actif

Activities

Date Activity Details
1997-06-16 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
1995-02-09 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-05-27 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1996-05-27 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 175 MONTPELLIER
City ST-LAURENT
Province QC
Postal Code H4N 2G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Worksession Inc. 175 Montpellier, St-laurent, QC H4N 2G5 1993-06-03
Technologies Interstar Inc. 175 Montpellier, St-laurent, QC H4N 2G5 1993-06-03
Technologie Rightgate Inc. 175 Montpellier, St-laurent, QC H4P 1W9 1993-08-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
150081 Canada Inc. 175 Rue Montpellier, St-laurent, QC H4N 2G5 1986-06-25
96228 Canada Inc. 175 Montpellier Blvd., Montreal, QC H4N 2G5 1980-01-10
Astral Photo Ltd./ltee 175 Montpellier Boulevard, St-laurent, QC H4N 2G5 1975-10-08
Bellevue International Limited 175 Montpellier Blvd, Montreal 379, QC H4N 2G5 1968-08-06
Les Productions De Films Astral Ltee 175 Montpellier Boul, Montreal, QC H4N 2G5
Media Securite Inc. 175 Montpellier Blvd., Montreal, QC H4N 2G5 1980-04-03
Rituals Productions Ltd./ltee 175 Montpellier Boulevard, St.laurent, QC H4N 2G5 1976-04-30
Les Films Animes Astral Inc. 175 Montpellier Blvd, Montreal, QC H4N 2G5 1980-10-08
Les Productions Captured (astral) Inc. 175 Montpellier Blvd, Montreal, QC H4N 2G5 1980-11-12
Les Entreprises De Films Astral Inc. 175 Montpellier Boulevard, Montreal, QC H4N 2G5 1983-12-08
Find all corporations in postal code H4N2G5

Corporation Directors

Name Address
JOHN SIMONS 3514 DU MUSEE AVE, MONTREAL QC H3G 2C7, Canada
TOM WELLS 19 GLENDARVON, LONDON , United Kingdom
JEFFREY SPEAK 4115 WESTHILL AVE, MONTREAL QC H4B 2S5, Canada
PIERRE DESCHAMPS 6300 PLACE NORTHCRES APT PH-14A, MONTREAL QC H3S 2W3, Canada
STEPHEN KAUSER 360 EAST RANDOLPH STE 4004, CHICAGO, ILLINOIS , United States
MICHAEL D. VINEBERG 93 SUNNYSIDE AVE, WESTMOUNT QC H3Y 1C7, Canada
ROBERT RABINOVITCH 596 VICTORIA AVE, WESTMOUNT QC H3Y 2R9, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N2G5

Similar businesses

Corporation Name Office Address Incorporation
Cbci Telecom Canada Inc. 2260 46th Avenue, Lachine, QC H8T 2P3 1997-11-03
Young Cbci Global Imports Ltd. 9 Rusholme Road, Toronto, ON M6J 3H3 2011-10-27
Rsw Telecom LtГ©e 800, Place Victoria, Tour De La Bourse, Bureau 3700, MontrГ©al, QC H4Z 1E9 2008-10-07
Gcg Telecom and Smart Homes Inc./gcg Telecom Et Maisons Intelligentes Inc. 428, De Rayol, Gatineau, QuÉbec, QC J8T 7C2 2003-07-02
Les Associes Telecom Inc. 35 Place Bergeron, Pierrefonds, QC H8Y 1P4 1972-01-13
Le (tpg) Groupe De Professionnels En Telecom Inc. 1943 Baile, Montreal, QC H3H 1P6 1983-01-18
R.b.telecom Incorporated 136 A St, 8060, Surrey, BC V3W 1M6 2017-07-13
Telecom C.o.e. Inc. 36 Boul. Industriel, St Eustache, QC J7R 5C1 1983-06-16
Stentor Politiques Publiques Telecom Inc. 45 O'connor Street, Suite 1800, Ottawa, ON K1P 1A4 1991-12-23
Mwtg Millimeter Wave Telecom Group Inc. 420 Rue Aime-vincent, Vaudreuil-dorion, QC J7V 5V5 1999-07-15

Improve Information

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