CBCI TELECOM INC. (Corporation# 3116948) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
Address | 175 MONTPELLIER |
City | ST-LAURENT |
Province | QC |
Postal Code | H4N 2G5 |
Country | Canada |
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 |
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 |
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 |
City | ST-LAURENT |
Post Code | H4N2G5 |
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 |
Please comment or provide details below to improve the information on CBCI TELECOM 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.