Federal Corporation Information

Federal Corporation Information - 356667-6

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
356667-6
Business Number (BN)
865094924RC0001
Corporate Name
BCE Inc.
Status
Inactive - Amalgamated into BCE INC.
on 2000-04-28
Governing Legislation
Canada Business Corporations Act - 1999-01-01
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

1000 DE LA GAUCHETIERE WEST
SUITE 3700
MONTREAL QC H3B 4Y7
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 5
Maximum 20
  • MICHELINE CHAREST
    3803 THE BOULEVARD
    WESTMOUNT QC H3Y 1T3
    Canada
  • JEAN C. MONTY
    1321 SHERBROOKE ST. WEST
    SUITE A-60
    MONTREAL QC H3G 1J4
    Canada
  • JUDITH MAXWELL
    305 CLEMOW AVENUE
    OTTAWA ON K1S 2B7
    Canada
  • LYNTON R. WILSON
    2038 LAKESHORE ROAD EAST
    OAKVILLE ON L6J 1M3
    Canada
  • BRIAN M. LEVITT
    1321 SHERBROOKE ST. WEST
    APT. C-111
    MONTREAL QC H3G 1J4
    Canada
  • DONNA E. KAUFMAN
    70 ROSEHILL AVENUE
    SUITE 701
    TORONTO ON M4T 2W7
    Canada
  • GUY SAINT-PIERRE
    1227 SHERBROOKE ST. WEST
    SUITE 64
    MONTREAL QC H3G 1G1
    Canada
  • RALPH M. BARFORD
    108 GLEN ROAD
    TORONTO ON M4W 2V9
    Canada
  • RICHARD J. CURRIE
    46A CHESTNUT PARK ROAD
    TORONTO ON M4W 1W8
    Canada
  • VICTOR L. YOUNG
    9 PRIMROSE PLACE
    ST-JOHN'S NL A1B 4H2
    Canada
  • DONNA S. KAUFMAN
    70 ROSEHILL AVENUE
    TORONTO ON M4T 2W7
    Canada
  • JOHN H. MCARTHUR
    140 OLD CONNECTICUT PATH
    WAYLAND MA 01778
    United States
  • J. EDWARD NEWALL
    500 EAU CLAIRE AVENUE S.W.
    SUITE J-400
    CALGARY AB T2P 3R8
    Canada
  • PAUL M. TELLIER
    458 WOOD AVENUE
    WESTMOUNT QC H3Y 3J2
    Canada

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
01-01
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
01-01 to 03-02
Type of Corporation
Not available
Status of Annual Filings

Corporate History

Certificates and Filings

Certificate of Amalgamation
1999-01-01
Proxy circular
As of 1999-04-28

Certificate of Amendment Footnote*

2000-03-14
Amendment details: Other
Certificate of Arrangement
2000-05-01

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: