Canadian Companies Directory

Bell Canada Holdings Inc. (La Société de Portefeuille Bell Canada Inc.)

Corporation Number:229100-2
Business Number:100431261RC0001
Corporate Name:Bell Canada Holdings Inc. (La Société de Portefeuille Bell Canada Inc.)
Status:Dissolved by the corporation (s. 210) on 2007-05-11
Governing Legislation:Canada Business Corporations Act - 1988-01-22
Office Address:1000 RUE DE LA GAUCHETIERE O. BUREAU 3700 MONTREAL QC H3B 4Y7 Canada
Office Address in Map
Directors
Full name: ANTHONY S FELL
Address: 52 PARK LANE CIRCLE, TORONTO ON M3C 2N2, Canada
Full name: RONALD A. BRENNEMAN
Address: 412 ROXBORO ROAD, S. W., CALGARY AB T2S 0R4, Canada
Full name: THOMAS O'NEILL
Address: 33 GERALDINE COURT, DON MILLS ON M3A 1N2, Canada
Full name: BRIAN M. LEVITT
Address: 2 WESTMOUNT SQUARE, APT. 904, WESTMOUNT QC H3Z 2S4, Canada
Full name: VICTOR L. YOUNG
Address: 9 PRIMROSE, ST.JOHN'S NL A1B 4H2, Canada
Full name: PAUL M. TELLIER
Address: 458 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada
Full name: ANDRE BERARD
Address: 200 AVENUE DES SOMMETS, APP 2406, NUN'S ISLAND QC H3E 2B4, Canada
Full name: JAMES A. PATTISON
Address: 1067 WEST CORDOVA STREET, SUITE 1800, VANCOUVER BC V6C 1C7, Canada
Full name: MICHAEL SABIA
Address: 72 SUNNYSIDE AVENUE, WESTMOUNT QC H3C 1C2, Canada
Full name: JOHN MCARTHUR
Address: 140 OLD CONNECTICUT PATH, WAYLAND MA 01778, United States
Full name: RICHARD J. CURRIE
Address: 46A CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
Full name: ROBERT C. POZEN
Address: 9 ARLINGTON ST. NO. 5, BOSTON MA 02116, United States
Full name: DONNA SOBLE KAUFMAN
Address: 70 ROSEHILL AVE, SUITE 701, TORONTO ON M4T 2W7, Canada
Full name: EDWARD C LUMLEY
Address: 20310 HIGHWAY W, P O BOX 221, SOUTH LANCASTER ON K0C 2C0, Canada
Full name: JUDITH MAXWELL
Address: 305 CLEMOW AVENUE, OTTAWA ON K1S 2B7, Canada
Annual Filings
Anniversary Date (MM-DD)
01-22
Date of Last Annual Meeting
2006-06-07
Annual Filing Period (MM-DD)
01-22 to 03-22
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2007 - Filed 2006 - Filed 2005 - Filed
Corporate History

1988-01-22 to 1999-03-24

BCE Finance Inc.

1988-01-22 to 1999-03-24

Financements BCE Inc.

1999-03-24 to 1999-05-31

Bell Canada Holdings Inc.

1999-05-31 to Present

Bell Canada Holdings Inc.

1999-05-31 to Present

La Société de Portefeuille Bell Canada Inc.

Certificates and Filings
Certificate of Incorporation
1988-01-22

Certificate of Amendment

1999-03-23
Amendment details: Corporate name

Certificate of Amendment

1999-05-31
Amendment details: Corporate name

Certificate of Amendment

1999-07-14
Amendment details: Other

Certificate of Amendment

2000-05-30
Amendment details: Other

Certificate of Amendment

2002-08-16
Amendment details: Other

Certificate of Amendment

2003-01-30
Amendment details: Number of directors

Certificate of Amendment

2004-01-01
Amendment details: Other

Certificate of Amendment

2004-07-31
Amendment details: Other

Certificate of Amendment

2004-08-03
Amendment details: Other

Certificate of Amendment

2006-07-04
Amendment details: Other
Certificate of Dissolution
2007-05-11
Back to Home page

Other Companies