Name: | BCE INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jul 1984 (41 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Branch of: | BCE INC., NEW YORK (Company Number 916897) |
Identification Number: | 000020810 |
Place of Formation: | NEW YORK |
Principal Address: | 42-C READ'S WAY, NEWCASTLE, DE, 19720, USA |
Purpose: | Inactive |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PATRICIA A. OLAH | PRESIDENT | 1000 RUE DE LA GAUCHETIERE W. MONTREAL, QC H3B 5H8 CAN |
Name | Role | Address |
---|---|---|
GINA DER BEDROSSIAN | TREASURER | 1000 RUE DE LA GAUCHETIERE W. MONTREAL, QC H3B5Y7 CAN |
Name | Role | Address |
---|---|---|
MARY DI PIERRO | SECRETARY | 1000 RUE DE LA GAUCHETIERE W MONTREAL, QC H3B5H8 CAN |
Name | Role | Address |
---|---|---|
ILDO RICCIUTO | VICE PRESIDENT | 1000 RUE DE LA GAUCHETIERE W. QC H3B5H8 CAN |
Number | Name | File Date |
---|---|---|
200839450470 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836531190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812788260 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200700587030 | Annual Report | 2007-09-17 |
200702567030 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State