LES INDUSTRIES INTERNATIONALES BERNCAM LIMITEE

Address:
7101 Park Ave., 5th Floor, Montreal, QC H3N 1Y3

LES INDUSTRIES INTERNATIONALES BERNCAM LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 125296. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 125296
Corporation Name LES INDUSTRIES INTERNATIONALES BERNCAM LIMITEE
BERNCAM INTERNATIONAL INDUSTRIES LIMITED
Registered Office Address 7101 Park Ave.
5th Floor
Montreal
QC H3N 1Y3
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MARLA PIASETSKY 4878 WILSON AVENUE, MONTREAL QC , Canada
BAHIR HUSSAIN 34 TANGLEWOOD CRESCENT, KIRKLAND QC , Canada
CECIL KOTT 27 LYNCROFT ROAD, HAMPSTEAD QC , Canada
JOSEPH LAKIEN 6300 MOUNTAIN SIGHTS, MONTREAL QC , Canada
KELLY HERSHENHORN 37 PENWOOD CRESCENT, DON MILLS ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-19 1980-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-31 1980-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-31 current 7101 Park Ave., 5th Floor, Montreal, QC H3N 1Y3
Name 1979-12-31 current LES INDUSTRIES INTERNATIONALES BERNCAM LIMITEE
Name 1979-12-31 current BERNCAM INTERNATIONAL INDUSTRIES LIMITED
Status 2003-01-08 current Dissolved / Dissoute
Status 1986-12-06 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-20 1986-12-06 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1980-08-20 Continuance (import) / Prorogation (importation)
1979-12-31 Amalgamation / Fusion Amalgamating Corporation: 102539.
1979-12-31 Amalgamation / Fusion Amalgamating Corporation: 513571.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7101 PARK AVE.
City MONTREAL
Province QC
Postal Code H3N 1Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
111648 Canada Inc. 7101 Park Ave., Suite No., Montreal, QC 1981-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
MARLA PIASETSKY 4878 WILSON AVENUE, MONTREAL QC , Canada
BAHIR HUSSAIN 34 TANGLEWOOD CRESCENT, KIRKLAND QC , Canada
CECIL KOTT 27 LYNCROFT ROAD, HAMPSTEAD QC , Canada
JOSEPH LAKIEN 6300 MOUNTAIN SIGHTS, MONTREAL QC , Canada
KELLY HERSHENHORN 37 PENWOOD CRESCENT, DON MILLS ON , Canada

Entities with the same directors

Name Director Name Director Address
MERONA INDUSTRIES INC. CECIL KOTT 27 LYNCROFT ROAD, HAMPSTEAD QC H3X 3L3, Canada
80,152 CANADA LTD. CECIL KOTT 27 LYNCROFT, MONTREAL QC , Canada
KAY SILVER CANADA INC. CECIL KOTT 27 LYNCROFT AVENUE, HAMPSTEAD QC H3X 3E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3N1Y3

Similar businesses

Corporation Name Office Address Incorporation
Berncam International Industries Limited 7101 Park Avenue, Montreal, QC 1970-10-07
I.f.i. International Formwork Industries Ltd. 400 Rue Du Parc Industriel, Longueuil, QC J4H 3V6 2000-08-03
Canpipe Industries International Inc. 1155 University St., Suite 1310, Montreal, QC H3B 3A7 1976-06-07
Les Industries Internationales Eboco Inc. 557 4th Street, Laval Des Rapides, QC H7V 1K7 1987-05-12
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7

Improve Information

Please provide details on LES INDUSTRIES INTERNATIONALES BERNCAM LIMITEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches