BENMICHAEL HOLDINGS INC.

Address:
120 Norfinch Ave., Unit 5, Downsview, ON M3N 1X3

BENMICHAEL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 1490851. The registration start date is April 22, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1490851
Business Number 877508796
Corporation Name BENMICHAEL HOLDINGS INC.
Registered Office Address 120 Norfinch Ave.
Unit 5
Downsview
ON M3N 1X3
Incorporation Date 1983-04-22
Dissolution Date 1987-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
B. SEGAL 5350 MACDONALD AVE. APT. 1106, MONTREAL QC H3X 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-21 1983-04-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-22 current 120 Norfinch Ave., Unit 5, Downsview, ON M3N 1X3
Name 1983-04-22 current BENMICHAEL HOLDINGS INC.
Status 1987-04-16 current Dissolved / Dissoute
Status 1983-04-22 1987-04-16 Active / Actif

Activities

Date Activity Details
1987-04-16 Dissolution
1983-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 NORFINCH AVE.
City DOWNSVIEW
Province ON
Postal Code M3N 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian M.s.p. Software Products Ltd. 120 Norfinch Drive, Suite 37, Downsview, ON M3N 1X3 1977-04-26
Benint Canada Equipment Ltd. 120 Norfinch Drive, Suite 33, Downsview, ON M3N 1X3 1984-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
B. SEGAL 5350 MACDONALD AVE. APT. 1106, MONTREAL QC H3X 3V2, Canada

Entities with the same directors

Name Director Name Director Address
HEVRA INVESTMENTS LTD. B. SEGAL 2165 JOHNSON STREET, ST LAURENT QC , Canada
103256 CANADA INC. B. SEGAL 188 SCHUBERT DR., DOLLARD DES ORMEAUX QC H9B 2E4, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3N1X3

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Kat Paw Holdings Ltd. 27 Northside Road, Unit 2705, Ottawa, ON K2H 8S1

Improve Information

Please provide details on BENMICHAEL HOLDINGS INC. 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