BENTLEY MOTORS CANADA, LTD. is a business entity registered at Corporations Canada, with entity identifier is 1814061. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 1814061 |
Business Number | 104608344 |
Corporation Name |
BENTLEY MOTORS CANADA, LTD. AUTOMOBILES BENTLEY CANADA, LTÉE |
Registered Office Address |
1000 De La Gauchetière Street West Suite 2500 Montreal QC H3B 0A2 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
MELANIE SANDFORD | 777 ST Bayly W, Ajax ON L1S 7G7, Canada |
Michael Winkler | 2200 Ferdinand Porsche Drive, Herndon VA 20171, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1984-12-30 | 1984-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-09-27 | current | 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 |
Address | 1984-12-31 | 2007-09-27 | 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 |
Name | 2002-12-13 | current | BENTLEY MOTORS CANADA, LTD. |
Name | 2002-12-13 | current | AUTOMOBILES BENTLEY CANADA, LTÉE |
Name | 2000-08-25 | 2002-12-13 | ROLLS-ROYCE & BENTLEY MOTOR CARS (CANADA) LTD. |
Name | 2000-08-25 | 2002-12-13 | AUTOMOBILES ROLLS-ROYCE & BENTLEY (CANADA) LTÉE |
Name | 2000-08-25 | 2002-12-13 | ROLLS-ROYCE ; BENTLEY MOTOR CARS (CANADA) LTD. |
Name | 2000-08-25 | 2002-12-13 | AUTOMOBILES ROLLS-ROYCE ; BENTLEY (CANADA) LTÉE |
Name | 1986-11-17 | 2000-08-25 | ROLLS-ROYCE MOTOR CARS (CANADA) LTEE |
Name | 1986-11-17 | 2000-08-25 | ROLLS-ROYCE MOTOR CARS (CANADA) LTD. |
Name | 1984-12-31 | 1986-11-17 | ROLLS-ROYCE MOTOR CARS LIMITEE |
Name | 1984-12-31 | 1986-11-17 | ROLLS-ROYCE MOTOR CARS LIMITED |
Status | 2005-10-14 | current | Active / Actif |
Status | 2005-09-19 | 2005-10-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1984-12-31 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-13 | Amendment / Modification | Name Changed. |
2000-08-25 | Amendment / Modification | Name Changed. |
1984-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 585831. |
1984-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 61948. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-11-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-06-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-04-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1000 De La Gauchetière Street West |
City | MONTREAL |
Province | QC |
Postal Code | H3B 0A2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Frachades Inc. | 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 | 1979-09-26 |
C-mac Microcircuits Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 | 1990-12-19 |
C-mac Interconnect Products Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 | 1990-12-19 |
Honeywell Aube Technologies Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 | 1991-01-15 |
2692660 Canada Inc. | 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 | 1991-02-18 |
2705800 Canada Inc. | 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 | 1991-04-09 |
2747901 Canada Inc. | 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 | 1991-08-30 |
C-mac of America, Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 | 1991-11-12 |
Aliments Dobexco International Inc. | 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 | 1992-06-08 |
Nexia Biotechnologies Inc. | 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 | 1992-07-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9332073 Canada Inc. | 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 | 2017-12-22 |
8504741 Canada Inc. | 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 | 2014-08-28 |
Plaza Des Seigneurs Holdings Inc. | 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 | 2011-12-22 |
Place Desormeaux Holdings Inc. | 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 | 2011-08-22 |
Monaxxion Enterprises Corporation | 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 | 2010-07-06 |
Planet Finance Canada | 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 | 2007-10-15 |
Savage Canac Corporation | Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 | 2004-04-23 |
2906864 Canada Inc. | 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 | 1993-03-26 |
Competitor Canada, Inc. | 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 | 1985-11-28 |
Conseillers Canaglobe Ltee | 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 | 1977-08-24 |
Find all corporations in postal code H3B 0A2 |
Name | Address |
---|---|
MELANIE SANDFORD | 777 ST Bayly W, Ajax ON L1S 7G7, Canada |
Michael Winkler | 2200 Ferdinand Porsche Drive, Herndon VA 20171, United States |
Name | Director Name | Director Address |
---|---|---|
VOLKSWAGEN CANADA INC. | MELANIE SANDFORD | 777 Bayly Street West, Ajax ON L1S 7G7, Canada |
City | MONTREAL |
Post Code | H3B 0A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Vetements Bentley Ltee | 63 Harrow Street, Hampstead, QC | 1980-11-27 |
Bentley & Co. Ltd. | 6125 Ch. De La Côte-de-liesse, Saint-laurent, QC H4T 1C8 | 2019-11-26 |
La Maison De Convalescence Charles-bentley Ltee | 1223 Cartier, Chambly, QC | 1977-03-14 |
Bentley Travel Agency Inc. - | 825 Bradley Street, London, ON N6E 3C2 | 1999-03-29 |
Cuirs Bentley Inc. | 6125 Chemin De La Cote-de-liesse, Montreal, QC H4T 1C8 | |
Cuirs Bentley Inc. | 90 Brunswick Boul, Dollard Des Ormeaux, QC H9B 2C5 | 1987-05-28 |
Bentley Travel Inc. | 3700 Griffith, 200, Saint-laurent, QC H4T 2B3 | 2006-12-05 |
Bentley's Entertainments Inc. | 10206 Boul. St-laurent, Montreal, QC H3L 2N6 | 1999-03-15 |
La Corporation De DÉveloppement Cuirs Bentley Inc. | 6125 Chemin De La Côte-de-liesse, Montreal, QC H4T 1C8 | |
Bentley Taylor, Courtier Immobilier Inc. | 7475 Trudeau, Brossard, QC J4W 2N5 | 2018-02-23 |
Please provide details on BENTLEY MOTORS CANADA, LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |