BENTLEY MOTORS CANADA, LTD.

Address:
1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2

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 Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Office Location

Address 1000 De La Gauchetière Street West
City MONTREAL
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MELANIE SANDFORD 777 ST Bayly W, Ajax ON L1S 7G7, Canada
Michael Winkler 2200 Ferdinand Porsche Drive, Herndon VA 20171, United States

Entities with the same directors

Name Director Name Director Address
VOLKSWAGEN CANADA INC. MELANIE SANDFORD 777 Bayly Street West, Ajax ON L1S 7G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 0A2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches