BENMARLIN PRECISION INDUSTRIES INC.

Address:
30 Berlioz Rive, Suite 508, Verdun, QC H3E 1L3

BENMARLIN PRECISION INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1832280. The registration start date is January 17, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1832280
Business Number 875149171
Corporation Name BENMARLIN PRECISION INDUSTRIES INC.
Registered Office Address 30 Berlioz Rive
Suite 508
Verdun
QC H3E 1L3
Incorporation Date 1985-01-17
Dissolution Date 1996-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.P. ROBITAILLE 181 UNION BLVD, ST-LAMBERT QC , Canada
J.V. MARCHESSAULT 3940 COTE DES NEIGES, MONTREAL QC , Canada
ING-JEI LIN PO BOX 96-370, TAIPEI , Taiwan

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-16 1985-01-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-17 current 30 Berlioz Rive, Suite 508, Verdun, QC H3E 1L3
Name 1985-01-17 current BENMARLIN PRECISION INDUSTRIES INC.
Status 1996-02-28 current Dissolved / Dissoute
Status 1989-05-03 1996-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-17 1989-05-03 Active / Actif

Activities

Date Activity Details
1996-02-28 Dissolution
1985-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 BERLIOZ RIVE
City VERDUN
Province QC
Postal Code H3E 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R. Alami Consultants Inc. 30 Berlioz Rive, Apt 305, Verdun, QC H3E 1L3 1992-07-20
125550 Canada Inc. 30 Berlioz Rive, Suite 808, Ile Des Soeurs, QC H3E 1L3 1983-07-29
147590 Canada Inc. 30 Berlioz Rive, Suite 506, Ile Des Soerus, QC H3E 1L3 1985-10-28
151023 Canada Inc. 30 Berlioz Rive, Suite 207, Ile Des Soeurs, QC H3E 1L3 1986-08-01
Zamstar International Inc. 30 Berlioz Rive, Nun's Island, QC H3E 1L3 1989-02-07
168143 Canada Inc. 30 Berlioz Rive, Apt 1012, Nun's Island, QC H3E 1L3 1989-06-21
Les Gestions Terrence Perks Inc. 30 Berlioz Rive, Suite 117, Ile Des Soeurs, QC H3E 1L3 1978-10-30
Bureau D'activites Canada A.o.n.a. Inc. 30 Berlioz Rive, Suite 311, Verdun, QC H3E 1L3 1990-08-01
106454 Canada Limitee 30 Berlioz Rive, Apt. 801, Verdun, QC H3E 1L3 1981-07-28
Terrence Perks International Inc. 30 Berlioz Rive, Suite 117, Ile Des Soeurs, QC H3E 1L3 1981-10-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3460070 Canada Inc. 30 Berlioz Street, Su.ph 1.2, Ile-des-soeurs(verdun), QC H3E 1L3 1998-01-31
Portamax Inc. 30 Berlioz Drive, Suite 112, Verdun, QC H3E 1L3 1997-03-12
Groupe Ingenio, Technologies Du Commerce Électronique Inc. 30 Rue Berlioz Rive, Ph-2.0, Verdun, QC H3E 1L3 1997-01-20
M. Vigneault Consultants Inc. 30 Berlioz, Suite 1104, Verdun, QC H3E 1L3 1995-11-07
Les Produits Genesa Inc. 30 Rue Berlioz, Apt P-16, Ile Des Soeurs, QC H3E 1L3 1991-04-11
166017 Canada Inc. 145 Rolland Jeanneau, Ile Des Soeurs, QC H3E 1L3 1989-02-01
Canintra Management Corporation 30 Rive Berlioz, Suite 509, Verdun, QC H3E 1L3 1979-05-24
157821 Canada Inc. 30 Berlioz Rive Ph 1.0, Ile Des Soeurs Verdun, QC H3E 1L3 1972-12-05
Communications Infotelmed Inc. 30 Berlioz, Apt P 1.5, Verdun, QC H3E 1L3 1997-07-10
146994 Canada Inc. 30 Berlioz, App Ph 1.2, Nuns Island, QC H3E 1L3
Find all corporations in postal code H3E1L3

Corporation Directors

Name Address
J.P. ROBITAILLE 181 UNION BLVD, ST-LAMBERT QC , Canada
J.V. MARCHESSAULT 3940 COTE DES NEIGES, MONTREAL QC , Canada
ING-JEI LIN PO BOX 96-370, TAIPEI , Taiwan

Entities with the same directors

Name Director Name Director Address
P.A. DRUMMOND COMMUNICATIONS LTD. J.P. ROBITAILLE 276 HICKSON AVE., ST. LAMBERT QC , Canada
122397 CANADA INC. J.P. ROBITAILLE 1801 MCGILL COLLEGE AVE SUITE 620, MONTREAL QC , Canada
REWICO HOLDINGS INC. J.P. ROBITAILLE 276 HICKSON AVE.,, ST. LAMBERT QC , Canada
129543 CANADA INC. J.P. ROBITAILLE 181 UNION, ST-LAMBERT QC , Canada
GESTION ANNA-DOMINIC INC. · ANNA-DOMINIC HOLDINGS INC. J.P. ROBITAILLE 181 UNIN BLVD., ST-LAMBERT QC , Canada
163695 Canada Inc. J.P. ROBITAILLE 276 HICKSON, ST LAMBERT QC , Canada
SERVICES MULTI-PROFESSIONNELS DORCHESTER INC. J.V. MARCHESSAULT 615 RENE-LEVESQUE O., SUITE 820, MONTREAL QC H3B 1P5, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E1L3

Similar businesses

Corporation Name Office Address Incorporation
I.n.t. Precision Industries of Canada, Ltd. 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 1999-03-04
Precision Toyota Industries Ltd. 9820 Meilleur Street, Montreal, QC 1977-12-02
General Precision Industries Limited Place Bonaventure, P.o.box 88, Montreal 114, QC H5A 1A3 1952-08-29
Precision Automotive Industries Ltd. 1050 Britannia Road East, Unit # 9, Mississauga, ON L4W 4N9 2009-01-13
Ftm Precision Moulds Inc. 4025 Trans-canada, Pointe-claire, QC H9R 1B4 1991-02-18
Gravure Et Manufacturiers Precision (p.b.) Inc. 34 Rue De La Pointe-langlois, Laval, QC H7L 2M5 1979-10-23
R.m. Precision Weights Inc. 10963 Masse, Montreal-nord, QC H1G 4G5 1984-05-29
PrÉcision Ophtalmique Inc. 9260 Boulevard Des Sciences, Montreal, QC H1J 3A9
Coussin PrÉcision Inc. 341 Rang Baie Des Ouines, MaskinongÉ, QC J0K 1N0 2003-09-12
G.t. Precision Welding Limited 10 000 Maurice Duplessis, Montreal, QC H1C 1G2 1979-10-10

Improve Information

Please provide details on BENMARLIN PRECISION INDUSTRIES 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