KAPLAN BENJAMIN INC.

Address:
4150 St-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5

KAPLAN BENJAMIN INC. is a business entity registered at Corporations Canada, with entity identifier is 2470691. The registration start date is May 3, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2470691
Business Number 123192338
Corporation Name KAPLAN BENJAMIN INC.
Registered Office Address 4150 St-catherine Street West
Suite 600
Montreal
QC H3Z 2Y5
Incorporation Date 1989-05-03
Dissolution Date 2014-09-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID LESSER 4150 St. Catherine West, Suite 600, Westmount QC H3Z 2Y5, Canada
MICHAEL MCCRANN 78 ELM CRESCENT, SITTSVILLE ON K2S 1K7, Canada
CLIFFORD HERER 106 RADCLIFF, MONTREAL QC H4X 1C2, Canada
LOUIS RUTA 4295 Claude Henri Grignon, Saint-Laurent QC H4R 3H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-02 1989-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-06 current 4150 St-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5
Address 1999-10-25 2010-05-06 215 Redfern Ave, Suite 300, Westmount, QC H3Z 3L5
Address 1989-05-03 1999-10-25 4999 St-catherine West, Suite 300, Montreal, QC H3Z 1T3
Name 1989-11-28 current KAPLAN BENJAMIN INC.
Name 1989-05-03 1989-11-28 167998 CANADA INC.
Status 2014-09-10 current Dissolved / Dissoute
Status 1992-02-06 2014-09-10 Active / Actif
Status 1991-09-01 1992-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-09-10 Dissolution Section: 210(3)
2002-09-24 Amendment / Modification
1989-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150 St-Catherine Street West
City Montreal
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements E-m-s Coughlin Inc. 4150 St-catherine Street West, Suite 600, Montréal, QC H3Z 2Y5 1996-08-29
Placements B-t Spencer Inc. 4150 St-catherine Street West, Suite 600, Montréal, QC H3Z 2Y5 1996-08-29
Elmi Management Inc. 4150 St-catherine Street West, Suite 330, Westmount, QC H3Z 2Y5
3669726 Canada Inc. 4150 St-catherine Street West, Suite 300, Westmount, QC H3Z 2Y5 1999-10-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
DAVID LESSER 4150 St. Catherine West, Suite 600, Westmount QC H3Z 2Y5, Canada
MICHAEL MCCRANN 78 ELM CRESCENT, SITTSVILLE ON K2S 1K7, Canada
CLIFFORD HERER 106 RADCLIFF, MONTREAL QC H4X 1C2, Canada
LOUIS RUTA 4295 Claude Henri Grignon, Saint-Laurent QC H4R 3H1, Canada

Entities with the same directors

Name Director Name Director Address
CAMP B'NAI BRITH OF MONTREAL FOUNDATION CLIFFORD HERER 106 RADCLIFFE ROAD, MONTREAL-OUEST QC H4X 1C2, Canada
BGSK ELDERCARE SERVICES INC. CLIFFORD HERER 106 RADCLIFFE ROAD, MONTREAL-OUEST QC H4X 1C2, Canada
8507481 CANADA INC. Clifford Herer 106 Radcliffe Road, Montréal-Ouest QC H4X 1C2, Canada
BGK SENIORS ADVISORY GROUP INC. Clifford Herer 106 Radcliffe Road, Montreal QC H4X 1C2, Canada
HARRIET FLEISHER INVESTMENTS INC. CLIFFORD HERER 106 Radcliffe Road, Montréal-Ouest QC H4X 1C2, Canada
7073097 CANADA INC. DAVID LESSER 5537 ROBINSON AVENUE, COTE SAINT-LUC QC H4V 2P4, Canada
130007 CANADA INC. DAVID LESSER 215 REDFERN AVENUE, SUITE 300, MONTREAL QC H3Z 3L5, Canada
BGK SENIORS ADVISORY GROUP INC. David Lesser 4150 Sainte-Catherine Street West, Apt. 600, Montreal QC H3Z 2Y5, Canada
7703406 Canada Inc. David Lesser 4150 Ste-Catherine Street West, Apt. 600, Montreal QC H3Z 2Y5, Canada
BGSK ELDERCARE SERVICES INC. LOUIS RUTA 4295 CLAUDE-HENRI-GRIGNON STREET, SAINT-LAURENT QC H4R 3H5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Familiale Stephen Kaplan 3285 Jean-baptiste-deschamps Blvd, Lachine, QC H8T 3E4 1989-08-22
Tricot Stephen H. Kaplan Co. LtÉe 6900 Decarie, Suite 326, Montreal, QC H3X 2T8 1988-12-22
Kaplan, Reinblatt & Associates Inc. 625 President Kennedy, Suite 705, Montreal, QC H3A 1K9 1980-12-24
Gestions Stephen Kaplan Inc. 3285 J.b. Deschamps Blvd, Lachine, QC H8T 3E4 1980-07-31
Lawrence Kaplan Accounting Services Inc. 990 Hills, Apt. 410, Saint-laurent, QC H4N 2V8 2015-12-16
Immeubles Benjamin Inc. 3895 Beriot Street, Brossard, QC J4Z 2W8 1979-11-20
The Benjamin Bear Foundation 420 June Crt, Ottawa, ON K1W 0E1 2013-04-09
Groupe De Presse Benjamin Inc. 800 Boul. René-lévesque West, Suite 2220, Montreal, QC H3B 1X9 1984-04-24
Placements Benjamin Kantor Inc. 6900 Decarie Blvd., Suite 3450, Cote St-luc, QC H3X 2T8 1986-12-31
Agence De Ventes Benjamin Menache Inc. 555 Chabanel St. West, Mezz. 14-b, Montreal, QC H2N 2H7 1984-12-11

Improve Information

Please provide details on KAPLAN BENJAMIN 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