BEN-REN CAPITAL INC.

Address:
5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2

BEN-REN CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2716810. The registration start date is May 17, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2716810
Business Number 136595634
Corporation Name BEN-REN CAPITAL INC.
Registered Office Address 5 Place Ville Marie
Suite 1700
Montreal
QC H3B 2G2
Incorporation Date 1991-05-17
Dissolution Date 1995-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W. JOHN BENNETT 1 PLACE VILLE MARIE SUITE 3230, MONTREAL QC H3B 3Y2, Canada
RICHARD J. RENAUD 49 BROOK AVE N, MONTREAL W QC H4X 2G1, Canada
HOWARD BECK 3 ORMSBY CRES, TORONTO ON M5P 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-16 1991-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-17 current 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2
Name 1993-03-12 current BEN-REN CAPITAL INC.
Name 1991-05-17 1993-03-12 2716810 CANADA INC.
Status 1995-10-04 current Dissolved / Dissoute
Status 1991-05-17 1995-10-04 Active / Actif

Activities

Date Activity Details
1995-10-04 Dissolution
1991-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3933873 Canada Inc. 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 2001-09-11
Papier Omni Inc. 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 1995-03-09
Summitcorp Equities of Canada Inc. 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 1990-04-24
167099 Canada Inc. 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 1989-03-29
160469 Canada Inc. Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 1988-02-05
148375 Canada Inc. C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1985-12-24
146892 Canada Inc. 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 1985-09-04
177434 Canada Inc. 5760 Fairside Road, Cote St-luc, QC H3B 2G2 1985-03-27
Les Placements Brindel Inc. 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-10-15
Genesis Management Corporation 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 1976-10-19
Find all corporations in postal code H3B2G2

Corporation Directors

Name Address
W. JOHN BENNETT 1 PLACE VILLE MARIE SUITE 3230, MONTREAL QC H3B 3Y2, Canada
RICHARD J. RENAUD 49 BROOK AVE N, MONTREAL W QC H4X 2G1, Canada
HOWARD BECK 3 ORMSBY CRES, TORONTO ON M5P 2V2, Canada

Entities with the same directors

Name Director Name Director Address
WARRINGTON INC. HOWARD BECK 3 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
GENTEK RESOURCES LIMITED HOWARD BECK 3 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
MONTROYAL CAPITAL INC. CAPITAL MONTROYAL INC. RICHARD J. RENAUD 49 BROCK NORD, MONTREAL-OUEST QC H4X 2G1, Canada
3437523 CANADA INC. RICHARD J. RENAUD 49 BROCK NORTH, MAGOG QC H4X 2G1, Canada
LES PRODUCTIONS M.M.C. INC. RICHARD J. RENAUD 60 BROCK STREET, MONTREAL WEST QC , Canada
122801 CANADA LTD. RICHARD J. RENAUD 49 BROCK N., MONTREAL WEST QC H4X 2G1, Canada
3650006 CANADA INC. RICHARD J. RENAUD 49 BROCK NORTH, MONTREAL WEST QC H4X 2G1, Canada
NORTHBROCK CAPITAL INC. RICHARD J. RENAUD 49 BROCK NORTH, MONTREAL WEST QC H4X 2G1, Canada
TNG CAPITAL INC. Richard J. Renaud 1250 Guy Street, Suite 710, Montreal QC H3H 2T4, Canada
Calyx Transportation Group Inc. RICHARD J. RENAUD 1 PLACE VILLE MARIE, SUITE 2221, MONTREAL QC H3B 3M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

Corporation Name Office Address Incorporation
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
St-lawrence Capital Gp Inc. 4001 De Marlowe Avenue, Montréal, QC H4A 3M3 2005-11-22

Improve Information

Please provide details on BEN-REN CAPITAL 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