LES JUS BESSEY INC.

Address:
1660 Chomedey Blvd, Laval, QC H7V 2X3

LES JUS BESSEY INC. is a business entity registered at Corporations Canada, with entity identifier is 2773864. The registration start date is November 26, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2773864
Business Number 131392524
Corporation Name LES JUS BESSEY INC.
BESSEY JUICES INC. -
Registered Office Address 1660 Chomedey Blvd
Laval
QC H7V 2X3
Incorporation Date 1991-11-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL HENDERSON 56 WILLETT CR., RICHMOND HILL ON L4C 7V9, Canada
FRANK E. WEISE III 272 BOOTH LANE, HAVERFORD, PENNSYLVANIA , United States
MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-25 1991-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-11-26 current 1660 Chomedey Blvd, Laval, QC H7V 2X3
Name 1992-03-19 current LES JUS BESSEY INC.
Name 1992-03-19 current BESSEY JUICES INC. -
Name 1991-11-26 1992-03-19 2773864 CANADA INC.
Status 1999-01-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-03-01 1999-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-11-26 1996-03-01 Active / Actif

Activities

Date Activity Details
1991-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1660 CHOMEDEY BLVD
City LAVAL
Province QC
Postal Code H7V 2X3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
154355 Canada Inc. 601-3045 Boul. Notre-dame, Laval, QC H7V 0A1 1987-02-17
Marie Art DÉco Inc. 1202-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1983-01-25
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A1 1981-12-17
Gestion Jovie Inc. 3045 Boul. Notre Dame, App. 903, Laval, QC H7V 0A1 1980-11-10
Centre Le Triangle Rouge Inc. 3045 Boul. Notre-dame, #1708, Laval, QC H7V 0A1 1980-03-13
Investissements Goulam Ltee 806-3045 Boulevard Notre Dame, Laval, QC H7V 0A1 1978-02-13
J.c. Laverdure Limited 307 3045, Notre-dame, Laval, QC H7V 0A1 1969-04-22
Groupe Immobilier Myre Inc. 502-3045, Boul. Notre-dame, Laval, QC H7V 0A1
Les Logiciels Avilo Inc. 2905, Place Louis-r.-renaud, Bureau 501, Laval, QC H7V 0A3 2012-09-07
6477526 Canada Inc. 2805, Place Louis-r.-renaud, Laval, QC H7V 0A3 2005-11-14
Find all corporations in postal code H7V

Corporation Directors

Name Address
PAUL HENDERSON 56 WILLETT CR., RICHMOND HILL ON L4C 7V9, Canada
FRANK E. WEISE III 272 BOOTH LANE, HAVERFORD, PENNSYLVANIA , United States
MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada

Entities with the same directors

Name Director Name Director Address
COTT CORPORATION FRANK E. WEISE III 61 SAGO PALM ROAD, VERO BEACH FL 32963, United States
3699455 CANADA INC. MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada
ATLANTIC REFRESHMENTS LTD. MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada
DESTINATION PRODUCTS OF CANADA LTD. MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada
IROQUOIS WEST BOTTLING LTD. MARK HALPERIN 14 COSMIC DRIVE, TORONTO ON M3B 3E9, Canada
COTT BEVERAGES INC. MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada
COTT BEVERAGES WEST LTD. MARK HALPERIN 39 AMES CIRCLE, NORTH YORK ON M3B 3B9, Canada
DISTRIBUTION VERCHERES INC. PAUL HENDERSON 50 THEOBALD'S CIRCLE, RICHMOND HILL ON L4C 9E1, Canada
The North Queens Board of Trade PAUL HENDERSON 72 WEST CALEDONIA RD., CALEDONIA NS B0T 1B0, Canada
SMASHED VISION INC. PAUL HENDERSON 1525 RAWLINGS DRIVE, PICKERING ON L1V 5A6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7V2X3

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments Bessey Ltee 4200 Thimens Boulevard, St-laurent, QC H4R 2B9 1947-09-15
Pistachio Juices Inc. 14 Kincardine Drive, Ottawa, ON K2V 1B3 2018-09-28
A.a. Juices Canada Inc. 1584 Beaulac, Montreal, QC H4R 1W8 2013-12-11
Vapure Juices Inc. 356 Brownridge Drive, Vaughan, ON L4J 5W9 2018-05-28
The Mango (tropical Juices) Ltd. 575 Yonge Street, Toronto, ON 1976-11-09
Juices Flo'in Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 2010-03-25
Sunrise Juices Ltd. 1334 Kerrisdale Blvd., Unit # 3, Newmarket, ON L3Y 8V6 2004-09-09
L'iksir Caribbean Smoothies & Juices Inc. 322-103 West Lodge Ave, Toronto, ON M6K 2T7 2017-06-16
Enzymes Jus Presses A Froid Inc. 297 Rue Du Shannon App 208, Montréal, QC H3C 0L2 2013-11-02
Les Jus Lassonde Inc. 2356 Highway 3, Ruthven, ON N0P 2G0 1996-07-11

Improve Information

Please provide details on LES JUS BESSEY 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