BER-CANAMER DISTRIBUTION INC.

Address:
67 Chianti, Aylmer, QC J9H 5R5

BER-CANAMER DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 3192865. The registration start date is October 16, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3192865
Business Number 141004895
Corporation Name BER-CANAMER DISTRIBUTION INC.
DISTRIBUTION BER-CANAMER INC.
Registered Office Address 67 Chianti
Aylmer
QC J9H 5R5
Incorporation Date 1995-10-16
Dissolution Date 1997-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
BENOIT RACINE 67 CHIANTI, AYLMER QC J9H 5R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-15 1995-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-16 current 67 Chianti, Aylmer, QC J9H 5R5
Name 1995-10-16 current BER-CANAMER DISTRIBUTION INC.
Name 1995-10-16 current DISTRIBUTION BER-CANAMER INC.
Status 1997-12-31 current Dissolved / Dissoute
Status 1997-10-03 1997-12-31 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1995-10-16 1997-10-03 Active / Actif

Activities

Date Activity Details
1997-12-31 Dissolution
1997-10-03 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1995-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 67 CHIANTI
City AYLMER
Province QC
Postal Code J9H 5R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Articles De Marine Vents Du Large B.r. Ltee. 67 Chianti, Aylmer, QC J9H 5R5 1987-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365806 Canada Inc. 3 - 141 Rue D'augusta, Gatineau, QC J9H 0A4 2012-12-07
3435318 Canada Inc. 3-133, Rue D'augusta, Aylmer, QC J9H 0A4 1997-11-17
Beriwa Inc. 122 Rue Du Colonial, Gatineau, QC J9H 0A5 2015-08-11
9287299 Canada Inc. 85, Rue Augusta, Gatineau, QC J9H 0A5 2015-05-07
7070527 Canada Inc. 85 D'agusta, Gatineau, QC J9H 0A5 2008-10-31
6257054 Canada IncorporÉe 85 D'augusta, Gatineau, QC J9H 0A5 2004-07-08
3189881 Canada Inc. 85, D'augusta, Gatineau, QC J9H 0A5 1995-10-04
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
11963333 Canada Inc. 75 Rue Du Colonial, Gatineau, QC J9H 0A6 2020-03-16
Find all corporations in postal code J9H

Corporation Directors

Name Address
BENOIT RACINE 67 CHIANTI, AYLMER QC J9H 5R5, Canada

Entities with the same directors

Name Director Name Director Address
4397509 CANADA INC. BENOIT RACINE 290, CH. DE GASPÉ, BROMONT QC J2L 3J6, Canada
Climec Combustion Residential Inc. BENOIT RACINE 182 CARREFOUR, BOX 313, RR 1, VAL DES MONTS QC J0X 3J0, Canada
Climec Combustion Commercial Inc. BENOIT RACINE 182 CARREFOUR, BOX 313, RR 1, VAL DES MONTS QC J0X 3J0, Canada
7031726 CANADA INC. BENOIT RACINE 290 DE GASPÉ, BROMONT QC J2L 3J6, Canada
CLIMEC COMBUSTION INC. BENOIT RACINE BOX 313, R.R. 1, WILSON CORNERS QC , Canada
2832283 CANADA INC. BENOIT RACINE BOX 313, RR 1, WILSONS CORNERS QC J0X 3J0, Canada
QUANGEREST INC. BENOIT RACINE 5629 RUE DES GLAIEULS, MONTREAL-NORD QC H1G 2C7, Canada
3186563 CANADA INC. BENOIT RACINE 1232 CHEMIN RIVIERE EST, STE-BRIGIDE QC J0J 1X0, Canada
CORPORATION DES PILOTES DU PORT DE MONTREAL BENOIT RACINE 764 JEAN-DESLAURIERS, APP. #52, BOUCHERVILLE QC J4B 8T6, Canada
Climec Group Inc. BENOIT RACINE 182 CARREFOUR, VAL-DES-MONT QC J8N 4G2, Canada

Competitor

Search similar business entities

City AYLMER
Post Code J9H5R5

Similar businesses

Corporation Name Office Address Incorporation
Canamer Chemical Sales Limited Rr 2, P.o.box 27, Bradford, ON 1951-03-03
Canamer Meat Packers Inc. 100 Sparks Street, Suite 200, Ottawa, ON 1979-06-25
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Hth Disc Distribution Inc. 1962 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2012-09-18
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11

Improve Information

Please provide details on BER-CANAMER DISTRIBUTION 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