LES ENTREPRISES BEJTAP LIMITEE

Address:
80 Ridout Street South, Suite 102, London, ON N6C 5H7

LES ENTREPRISES BEJTAP LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 322547. The registration start date is September 21, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 322547
Business Number 119494177
Corporation Name LES ENTREPRISES BEJTAP LIMITEE
BEJTAP ENTERPRISES LIMITED
Registered Office Address 80 Ridout Street South
Suite 102
London
ON N6C 5H7
Incorporation Date 1967-09-21
Dissolution Date 1996-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DOROTHY G. BOURKE 80 RIDOUT STREET SOUTH, SUITE 102, LONDON ON N6C 5H7, Canada
PATRICK J. BOURKE 453 THORNTDALE DRIVE, KITCHENER ON N2T 1J6, Canada
JOHN G. BOURKE, SR. 80 RIDOUT STREET SOUTH, SUITE 102, LONDON ON N6C 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-13 1980-01-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-09-21 1980-01-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-05-16 current 80 Ridout Street South, Suite 102, London, ON N6C 5H7
Name 1980-01-14 current LES ENTREPRISES BEJTAP LIMITEE
Name 1980-01-14 current BEJTAP ENTERPRISES LIMITED
Name 1976-12-16 1980-01-14 BEJTAP ENTERPRISES LIMITED
Name 1967-09-21 1976-12-16 BEACON FORD SALES LIMITED
Status 1996-01-18 current Dissolved / Dissoute
Status 1980-01-14 1996-01-18 Active / Actif

Activities

Date Activity Details
1996-01-18 Dissolution
1980-01-14 Continuance (Act) / Prorogation (Loi)
1967-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 RIDOUT STREET SOUTH
City LONDON
Province ON
Postal Code N6C 5H7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nitak Marketing Ltd. 128 Carnegie Lane, London, ON N6C 0A9 1981-11-06
The Farmhouse Spirits Company Inc. 10 The Ridgeway, London, ON N6C 1A1 2018-06-12
9479619 Canada Ltd. 79 Stanley St, London, ON N6C 1B3 2015-10-19
#pseweb 21 Euclid Avenue, London, ON N6C 1C2 2016-07-13
Freefillup.com Inc. 47 Stanley Street, Unit #4, London, ON N6C 1C2 2001-06-11
New Grid Media Inc. 39 Euclid Avenue, London, ON N6C 1C2 2010-01-20
9675035 Canada Inc. 59 Byron Ave E, London, ON N6C 1C6 2016-03-18
Waisted Together Inc. 59 Byron Avenue East, London, ON N6C 1C6 2016-01-10
10090867 Canada Corp. 59 Byron Avenue East, London, ON N6C 1C6 2017-02-03
Pityn Investments Inc. 59 Byron Avenue East, London, ON N6C 1C6 2017-10-30
Find all corporations in postal code N6C

Corporation Directors

Name Address
DOROTHY G. BOURKE 80 RIDOUT STREET SOUTH, SUITE 102, LONDON ON N6C 5H7, Canada
PATRICK J. BOURKE 453 THORNTDALE DRIVE, KITCHENER ON N2T 1J6, Canada
JOHN G. BOURKE, SR. 80 RIDOUT STREET SOUTH, SUITE 102, LONDON ON N6C 5H7, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6C5H7

Similar businesses

Corporation Name Office Address Incorporation
J.m.p.m. Entreprises Limitee 372 Bay St, Suite 902, Toronto 105, ON M5H 2W9 1961-08-22
Les Entreprises Drg Limitee 85 Laird Drive, Toronto, ON M4G 3T8 1932-07-22
Les Entreprises Drg Limitee 110 Yonge Street, Toronto, ON M5C 1T5
M.e.s. Mechanical Enterprises & Supplies Limited P.o.box 125, Laprairie, QC 1972-09-06
G.j.a. Enterprises Limited 50 White Pine Drive, Beaconsfield, QC H9W 5E3 1977-05-19
Les Entreprises C.e.f. Limitee 71 Viking Place, Dollard Des Ormeaux, QC H9G 2M5 1975-11-14
Les Entreprises M. F. L. Limitee 1564 Herron Road, Suite 4, Dorval, QC H9S 1B7 1978-08-24
Arc-bo Enterprises Limited 221a Boul Des Laurentides, Suite 5, Pont-viau, Laval, QC 1973-07-06
Entreprises Canadien Pacifique Limitee 100 Wellington Street West, Toronto, ON M5K 1B7
Les Entreprises Canadien Pacifique Limitee 125 9th Avenue S.e., Suite 2300, Calgary, AB T2G 0P6 1962-07-09

Improve Information

Please provide details on LES ENTREPRISES BEJTAP LIMITEE 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