BEN-JAC CAPITAL INC.

Address:
1 Westmount Square, Suite 1249, Westmount, QC H3Z 2P9

BEN-JAC CAPITAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3332438. The registration start date is December 23, 1996. The current status is Active.

Corporation Overview

Corporation ID 3332438
Business Number 887932598
Corporation Name BEN-JAC CAPITAL INC.
Registered Office Address 1 Westmount Square
Suite 1249
Westmount
QC H3Z 2P9
Incorporation Date 1996-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PHILIP BELEC 39 PROSPECT STREET, WESTMOUNT QC H3Z 1W5, Canada
Anna BELEC 39 Prospect Street, Westmount QC H3Z 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-22 1996-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-15 current 1 Westmount Square, Suite 1249, Westmount, QC H3Z 2P9
Address 2016-11-02 2018-11-15 1 Westmount Square, Suite 1735, Westmount, QC H3Z 2P9
Address 2005-07-26 2016-11-02 1 Westmount Square, Suite 1000, Westmount, QC H3Z 2P9
Address 1996-12-23 2005-07-26 1 Westmount Square, Suite 1000, Westmount, QC H3Z 2P9
Name 1996-12-23 current BEN-JAC CAPITAL INC.
Status 1996-12-23 current Active / Actif

Activities

Date Activity Details
1996-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
PHILIP BELEC 39 PROSPECT STREET, WESTMOUNT QC H3Z 1W5, Canada
Anna BELEC 39 Prospect Street, Westmount QC H3Z 1W5, Canada

Entities with the same directors

Name Director Name Director Address
Steadfast Commodities Inc. PHILIP BELEC 39 PROSPECT STREET, WESTMOUNT QC H3Z 1W5, Canada
STEADFAST CAPITAL GP INC. PHILIP BELEC 39 PROSPECT STREET, WESTMOUNT QC H3Z 1W5, Canada
3684997 CANADA INC. PHILIP Belec 1 WESTMOUNT SQUARE, SUITE 1000, WESTMOUNT QC H3Z 2P9, Canada
10716235 Canada Inc. Philip Belec 577 Roslyn Avenue, Westmount QC H3Y 2T7, Canada
10727300 Canada Inc. Philip Belec 577 Avenue Roslyn, Westmount QC H3Y 2T7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

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-JAC 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