BENTLEYCHAMPLAIN INVESTMENTS CORPORATION

Address:
759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7

BENTLEYCHAMPLAIN INVESTMENTS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4190271. The registration start date is February 26, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4190271
Business Number 860009604
Corporation Name BENTLEYCHAMPLAIN INVESTMENTS CORPORATION
CORPORATION D'INVESTISSEMENTS BENTLEYCHAMPLAIN
Registered Office Address 759 Victoria Square
Suite 520
MontrÉal
QC H2Y 2J7
Incorporation Date 2004-02-26
Dissolution Date 2012-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ANDRÉ DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
PHILLIPE DESMARAIS 17 FORDEN AVE., WESTMOUNT, MONTRÉAL QC H3Y 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-26 current 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7
Name 2004-05-31 current BENTLEYCHAMPLAIN INVESTMENTS CORPORATION
Name 2004-05-31 current CORPORATION D'INVESTISSEMENTS BENTLEYCHAMPLAIN
Name 2004-02-26 2004-05-31 4190271 CANADA INC.
Status 2012-10-04 current Dissolved / Dissoute
Status 2004-02-26 2012-10-04 Active / Actif

Activities

Date Activity Details
2012-10-04 Dissolution Section: 210(3)
2007-07-24 Amendment / Modification
2004-05-31 Restated Articles of Incorporation / Status constitutifs mis à jours
2004-05-31 Amendment / Modification Name Changed.
2004-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 759 VICTORIA SQUARE
City MONTRÉAL
Province QC
Postal Code H2Y 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2790343 Canada Inc. 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 1992-01-24
Louisefam Holding Corporation 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 1996-01-04
Sophiefam Holding Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1996-01-04
3439488 Canada Inc. 759 Victoria Square, Suite 520, MontrÉal, QC H2Y 2J7 1998-03-05
3439496 Canada Inc. 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1998-03-05
Investissements Palso Inc. 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1999-01-27
Alpera Minterland S.s.r.l.s Inc. 759 Victoria Square, Suite 400, Montreal, QC H2Y 2J7 1999-06-04
Picchio Pharma Inc. 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 2001-11-16
Picchio Pharma II Inc. 759 Victoria Square, Suite 224, Montreal, QC H2Y 2J7 2002-03-26
Ramezay Investments Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 2001-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditÉ Sodan Maritime Inc. 759, Square Victoria, Bureau 520, Montréal, QC H2Y 2J7 2020-02-20
Atlantic Forwarding Canada Inc. 759 Rue Du Square-victoria, Suite 726, Montréal, QC H2Y 2J7 2019-10-30
Precinomics Solutions Santé 759, Square Victoria, Bureau 202, Montréal, QC H2Y 2J7 2018-07-20
10381098 Canada Corp. 759 Square Victoria Suite 520, Montréal, QC H2Y 2J7 2017-08-25
Gestion Sylvie Plante Inc. 400-759 Rue Du Square-victoria, Montréal, QC H2Y 2J7 2016-09-30
Jade Lake Capital Inc. 759 Square Victoria, Suite 303, Montreal, QC H2Y 2J7 2015-12-01
9305912 Canada Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2015-05-25
Beautifeel Distribution Canada Inc. 759 Rue Du Square-victoria, Suite 400, Montreal, QC H2Y 2J7 2014-11-04
Horizon Geothermal Inc. 759 Square-victoria Street, 300, Montreal, QC H2Y 2J7 2012-05-28
8116920 Canada Inc. 759, Rue Du Square-victoria, Suite 103, Montréal, QC H2Y 2J7 2012-02-24
Find all corporations in postal code H2Y 2J7

Corporation Directors

Name Address
ANDRÉ DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
PHILLIPE DESMARAIS 17 FORDEN AVE., WESTMOUNT, MONTRÉAL QC H3Y 2Y6, Canada

Entities with the same directors

Name Director Name Director Address
152245 CANADA INC. André Desmarais 55 Belvedere Place, Westmount QC H3Y 1G6, Canada
3876357 CANADA INC. ANDRÉ DESMARAIS 17 Forden Avenue, Westmount QC H3Y 2Y6, Canada
SOPHIEFAM HOLDING CORPORATION CORPORATION DE HOLDING SOPHIEFAM André Desmarais 55 Place Belvédère, Westmount QC H3Y 1G6, Canada
3439496 CANADA INC. André Desmarais 17 Forden Avenue, Westmount QC H3Y 2Y6, Canada
LOUISEFAM HOLDING CORPORATION CORPORATION DE HOLDING LOUISEFAM André Desmarais 55 Place Belvédère, Westmount QC H3Y 1G6, Canada
POWER CORPORATION OF CANADA, LIMITED ANDRÉ DESMARAIS 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada
8670978 CANADA INC. André Desmarais 55 Place Belvédère, Westmount QC H3Y 1G6, Canada
3863611 CANADA LTD. ANDRÉ DESMARAIS 55 Belvedere Road, WESTMOUNT QC H3Y 1G6, Canada
3901670 CANADA INC. ANDRÉ DESMARAIS 17 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
INNOVATION RAVENCO INC. ANDRÉ DESMARAIS 126 RUE DU HAUT-BOIS, RACINE QC J0E 1Y0, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Y 2J7
Category investment
Category + City investment + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
S.p.r.s. Investments Corporation 2055 St-mathieu St, Suite 2101, Montreal, QC H3H 2J2 1998-09-01
Corporation D'investissements In-mar Inc. 444 Lakeshore Road, Beaconsfield, QC 1982-06-09
La Corporation D'investissements J.j.b. Ltee 250 Le Baron, Boucherville, QC J4B 2E2 1979-03-28
Corporation D'investissements 2 Filles 1010 Sherbrooke St. West, Suite 600, Montreal, QC H3A 2R7 1984-02-01
Corporation D'investissements C.y.s.t. 168 Florence, Toronto, ON M2N 1G4 1982-10-04
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Corporation D'investissements Cyclonic 1 Place Ville-marie, Suite 1631, Montreal, QC H3B 2B6 1996-11-22
Corporation D'investissements Baneq 1801 Mcgill College Avenue, Suite 1325, Montreal, QC H3A 2N4 1991-03-25
Corporation D'investissements Arpa 1600 Est Boulevard St-martin, Suite 550, Laval, QC H7G 4R8 1980-11-20

Improve Information

Please provide details on BENTLEYCHAMPLAIN INVESTMENTS CORPORATION 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