BEHNSEN GRAPHIC SUPPLIES LTD.

Address:
400 Boul De Maisonneuve Ouest, #1,200, Montreal, QC H3A 1L4

BEHNSEN GRAPHIC SUPPLIES LTD. is a business entity registered at Corporations Canada, with entity identifier is 4260767. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4260767
Business Number 100453166
Corporation Name BEHNSEN GRAPHIC SUPPLIES LTD.
BEHNSEN MATÉRIEL GRAPHIQUE LTÉE
Registered Office Address 400 Boul De Maisonneuve Ouest
#1,200
Montreal
QC H3A 1L4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC DESERRES 1091 BOUL DU MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-12 current 400 Boul De Maisonneuve Ouest, #1,200, Montreal, QC H3A 1L4
Address 2004-09-26 2007-09-12 254 Rue Sainte-catherine Est, Montreal, QC H2X 1L4
Name 2004-09-26 current BEHNSEN GRAPHIC SUPPLIES LTD.
Name 2004-09-26 current BEHNSEN MATÉRIEL GRAPHIQUE LTÉE
Status 2014-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-09-26 2014-06-01 Active / Actif

Activities

Date Activity Details
2006-03-16 Amendment / Modification
2004-09-26 Amalgamation / Fusion Amalgamating Corporation: 4079256.
Section:
2004-09-26 Amalgamation / Fusion Amalgamating Corporation: 4185749.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Behnsen Graphic Supplies Ltd. 254 Sainte-catherine Est, Montreal, QC H2X 1L4
Behnsen Graphic Supplies Ltd. 254 Sainte-catherine Est, Montreal, QC H2X 1L4

Office Location

Address 400 BOUL DE MAISONNEUVE OUEST
City MONTREAL
Province QC
Postal Code H3A 1L4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Roger Deserres Inc. 400 Boul De Maisonneuve Ouest, #1200, MontrÉal, QC H3A 1L4 1989-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vente Au Détail W & G Inc. 100-400 De Maisonneuve Blvd O, Montréal, QC H3A 1L4 2020-09-09
9097937 Canada Inc. 1200-400, Boul. De Maisonneuve Ouest, Montréal, QC H3A 1L4 2014-11-24
Tom Nacos Group Inc. 400 De Maisonneuve Blvd. West, Suite 100, Montreal, QC H3A 1L4 2011-04-08
7798903 Canada Inc. 400, De Maisonneuve Blvd. West, Suite 100, Montreal, QC H3A 1L4 2011-03-07
Spectra Virage Média Bleu Inc. 400 De Maisonneuve Ouest, 8e étage, Montréal, QC H3A 1L4 2009-02-19
1476 Crescent Properties Inc. 400 De Maisonneuve West Suite 100, Montreal, QC H3A 1L4 2009-02-12
1476 Crescent Restaurant Inc. 400, De Maisonneuve West Suite 100, Montreal, QC H3A 1L4 2009-02-12
6657443 Canada Inc. 400, Boul. De Maisonneuve, Bureau 700, Montréal, QC H3A 1L4 2006-11-15
4271203 Canada Inc. 400, Boul. De Maisonneuve Ouest, Bur. 700, MontrÉal, QC H3A 1L4 2005-04-25
Ferimex Inc. 400 De Maisonneuve O. Bureau 550, MontrÉal, QC H3A 1L4 2004-04-23
Find all corporations in postal code H3A 1L4

Corporation Directors

Name Address
MARC DESERRES 1091 BOUL DU MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada

Entities with the same directors

Name Director Name Director Address
CADRES VERBEC INC. Marc DeSerres 1091 boul. du Mont-Royal, Montréal QC H2V 2H5, Canada
Omer DeSerres Inc. MARC DESERRES 1091 BOUL. DU MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada
IMMEUBLES DESTAS INC. MARC DESERRES 315 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada
Les immeubles DeSerres inc. MARC DESERRES 1091 BOUL. DU MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada
Omer DeSerres inc. MARC DESERRES 1091 BOU. DU MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada
GESTION MARC DESERRES INC. MARC DESERRES 1091 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada
Les Immeubles DeSerres Inc. MARC DESERRES 315 RUE KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada
Gestion Suzanne DeSerres Inc. MARC DESERRES 1091, BOUL DU MONT-ROYAL, OUTREMONT QC H2V 2H5, Canada
HELIX HEARING CARE OF AMERICA CORP. MARC DESERRES 315 KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada
Gestion SD 2 Inc. MARC DESERRES 315, AVE. KENSINGTON, WESTMOUNT QC H3Z 2H2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1L4

Similar businesses

Corporation Name Office Address Incorporation
Materiel De Dessin Poulin & Davis Ltee. 5750 Avenue Parkhaven, Cote St-luc, QC H7W 1X5 1975-05-08
Graphic Guild Ltd. 4273 Rue Fabre, Montreal, QC H2J 3T5 1971-08-31
Graphique Uni-canada Ltee 1 Westmount Square, Ste 1212, Montreal, QC H3Z 2W7 1977-09-29
Graphic Creativity Serge Roy & Associates Ltd. 420 St-dizier, Montreal, QC 1980-08-27
Graphique Ritter Ltee 1155 Dorchester Blvd. West, Suite 818, Montreal, QC H3B 2H7 1975-09-05
G. Roy Bee Supplies Ltd. 1107 Chemin St-henri, Ste-marthe (cte Vaudreuil), QC J0P 2W0 1977-11-28
Tuyaux Et Materiel De Fondation (de L'ouest) Ltee. 2700, 10155 - 102 Street, Edmonton, AB T5J 4G8 1974-04-29
Que-mar Graphic Inc. 17 Berlioz, Nun's Island, QC H3E 1M1 1987-04-23
Kpl Graphic Group Inc. 165 Labrosse, Pointe-claire, QC H9R 1A3 2013-09-24
Positive Graphic Inc. 2565 Boul. Le Corbusier, Laval, QC H7S 2E8 1980-04-30

Improve Information

Please provide details on BEHNSEN GRAPHIC SUPPLIES LTD. 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