BSL NAVIGATION BEAM LTEE

Address:
300 Place D'youville, Suite C-20, Montreal, QC H2Y 2B6

BSL NAVIGATION BEAM LTEE is a business entity registered at Corporations Canada, with entity identifier is 701912. The registration start date is May 1, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 701912
Corporation Name BSL NAVIGATION BEAM LTEE
BSL BEAM SHIPPING LTD.
Registered Office Address 300 Place D'youville
Suite C-20
Montreal
QC H2Y 2B6
Incorporation Date 1978-05-01
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
BARRIE E MATHEWS 64 MORGAN ROAD, BAIE D'URFE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-30 1978-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-01 current 300 Place D'youville, Suite C-20, Montreal, QC H2Y 2B6
Name 1978-05-01 current BSL NAVIGATION BEAM LTEE
Name 1978-05-01 current BSL BEAM SHIPPING LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-08-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-01 1986-08-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blackwell Investigation & Security Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1979-08-23
Gestion Paquette Gadler Inc. 300 Place D'youville, Bur B-10, Montreal, QC H2Y 2B6 1992-03-26
Consultation Altifor Inc. 300 Place D'youville, Suite C20, Montreal, QC H2Y 2B6 1996-03-04
Les Sofas Camara Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1996-08-06
Les Publications Mammoth Cie. Ltée 300 Place D'youville, B-10, Montreal, QC H2Y 2B6 1997-12-01
3539377 Canada Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1998-10-01
Maxvision Inc. 300 Place D'youville, Bur. B-10, Montreal, QC H2Y 2B6 1998-11-13
176956 Canada Inc. 300 Place D'youville, Bur B-10, Montreal, QC H2Y 2B6 1979-06-18
137345 Canada Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1981-05-29
Mediaction J.p. Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1982-11-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
P.b.i. & H Agency Inc.- 250 Place D'youville, 2e Etage, Montreal, QC H2Y 2B6 1997-08-22
Debelux Canada Inc. 306 Place Youville, Suite A-10, Montreal, QC H2Y 2B6 1996-02-15
2727854 Canada Inc. 300 Pl D'youville, Suite B-10, Montreal, QC H2Y 2B6 1991-06-30
Agence En Communications Bastien, Royal, Senecal & Associes Inc. 250 Place Youville, 3e Etage, Montreal, QC H2Y 2B6 1987-03-13
140727 Canada Inc. 300 Plave D'youville, Suite B-10, Montreal, QC H2Y 2B6 1985-03-19
128340 Canada Inc. 250 Pl D'youville, 4e Etage, Montreal, QC H2Y 2B6 1984-02-06
Gestions Gibbys Inc. 298 Place D'youville, MontrÉal, QC H2Y 2B6 1979-12-20
Architrave Design Inc. 401 Rue Saint-claude, Montreal, QC H2Y 2B6 1979-01-05
Trans-border General Supplies Ltd. 302 Place D'youville, Montreal, QC H2Y 2B6 1976-12-20
Vue Service D'informations Ltee 308 Place D'youville, Montreal, QC H2Y 2B6 1972-10-26
Find all corporations in postal code H2Y2B6

Corporation Directors

Name Address
BARRIE E MATHEWS 64 MORGAN ROAD, BAIE D'URFE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B6

Similar businesses

Corporation Name Office Address Incorporation
Beam Beam Productions Inc. 20 Shore Breeze Drive, Suite 3207, Toronto, ON M8V 0C7 2016-08-17
Beam Me Up Labs Inc. 4521 Boul St-laurent, Montréal, QC H2T 1R2 2013-04-25
Beam (sh) Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-05-08
Brevet Thermal Beam Systm LtÉe 1052, Croissant D'ailleboust, Laval, Québec, QC H7G 4L3 2018-05-28
Placements Immobiliers Beam Wellington Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-12-05
Beam Drummond Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-06-15
Beam Shipping (ontario) Ltd. 100 Lombard Street, Toronto, ON 1981-04-15
Beam Marie-victorin Real Estate Holdings Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2019-05-27
Beam-e-up Inc. 305 Arlington Avenue, Toronto, ON M6C 2Z8 2013-05-29
8941262 Canada Inc. 418, Beam Street, Kanata, ON K2K 0B6 2014-07-02

Improve Information

Please provide details on BSL NAVIGATION BEAM LTEE 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