BENCOR CONSTRUCTION CORPORATION OF CANADA LIMITED

Address:
2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1

BENCOR CONSTRUCTION CORPORATION OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 930342. The registration start date is August 7, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 930342
Corporation Name BENCOR CONSTRUCTION CORPORATION OF CANADA LIMITED
BENCOR CONSTRUCTION CORPORATION DU CANADA LIMITEE
Registered Office Address 2 Place Alexis Nihon
Suite 1000
Montreal
QC H3Z 3C1
Incorporation Date 1975-08-07
Dissolution Date 1989-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SHARRON LAVOIE 364 CHAMPAGNE, ST-EUSTACHE QC , Canada
CATERINA S. PICCAGLI 4511 HARRY'S LANE, DALLAS , United States
JOYCE DAVIS 1625 PAXTON SUITE 208, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-08-07 1980-09-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-08-07 current 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1
Name 1975-08-07 current BENCOR CONSTRUCTION CORPORATION OF CANADA LIMITED
Name 1975-08-07 current BENCOR CONSTRUCTION CORPORATION DU CANADA LIMITEE
Status 1989-05-01 current Dissolved / Dissoute
Status 1980-09-30 1989-05-01 Active / Actif

Activities

Date Activity Details
1989-05-01 Dissolution
1980-09-30 Continuance (Act) / Prorogation (Loi)
1975-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
SHARRON LAVOIE 364 CHAMPAGNE, ST-EUSTACHE QC , Canada
CATERINA S. PICCAGLI 4511 HARRY'S LANE, DALLAS , United States
JOYCE DAVIS 1625 PAXTON SUITE 208, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
GRANREAL REALTIES LTD. JOYCE DAVIS 1625 PAXTON 208, MONTREAL QC , Canada
CONSUMERS METAL DU CANADA LTEE JOYCE DAVIS 1625 PAXTON #208, MONTREAL QC , Canada
2977761 CANADA INC. JOYCE DAVIS 2 PLACE ALEXIS NIHON, SUITE 1000, MONTREAL QC H3Z 3C1, Canada
114051 CANADA INC. JOYCE DAVIS 1625 PAXTON, #208, MONTREAL QC , Canada
GUS STEINBERG LTD. JOYCE DAVIS 1625 PAXTON AVE, MONTREAL QC , Canada
148110 CANADA INC. JOYCE DAVIS 1625 PAXTON SUITE 208, MONTREAL QC , Canada
2914581 CANADA INC. JOYCE DAVIS 2 PL ALEXIS NIHON SUITE 1000, MONTREAL QC H3Z 3C1, Canada
2914603 CANADA INC. JOYCE DAVIS 2 PL ALEXIS NIHON SUITE 1000, MONTREAL QC H3Z 3C1, Canada
6211666 CANADA INC. JOYCE DAVIS 800 RENÉ LÉVESQUE WEST, SUITE 2220, MONTREAL QC H3B 1X9, Canada
CONTEMPRA CARTON CORP. SHARRON LAVOIE 364 CHAMPAGNE, ST-EUSTACHE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3C1
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Bencor Industrial Devices Ltd. 20 Shallmar Blvd, Apt 403, Toronto, ON 1961-02-21
Bencor-petrifond Inc. 8320 Boul. Saint-laurent, Montréal, QC H2P 2M3 2015-03-09
Bencor International of Canada Contractors Ltd. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1970-01-27
Corporation Internationale De Construction Canadienne (c.i.c.c.) 155 Queen Street, Suite 1105, Ottawa, ON K1P 6L1 1979-02-27
La Corporation De Construction Tektopol Construction Corporation 3500 Jean Talon West, Montreal, QC H3R 2E8 1987-09-24
La Corporation De Commerce & Construction Reunion R.t.c.c. Ltee 2847 Van Horne, Montreal, QC H3S 1P6 1997-03-13
C.l.s. Construction Corporation 435 Chemin Mcconnel, Aylmer, QC J9H 5E1 2001-05-02
Corporation De Construction Huarte 1470 Peel Street, Suite 414, Montreal, QC H3A 1T1 1993-12-15
B.a.v Construction Limitee 1422 St. Elizabeth St, Montreal, QC H2X 3C6 1973-11-06
Danvue Construction Limitee 15 Malta Avenue, Dollard Des Ormeaux, QC 1969-05-14

Improve Information

Please provide details on BENCOR CONSTRUCTION CORPORATION OF CANADA LIMITED 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