DÉMÉNAGEURS INTERNATIONAUX BEKINS LIMITÉE
BEKINS WORLDWIDE MOVERS LIMITED

Address: 400 De Rigaud, App 1604, Montreal, QC H2L 4S9

DÉMÉNAGEURS INTERNATIONAUX BEKINS LIMITÉE (Corporation# 2558106) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2558106
Business Number 879585651
Corporation Name DÉMÉNAGEURS INTERNATIONAUX BEKINS LIMITÉE
BEKINS WORLDWIDE MOVERS LIMITED
Registered Office Address 400 De Rigaud
App 1604
Montreal
QC H2L 4S9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
GUY B. BAILLARGEON 62 ASHBURTON CRESCENT, DORVAL QC H9R 5K2, Canada
JEAN-PAUL STE-MARIE 400 DE RIGAUD, SUITE 1604, MONTREAL QC H2L 4S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-12-30 1989-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-12-31 current 400 De Rigaud, App 1604, Montreal, QC H2L 4S9
Name 1989-12-31 current DÉMÉNAGEURS INTERNATIONAUX BEKINS LIMITÉE
Name 1989-12-31 current BEKINS WORLDWIDE MOVERS LIMITED
Status 1994-12-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-12-31 1994-12-28 Active / Actif

Activities

Date Activity Details
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 1181441.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 874671.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-01-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-01-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-01-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 DE RIGAUD
City MONTREAL
Province QC
Postal Code H2L 4S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2812711 Canada Inc. 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9 1992-04-07
Location Bekins Canada Inc. 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9 1986-12-23
Bekins Van Lines (canada) Limited 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9
Bekins Van Lines (canada) Limited 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9 1981-07-30
Gal-co Packaging Inc. 400 De Rigaud, App. 510, Montreal, QC H2L 4S9 1982-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
130182 Canada Inc. 400 Rigaud, Suite 1604, Montreal, QC H2L 4S9 1984-02-03
Vermont Clothing Mfg. Co. Ltd. 400 Rue De Rigaud, Suite 712, Montreal, QC H2L 4S9 1952-06-27
Open Acres 400 Rue De Rigaud, Apt. 601, Montreal, QC H2L 4S9 1975-09-02
150073 Canada Inc. 400 Rue De Rigaud, Suite 918, Montreal, QC H2L 4S9 1986-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
Fdl Construction and Renovations Inc. 1795 Berri Rue, 625, Montreal, QC H2L 0B1 2020-11-29
11640348 Canada Inc. 1785 Rue Berri, MontrГ©al, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, MontrГ©al, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, MontrГ©al, QC H2L 0B7 2019-09-17
Find all corporations in postal code H2L

Corporation Directors

Name Address
GUY B. BAILLARGEON 62 ASHBURTON CRESCENT, DORVAL QC H9R 5K2, Canada
JEAN-PAUL STE-MARIE 400 DE RIGAUD, SUITE 1604, MONTREAL QC H2L 4S9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L4S9

Similar businesses

Corporation Name Office Address Incorporation
Bekins Worldwide Movers Limited 61 Hymus Blvd, Pointe Claire, QC H9R 1E2 1981-07-30
Bekins Canada Limitee 1500 Home Oil Tower 8th Ave S., Suite 324, Calgary, AB T2P 2Z2
Bekins Canada Limitee 61 Hymus, Pointe-claire, QC H9R 1E2
Systemes D'ordinateur Bekins Inc. 167 A Harrison Island, Parry Sound, ON P0G 1K0 1984-01-27
Bekins Leasing Inc. 245 Des Mouettes, Beloeil, QC J3G 5A2 1979-02-13
Bekins Van Lines (canada) Limited 245 Des Mouettes, Beloeil, QC J3G 5A2
Location Bekins Canada Inc. 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9 1986-12-23
Bekins Van Lines (canada) Limited 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9
Bekins Van Lines (canada) Limited 400 De Rigaud, Suite 1604, Montreal, QC H2L 4S9 1981-07-30
Bekins Moving and Storage Company (manitoba) Limited 436 Main Street, Winnipeg, MB R3B 1B2

Improve Information

Please comment or provide details below to improve the information on DÉMÉNAGEURS INTERNATIONAUX BEKINS LIMITÉE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.