Gestions BГ©nique LtГ©e
Benique Holdings Ltd.

Address: 117 Gilles-bolvin, Boucherville, QC J4B 2L5

Gestions BГ©nique LtГ©e (Corporation# 4213483) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4213483
Business Number 100469733
Corporation Name Gestions BГ©nique LtГ©e
Benique Holdings Ltd.
Registered Office Address 117 Gilles-bolvin
Boucherville
QC J4B 2L5
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUNO DÉSOURDY 117 GILLES BOLVIN, BOUCHERVILLE QC J4B 2L5, Canada
ALAIN DÉSOURDY 125 ST-AUGUSTINE, ST-BRUNO QC J3V 2K6, Canada
BERTRAND DÉSOURDY 1640 DE MONTPELLIER, ST-BRUNO QC J3X 4P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-11-20 current 117 Gilles-bolvin, Boucherville, QC J4B 2L5
Address 2004-01-30 2006-11-20 75 Rue De L'iris, La Prairie, QC J5R 5C9
Address 2004-01-01 2004-01-30 351 GaspÉ, Bromont, QC J2L 2P3
Name 2004-01-01 current Gestions BГ©nique LtГ©e
Name 2004-01-01 current Benique Holdings Ltd.
Status 2012-03-01 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2012-02-23 2012-03-01 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2006-11-21 2012-02-23 Active / Actif
Status 2006-10-11 2006-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-01-01 2006-10-11 Active / Actif

Activities

Date Activity Details
2012-03-01 Discontinuance / Changement de rГ©gime
2004-01-01 Amalgamation / Fusion Amalgamating Corporation: 2209462.
Section:
2004-01-01 Amalgamation / Fusion Amalgamating Corporation: 2211696.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-02-27 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 117 Gilles-Bolvin
City Boucherville
Province QC
Postal Code J4B 2L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thalativ Inc. 117, Gilles Boivin, Boucherville, QC J4B 2L5 2018-06-07
Airecube Design Innovation Inc. 85 Gilles-bolvin, Boucherville, QC J4B 2L5 2008-10-10
3987809 Canada Inc. 117 Rue Gilles Bolvin, Boucherville, QC J4B 2L5 2001-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
BRUNO DÉSOURDY 117 GILLES BOLVIN, BOUCHERVILLE QC J4B 2L5, Canada
ALAIN DÉSOURDY 125 ST-AUGUSTINE, ST-BRUNO QC J3V 2K6, Canada
BERTRAND DÉSOURDY 1640 DE MONTPELLIER, ST-BRUNO QC J3X 4P5, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 2L5

Similar businesses

Corporation Name Office Address Incorporation
Gestions Benique Ltee 1840 Chemin Chambly, Carignan, QC J3L 4N3
Gestion Benique Ltee 3350 Boulevard Laurier, St-hubert, QC J3Y 6T2
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Institut BiogÉnique C.e.n.a.b. Inc. 841, Rue Cherrier, Montreal, QC H2L 1H6 1990-10-11
Yu-nique Hospitality Incorporated 274 Highglen Avenue, Markham, ON L3S 3W2 2020-01-04
Les Productions PhotogÉnique Inc. 671 Adoncour, Longueuil, QC J4G 2M6 1992-07-07
O'nique Limited 50 O'connor St, Suite 1015, Ottawa, ON K1P 6L2 1987-11-09
The Hellenic Press Inc. 1110, Rue Emerson, Laval, QC H7W 1H7 2004-11-24
Dee You'nique Home Business Services Inc. 7560 Goreway Drive, Unit 25, Mississauga, ON L4T 2V2 2011-08-31
B-u-nique (canada) Inc. 595 Burrard Street, 27th Floor Box 49123, Vancouver, BC V7X 1J2 1984-04-24

Improve Information

Please comment or provide details below to improve the information on Gestions BГ©nique LtГ©e.

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.