BEN YOUNGER (1972) LTEE
BEN YOUNGER (1972) LTD.

Address: 5900 Armstrong, Apt.606, Cote St-luc, QC H4W 2Z5

BEN YOUNGER (1972) LTEE (Corporation# 656135) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1972.

Corporation Overview

Corporation ID 656135
Business Number 100475938
Corporation Name BEN YOUNGER (1972) LTEE
BEN YOUNGER (1972) LTD.
Registered Office Address 5900 Armstrong
Apt.606
Cote St-luc
QC H4W 2Z5
Incorporation Date 1972-12-27
Dissolution Date 1999-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
D. YOUNGER 5900 ARMSTRONG APT 606, COTE ST LUC QC H4W 2Z6, Canada
B. YOUNGER 5900 ARMSTRONG APT 606, COTE ST LUC QC H4W 2Z6, Canada
G. YOUNGER 5900 ARMSTRONG APT 606, COTE ST LUC QC H4W 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-07 1978-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-12-27 1978-09-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1987-11-13 current 5900 Armstrong, Apt.606, Cote St-luc, QC H4W 2Z5
Name 1972-12-27 current BEN YOUNGER (1972) LTEE
Name 1972-12-27 current BEN YOUNGER (1972) LTD.
Status 1999-04-28 current Dissolved / Dissoute
Status 1978-09-08 1999-04-28 Active / Actif

Activities

Date Activity Details
1999-04-28 Dissolution Section: 210
1978-09-08 Continuance (Act) / Prorogation (Loi)
1972-12-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1986-03-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1986-03-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1986-03-22 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 5900 ARMSTRONG
City COTE ST-LUC
Province QC
Postal Code H4W 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chansan Agencies Ltd. 5900 Armstrong, Suite 604, Cote St-luc, QC H4W 2Z5 1972-05-04
Les Associes Sema-marsey Ltee 5900 Armstrong, Suite 207, Cote St-luc, QC H4W 2Z5 1976-04-30
122257 Canada Inc. 5900 Armstrong, Cote St-luc, QC 1983-03-18
139277 Canada Inc. 5900 Armstrong, Suite 402, Montreal, QC H4W 2Z1 1985-01-30
139319 Canada Inc. 5900 Armstrong, Suite 305, Cote St-luc, QC 1985-02-01
Les Films Solitaires Inc. 5900 Armstrong, Apt 510, Montreal, QC H4W 2Z5 1987-07-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
103013 Canada Inc. 5900 Armstrong St., Apt. 3-203, Cote St Luc, QC H4W 2Z5 1980-11-28
Les Investissements Harold Yancovitch Ltee 5900 Armstrong Avenue, Suite 404, Cote St Luc Montreal, QC H4W 2Z5 1979-07-24
Les Investissements Oscar Yancovitch Ltee 5900 Armstrong Avenue, Suite 404, Cote St Luc Montreal, QC H4W 2Z5 1979-07-24
125681 Canada Inc. 5900 Armstrong Avenue, Suite 404, Cote St. Luc, QC H4W 2Z5 1983-08-04
166061 Canada Inc. 5900 Armstrong Avenue, Apt. 902, Cote St-luc, QC H4W 2Z5 1989-03-31

Corporation Directors

Name Address
D. YOUNGER 5900 ARMSTRONG APT 606, COTE ST LUC QC H4W 2Z6, Canada
B. YOUNGER 5900 ARMSTRONG APT 606, COTE ST LUC QC H4W 2Z6, Canada
G. YOUNGER 5900 ARMSTRONG APT 606, COTE ST LUC QC H4W 2Z6, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W2Z5

Similar businesses

Corporation Name Office Address Incorporation
Gohier Louage D'autos (1972) Ltee 3333 Jarry St West, Montreal, QC H1Z 2E6 1972-09-28
La Compagnie De Fruits Berger (1972) Ltee 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 1972-10-02
Trans Canadien Courriers (1972) Ltee Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1972-12-29
William Berger (1972) Ltee 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 1972-10-02
Gohier Automobiles (1972) Ltd. 3333 Jarry St East, Montreal, QC H1Z 2E6 1972-09-28
Pierre Thibault (1972) Ltee C.p. 210, Pierreville, QC J0G 1J0 1972-08-08
C. R. Younger Foundation 5421 Blezard Drive, Beamsville, ON L0R 1B3 1991-11-27
Younger Robinson Productions Inc. 12 Dufferin Street, Box 67, Darlingford, MB R0G 0L0 1991-12-06
Minnesota Mining and Manufacturing Du Canada (1972) Limitee 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 1972-07-12
J.a. Ferland & Fils (1972) Ltee 1225 Rue Volta, Boucherville, QC J4B 7H5 1972-09-25

Improve Information

Please comment or provide details below to improve the information on BEN YOUNGER (1972) LTEE.

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.