Murray Graphics Ltd. (Corporation# 1044851) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 1980.
Corporation ID | 1044851 |
Business Number | 122054182 |
Corporation Name | Murray Graphics Ltd. |
Registered Office Address |
45 Charles St. East Ground Fl. Toronto ON M4Y 1S2 |
Incorporation Date | 1980-11-27 |
Dissolution Date | 2000-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
CRAIG JAMES MURRAY | 2120 RATHBURN EAST, UNIT 65, MISSISSAUGA ON L4W 2S8, Canada |
HENRY MURRAY | 1 SWEET PEA PATH, WESTON ON M9P 3S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-26 | 1980-11-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-11-27 | current | 45 Charles St. East, Ground Fl., Toronto, ON M4Y 1S2 |
Name | 1992-01-08 | current | Murray Graphics Ltd. |
Name | 1980-11-27 | 1992-01-08 | M & H TYPOGRAPHY (ONTARIO) LTD. |
Name | 1980-11-27 | 1992-01-08 | M ; H TYPOGRAPHY (ONTARIO) LTD. |
Status | 2000-03-06 | current | Dissolved / Dissoute |
Status | 1996-03-01 | 2000-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-11-27 | 1996-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1980-11-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1993-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Symonsure Group Ltd. - | 45 Charles St. East, Toronto, ON M4Y 1S8 | 1977-08-22 |
Symons Compagnie D'assurances Generales | 45 Charles St. East, Toronto, ON M4Y 1S2 | 1978-12-27 |
Dowsett Management Limited | 45 Charles St. East, Toronto, ON M4Y 1S2 | 1981-06-15 |
Linhoff-lafitte Investments Inc. | 45 Charles St. East, 4th Floor, Toronto, ON M4Y 1S2 | 1982-03-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3280462 Canada Inc. | 45 Charles St East, Suite 702, Toronto, ON M4Y 1S2 | 1996-07-22 |
Hallcon Cleaning Ltd. | 45 Charles Street East, Toronto, ON M4Y 1S2 | 1991-07-10 |
Association Canadienne Des Conseillers En Administration | 45 Charles Street East, Suite 303, Toronto, ON M4Y 1S2 | 1963-07-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12388171 Canada Inc. | 608-33 Charles St E, Toronto, ON M4Y 0A2 | 2020-10-01 |
Sumi Edtech Inc. | Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2020-03-12 |
Vlk Capital Inc. | 3901-33 Charles Street East, Toronto, ON M4Y 0A2 | 2019-03-22 |
Brandnameblank Inc. | 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 | 2017-10-08 |
Champ One Trading Inc. | 2606-33 Charles St E, Toronto, ON M4Y 0A2 | 2017-03-17 |
10068616 Canada Inc. | 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 | 2017-01-20 |
9254463 Canada Inc. | 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-04-13 |
9171550 Canada Limited | 1001-33 Charles Street East, Toronto, ON M4Y 0A2 | 2015-01-29 |
Artelio Design International Inc. | 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 | 2014-09-16 |
8951039 Canada Ltd. | 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 | 2014-07-11 |
Find all corporations in postal code M4Y |
Name | Address |
---|---|
CRAIG JAMES MURRAY | 2120 RATHBURN EAST, UNIT 65, MISSISSAUGA ON L4W 2S8, Canada |
HENRY MURRAY | 1 SWEET PEA PATH, WESTON ON M9P 3S2, Canada |
City | TORONTO |
Post Code | M4Y1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.b.s. Graphics Ltd. | 1247 Rue Metcalfe, Montreal, QC H3B 2V5 | 1982-12-23 |
Les Articles De Sport Murray Ltee | 118 Victoria, Shawville, QC J0X 2Y0 | 1977-06-06 |
Murray's Sporting Goods Ltd. | 177, Avenue Victoria, Shawville, QC J0X 2Y0 | |
Murray Fibers Ltd. | 1455 Montee Masson, Laval, QC | 1982-10-19 |
Les Agences T.a. Murray Inc. | 2658 Chemin Austin, Bolton Centre, QC J0E 1G0 | 1989-04-11 |
Gestion J. & F. Murray Inc. | 1445 Panama, Brossard, QC J4W 2G3 | 1981-11-05 |
J. Murray Enterprises Inc. | 1276 Boul. Cure Labelle, Suite 205, Fabreville, QC H7V 2W1 | 1979-12-07 |
E. Murray Enterprises Inc. | 6700 Barry, Brossard, QC | 1980-09-16 |
Graphics Richelieu Ltee | 220 Edmonton Street, Hull, QC | 1972-11-07 |
Murray & Company Real Estate Advisors Inc. | 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4C7 | 1961-12-07 |
Please comment or provide details below to improve the information on Murray Graphics Ltd..
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.