Murray Graphics Ltd.

Address: 45 Charles St. East, Ground Fl., Toronto, ON M4Y 1S2

Murray Graphics Ltd. (Corporation# 1044851) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 1980.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1980-11-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 45 CHARLES ST. EAST
City TORONTO
Province ON
Postal Code M4Y 1S2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4Y1S2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Murray Graphics Ltd..

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.