ILLUSTRATION GRAPHIQUE B.F. INC.
B.F. GRAPHIC ILLUSTRATION INC.

Address: 8320 Gyenne, St-leonard, QC H1P 2G7

ILLUSTRATION GRAPHIQUE B.F. INC. (Corporation# 1058797) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 1980.

Corporation Overview

Corporation ID 1058797
Corporation Name ILLUSTRATION GRAPHIQUE B.F. INC.
B.F. GRAPHIC ILLUSTRATION INC.
Registered Office Address 8320 Gyenne
St-leonard
QC H1P 2G7
Incorporation Date 1980-12-19
Dissolution Date 1995-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
ROGER ROBERT FAUTEUX 8320 GYENNE, ST LEONARD QC H1P 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-18 1980-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-19 current 8320 Gyenne, St-leonard, QC H1P 2G7
Name 1980-12-19 current ILLUSTRATION GRAPHIQUE B.F. INC.
Name 1980-12-19 current B.F. GRAPHIC ILLUSTRATION INC.
Status 1995-07-27 current Dissolved / Dissoute
Status 1986-04-05 1995-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-19 1986-04-05 Active / Actif

Activities

Date Activity Details
1995-07-27 Dissolution
1980-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1984-04-15 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 8320 GYENNE
City ST-LEONARD
Province QC
Postal Code H1P 2G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre De Neuro-didactique L.b.l. Inc. 8200 Guyenne, St-leonard, QC H1P 2G7 1993-10-13
Acier Gestifer Inc. 8340 Guyenne Street, St-leonard, QC H1P 2G7 1981-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, MontrГ©al, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
Studio Orbitgym Inc. 203-6050 Des Grandes-prairies Boulevard, Montreal, QC H1P 1A2 2020-11-17
Find all corporations in postal code H1P

Corporation Directors

Name Address
ROGER ROBERT FAUTEUX 8320 GYENNE, ST LEONARD QC H1P 2G7, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2G7

Similar businesses

Corporation Name Office Address Incorporation
Pipedreams Graphic Design and Illustration Enterprises Inc. 10a MontГ©e Sainte-marie, Sainte-anne-de-bellevue, QC H9X 2B4 1995-07-14
I.m.i. Illustration Medicale Internationale Inc. 3420 Westmore Ave., Montreal, QC H4B 1Z8 1992-07-03
Leisa, Art, Illustration, Graphic Design Inc. 10 Castlenock Road, Toronto, ON M5N 2J2 2003-09-26
Matsu Illustration Inc. 49 Pacific Avenue, Senneville, QC H9X 1B1 1995-08-23
Michel Lacombe Illustration Inc. 5 - 2590 Pie Ix, Montreal, QC H1V 2E7 2003-02-12
Illustration Design P. Bou Inc. 1726 Boul. Morin, St-lin, QC J0R 1C0 1983-06-13
Raymond Biesinger Illustration Inc. 3720 Rue De Mentana, Montreal, QC H2L 3R3 2011-03-18
Juggernaut Illustration and Design Inc. 139 Shawghnessy Blvd., North York, ON M2J 1J7 2007-09-10
Couture Gagnon Illustration Inc. 430 Rue Ste-helene, Bureau 501, Montreal, QC H2Y 2K7 1991-04-16
Vincent Deguire, Graphisme Et Illustration Inc. 5430 Rue Hutchison, Montreal, QC 1979-10-09

Improve Information

Please comment or provide details below to improve the information on ILLUSTRATION GRAPHIQUE B.F. INC..

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.