DESIGNPRINT (1980) LIMITED

Address: 415 Yonge Street, Toronto, ON M5B 2E7

DESIGNPRINT (1980) LIMITED (Corporation# 1066145) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 1980.

Corporation Overview

Corporation ID 1066145
Business Number 890747488
Corporation Name DESIGNPRINT (1980) LIMITED
Registered Office Address 415 Yonge Street
Toronto
ON M5B 2E7
Incorporation Date 1980-12-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 12

Directors

Director Name Director Address
ERWIN W. BUCK 58 LEUTY AVE, TORONTO ON M4E 2R4, Canada
ANTHONY G. MILLER 179 WARREN RD, TORONTO ON M4B 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-29 1980-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-30 current 415 Yonge Street, Toronto, ON M5B 2E7
Name 1980-12-30 current DESIGNPRINT (1980) LIMITED
Status 1997-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-30 1997-01-01 Active / Actif

Activities

Date Activity Details
1980-12-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1988-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1988-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1988-06-30 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 415 YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publicite G.g.s. Inc. 415 Yonge Street, 20th Floor, Toronto, ON M5B 2E6 1969-09-16
Opc-coip Inc. 415 Yonge Street, Suite 1200, Toronto, ON M5B 2E7 1996-08-30
Presentation of Canada Limited 415 Yonge Street, 10th Floor, Toronto, ON M5B 2E7 1950-06-29
Conseil Canadien De La Boulangerie 415 Yonge Street, 10th Floor, Toronto, ON M5B 2E7 1947-06-27
Publicitee Maclaren (1980) Limitee 415 Yonge Street, Toronto, ON M5B 2E7 1980-12-30
Richmond Advertising Limited 415 Yonge Street, Toronto, ON M5B 2E7 1980-12-30
Presentations Speaker Training Centre Inc. 415 Yonge Street, 10th Floor, Toronto, ON M5B 2E7 1985-04-26
Canadian Aircraft Lease Management Company Ltd. 415 Yonge Street, 17th Floor, Toronto, ON M5B 2E7 1988-11-21
Services Internationaux De Saco 415 Yonge Street, Suite 2000, Toronto, ON M5B 2E7 1993-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vanguard Advertising Inc. 415 Yonge St, Toronto, ON M5B 2E7 1981-12-02
Canadian Sports Network (1980) Limited 415 Yonge, Toronto, ON M5B 2E7 1980-12-30

Corporation Directors

Name Address
ERWIN W. BUCK 58 LEUTY AVE, TORONTO ON M4E 2R4, Canada
ANTHONY G. MILLER 179 WARREN RD, TORONTO ON M4B 2S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B2E7
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Interprovinciale D'acier D'armature (1980) Limitee 6300 Notre Dame Est, Montreal, QC H1N 2E1 1980-12-08
Publicitee Maclaren (1980) Limitee 415 Yonge Street, Toronto, ON M5B 2E7 1980-12-30
La Corporation Du Gaz De La Cite (1980) Limitee 1127 De La Verendrye, Trois-rivieres, QC
Les Fabricants De Textile Consolide (1980) Limitee 125 Ouest, Rue Chabanel, Bureau 700, Montreal, QC H2N 1E4 1974-06-17
Mutual Braodcasting 1980 Canada Limited 1717 Est, Boul. Dorchester, Suite 440, Montreal, QC H2L 4T3
Mutual Broadcasting 1980 Canada Limited 1155 Ouest, Boul. Dorchester, Suite 2707, Montreal, QC H3B 2K8 1980-04-14
Agence De Publicite Dunsky (1980) Canada Limitee 1310 Greene Avenue, Suite 230, Montreal, QC H3Z 2B2 1980-01-31
Aliments Imasco (1980) Limitee 4 Westmount Square, Westmount, QC H3Z 2S8
Cana Door (1980) Limitee 432 Valois, Dorion, QC 1980-04-03
O.j.s. Ceramic (1980) Inc. 4606 Samson Blvd., Chomedey, Laval, QC 1980-10-20

Improve Information

Please comment or provide details below to improve the information on DESIGNPRINT (1980) LIMITED.

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.