GILLES LECLAIR GRAPHICS INC. (Corporation# 1458329) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 1983.
Corporation ID | 1458329 |
Corporation Name | GILLES LECLAIR GRAPHICS INC. |
Registered Office Address |
606 Cathcart Street Suite 1010 Montreal QC H3B 1L8 |
Incorporation Date | 1983-03-03 |
Dissolution Date | 1996-01-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
G. LECLAIR | 1305 MESNARD, ST. BRUNO QC J3V 4V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-03-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-03-02 | 1983-03-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-03-03 | current | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 |
Name | 1983-03-03 | current | GILLES LECLAIR GRAPHICS INC. |
Status | 1996-01-31 | current | Dissolved / Dissoute |
Status | 1988-06-04 | 1996-01-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-03-03 | 1988-06-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-31 | Dissolution | |
1983-03-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-03-23 | 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 |
---|---|---|
Cookchell Enterprises Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC | 1979-10-19 |
Cheque Cadeau Express Canadien Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1971-11-10 |
Compagnie D'investissement Inter-american Inc. | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1951-07-06 |
Quebec Hilton Hotel Inc. | 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 | 1972-05-25 |
Les Denrees Eurotrade (canada) Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC | 1977-08-18 |
Fisher Camuto Corporation Canada Ltd. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1977-08-30 |
La Societe Canadienne De Sel, Limitee | 606 Cathcart Street, Montreal, QC H3B 1L6 | |
La Meunerie Brandon Inc. | 606 Cathcart Street, Suite 505, Montreal, QC | 1977-12-05 |
Les Entreprises Margaret Trudeau Ltee. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1978-02-10 |
2356848 Canada Inc. | 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 | 1988-07-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Ferncliffe Ltee | 606 Cathcart, Suite 1010, Montreal 111, QC H3B 1L8 | 1971-11-17 |
J. S. Houseman Company Ltd. | 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 | 1957-02-13 |
Tissus Doric Ltee | 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 | 1949-11-21 |
Jurgen Schwellnus & Associes Ltee | 606 Cathcart St, Suite 1010, Montreal 111, QC H3B 1L8 | 1973-02-26 |
Widco Corporate Growth Consultants Ltd. | 606 Cathcart St, Ste 1010, Montreal, QC H3B 1L8 | 1974-11-22 |
Man-tech Transcanada Ltee | 606 Cathcart, Montreal, QC H3B 1L8 | 1975-03-27 |
Agrofil Inc. | 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 | 1976-05-20 |
117464 Canada Inc. | 606 Rue Cathcart, Suite 1010, Montreal, QC H3B 1L8 | 1982-09-20 |
Fermau Administration Inc. | 606 Cathcart, Bur. 1010, Montreal, QC H3B 1L8 | 1983-06-29 |
Sentiers Sauvages Viking Inc. | 606 Cathcart, Suite 1010, Montreal, QC H3B 1L8 | 1983-09-23 |
Find all corporations in postal code H3B1L8 |
Name | Address |
---|---|
G. LECLAIR | 1305 MESNARD, ST. BRUNO QC J3V 4V2, Canada |
City | MONTREAL |
Post Code | H3B1L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration Gilles Leclair Inc. | C.p. 31504, Repentigny, QC J6A 8J9 | 1983-03-16 |
Immeubles Gilles Leclair Inc. | 47, Boulevard Industriel, Repentigny, QC J6A 8J9 | |
Immeubles Gilles Leclair Inc. | 47 Boul. Industriel, C.p. 31504, Repentigny, QC J6A 8J9 | |
Compagnie Immobiliere Gilles Leclair Inc. | 1795 Pine Wood, Dorval, QC | 1980-05-23 |
Leclair Equipment Ltd. | 185 Van Horne Ave, Montreal, QC H2T 2J2 | 1970-01-14 |
Leclair Beauty Limited | 1003 Garden Avenue, Innisfil, ON L9S 1W5 | 2017-03-07 |
Roy + Leclair Emballage Inc. | 550, Route Du PrГ©sident-kennedy, LГ©vis, QC G6C 1M9 | |
Roy + Leclair Emballage Inc. | 550 Rte PrÉsident Kennedy, LÉvis, QC G6C 1M9 | 1984-02-16 |
Les Toitures Robert Leclair Inc. | 6 Rue Harcourt-church, Gatineau, QC J9H 3P9 | 2004-10-18 |
Leclair Acquisitions Inc. | 3600 Boul. Industriel, Laval, QC H7L 4R9 | 1985-04-17 |
Please comment or provide details below to improve the information on GILLES LECLAIR GRAPHICS INC..
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.