GRAHAM CREATIVE DECAL INC.

Address: 1790, 55th Avenue, Lachine, QC H8T 3J5

GRAHAM CREATIVE DECAL INC. (Corporation# 1516680) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 16, 1983.

Corporation Overview

Corporation ID 1516680
Business Number 102164951
Corporation Name GRAHAM CREATIVE DECAL INC.
Registered Office Address 1790, 55th Avenue
Lachine
QC H8T 3J5
Incorporation Date 1983-06-16
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL GRAHAM 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada
JANE GRAHAM 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-06-15 1983-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-03-03 current 1790, 55th Avenue, Lachine, QC H8T 3J5
Address 2008-12-19 2010-03-03 21050 Rue Daoust, Ste Anne De Bellevue, QC H9X 4C7
Address 1999-11-30 2008-12-19 16787 Hymus Blvd., Kirkland, QC H9H 3L4
Address 1995-11-22 1999-11-30 16787 Hymus Blvd, Kirkland, QC H9H 3L4
Name 1983-06-16 current GRAHAM CREATIVE DECAL INC.
Status 1995-11-22 current Active / Actif
Status 1993-10-04 1995-11-22 Dissolved / Dissoute
Status 1988-10-03 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1995-11-22 Revival / Reconstitution
1983-06-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 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 1790, 55th AVENUE
City LACHINE
Province QC
Postal Code H8T 3J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7761376 Canada Inc. 1790 55th Avenue, Lachine, QC H8T 3J5 2011-01-25
SГ©curitГ© IntГ©grale Internationale Inc. 1730, 55e Avenue, Lachine, QC H8T 3J5 2009-05-08
6709788 Canada Inc. 1770, 55Г€ Avenue, Lachine, QC H8T 3J5 2007-02-01
M.b.s. Bearing Service Inc. 1520 55th Avenue, Lachine, QC H8T 3J5
Verdant Environmental Technologies Inc. 1850 55th Avenue, Lachine, QC H8T 3J5
7517491 Canada Inc. 1730, 55e Avenue, Lachine, QC H8T 3J5 2010-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
MICHAEL GRAHAM 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada
JANE GRAHAM 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 3J5

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes CrГ©atives Graham (u.s.a.) Inc. 21050 Rue Daoust, Ste Anne De Bellevue, QC H9X 4C7 1995-08-08
Ontario Decal Inc. 230 Bartley Drive, Toronto, ON M4A 1G3
Decal North Inc. 1769 St Laurent Blvd, Unit 184, Ottawa, ON K1G 5X7 2016-04-21
Spearhead Decal of Canada Ltd. 83 Sherbrook Street, Suite 207, Winnipeg, MB R3C 2B2 1981-11-17
Toronto Decal and Label Inc. 5 Kodiak Crescent, Suite 10, Downsview, ON M3J 3E5 1988-09-21
Continental Decal Industries Inc. 53 St. Regis Cres. South, Downsview, ON M3J 1Y6 1979-08-20
Canada Decal (western) Limited 650 West Georgia Street, Suite 2800, Vancouver, BC V6B 4R7
1320 Graham Properties Inc. 1320 Graham Blvd., Town of Mount Royal, QC H3P 3C8 2000-09-13
J.r. Commercial Decal Inc. 7, John F. Kennedy, Local A1, St-jerome, QC J7Y 4B4 1984-06-26
Administration Creative Avancee Aci Inc. 1820 Des Artisans, St-louis De Terrebonne, QC J0N 1N0 1985-05-21

Improve Information

Please comment or provide details below to improve the information on GRAHAM CREATIVE DECAL 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.