GRAHAM CREATIVE DECAL INC. (Corporation# 1516680) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 16, 1983.
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 |
Director Name | Director Address |
---|---|
MICHAEL GRAHAM | 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada |
JANE GRAHAM | 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada |
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©) |
Date | Activity | Details |
---|---|---|
1995-11-22 | Revival / Reconstitution | |
1983-06-16 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
MICHAEL GRAHAM | 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada |
JANE GRAHAM | 505 WESTHILL AVENUE, BEACONSFIELD QC H9W 2G5, Canada |
City | LACHINE |
Post Code | H8T 3J5 |
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 |
Please comment or provide details below to improve the information on GRAHAM CREATIVE DECAL 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.