EQUIPEMENT D'IMPRESSION DELEC INC.
DELEC PRINTING EQUIPMENT INC.

Address: 702 Guimond, Longueuil, QC J4G 1T5

EQUIPEMENT D'IMPRESSION DELEC INC. (Corporation# 1542958) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1983.

Corporation Overview

Corporation ID 1542958
Corporation Name EQUIPEMENT D'IMPRESSION DELEC INC.
DELEC PRINTING EQUIPMENT INC.
Registered Office Address 702 Guimond
Longueuil
QC J4G 1T5
Incorporation Date 1983-08-08
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. DELMAS 11619 C. LEGAULT, MONTREAL QC H1G 4R1, Canada
G. LECLAIR 1305 MESNARD, ST-BRUNO QC J3V 4L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-08-07 1983-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-08-08 current 702 Guimond, Longueuil, QC J4G 1T5
Name 1983-08-08 current EQUIPEMENT D'IMPRESSION DELEC INC.
Name 1983-08-08 current DELEC PRINTING EQUIPMENT INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1985-12-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-08-08 1985-12-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1983-08-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 702 GUIMOND
City LONGUEUIL
Province QC
Postal Code J4G 1T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2847736 Canada Inc. 822 Guimond, Suite 204, Longueuil, QC J4G 1T5 1992-08-27
Les Technologies Clemex Inc. 800 Guimond, Longueuil, QC J4G 1T5 1990-10-22
168171 Canada Inc. 708 Rue Guimond, Longueuil, QC J4G 1T5 1989-06-01
Para-dent Inc. 690 Boul.guimond, Longueuil, QC J4G 1T5 1989-05-04
Boiron Canada Inc. 816 Boul. Guimond, Longueuil, QC J4G 1T5 1988-04-22
Locations Echo Inc. 708 Boulevard Guimond, Longueuil, QC J4G 1T5 1987-10-02
Oregon Electronique Inc. 822 Boul. Guimond, Suite 205, Longueuil, QC J4G 1T5 1986-05-13
G.a.m. Truck Bodies Inc. 826 Boul. Guimond, Longueuil, QC J4G 1T5 1985-08-21
Les Produits Anti-statique Bosch Inc. 700 Guimond, Longueuil, QC J4G 1T5 1985-04-29
Expercom Paper Products Inc. 694 Boul. Guimond, Longueuil, QC J4G 1T5 1985-04-09
Find all corporations in postal code J4G1T5

Corporation Directors

Name Address
G. DELMAS 11619 C. LEGAULT, MONTREAL QC H1G 4R1, Canada
G. LECLAIR 1305 MESNARD, ST-BRUNO QC J3V 4L2, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1T5

Similar businesses

Corporation Name Office Address Incorporation
Automobiles Delec Inc. 3550 Boul. Bleriot, Mascouche, QC J7K 3C1 1982-06-14
Les Locations Delec Inc. 8947 Rue Lajeunesse, Montreal, QC H2M 1S1 1988-01-06
Automobiles Delec Inc. 3550 Avenue De La Gare, Mascouche, QC J7K 3C1
Construction Benjamin Leclerc Inc. 501 Chemin Du Petit NГ©delec Sud, Notre-dame-du-nord, QC J0Z 3B0 2010-08-09
D&d Printing Equipment Inc. 1400a Rue De Coulomb, Boucherville, QC J4B 7J4 2003-05-16
Doucet Printing Equipment Ltd. 5835 Boulevard Leger, Bureau 300, Montreal-nord, QC H1G 6E1 1979-09-17
Impression Syl Inc. 3145 Harvey, Suite 8, St-hubert, QC J3Y 3T7 2002-03-26
Neo Printing Engraving Inc. 2284 Speers Road, Oakville, ON L6L 2X8 2000-11-30
Societe D'impression M.r.l. Inc. 4950 Queen Mary Road, Suite 320, Montreal, QC H3W 1X3 1987-08-20
Nds Solutions D'impression Inc. 7820 Henri-bourassa West, St. Laurent, QC H4S 1P4 2000-09-18

Improve Information

Please comment or provide details below to improve the information on EQUIPEMENT D'IMPRESSION DELEC 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.