GRAPHIQUE ND (QUEBEC) LTEE
ND GRAPHICS (QUEBEC) LTD.

Address: 4309 Steeles Avenue West, Downsview, ON M3B 1V7

GRAPHIQUE ND (QUEBEC) LTEE (Corporation# 1828975) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 4, 1985.

Corporation Overview

Corporation ID 1828975
Business Number 103843751
Corporation Name GRAPHIQUE ND (QUEBEC) LTEE
ND GRAPHICS (QUEBEC) LTD.
Registered Office Address 4309 Steeles Avenue West
Downsview
ON M3B 1V7
Incorporation Date 1985-01-04
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 5

Directors

Director Name Director Address
DORIS SKOCH 1600 PARK AVENUE, AZTEC WEST, ALMONDBURY, BRISTOL B3124UA, United Kingdom
ROBERT D. PATON 8 MALDAVER AVENUE, MISSISSAUGA ON L5M 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-01-03 1985-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-01-04 current 4309 Steeles Avenue West, Downsview, ON M3B 1V7
Name 1985-01-04 current GRAPHIQUE ND (QUEBEC) LTEE
Name 1985-01-04 current ND GRAPHICS (QUEBEC) LTD.
Status 2004-05-26 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2004-04-23 2004-05-26 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1990-06-07 2004-04-23 Active / Actif
Status 1990-05-01 1990-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-05-26 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1985-01-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-01-01 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 4309 STEELES AVENUE WEST
City DOWNSVIEW
Province ON
Postal Code M3B 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Encore Plastics Medical Products Limited 4309 Steeles Avenue West, Downsview, ON N3N 1V7 1984-09-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tempetro Internationale Limitee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC M3B 1V7 1975-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
DORIS SKOCH 1600 PARK AVENUE, AZTEC WEST, ALMONDBURY, BRISTOL B3124UA, United Kingdom
ROBERT D. PATON 8 MALDAVER AVENUE, MISSISSAUGA ON L5M 1W3, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3B1V7

Similar businesses

Corporation Name Office Address Incorporation
Art Graphique Quebec Inc. 2250 Rue Leon Hamel, Bur 100, Quebec, QC G1N 4L2 1983-12-23
Quebec Specialized Graphics Enterprises Inc. 1661 Cunard Street, Laval, QC H7S 2B4 1995-03-30
Quebec Stevedoring Company Ltd. 961 Champlain Boulevard, Quebec, QC G1K 4J9
Alu Graphics (quebec) Inc. 1 Westmount, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-08-27
G.p. Graphique Plus Ltee 6600 Trans Canada Highway, Pointe Claire, QC 1976-10-22
Receptive Tours of Quebec Inc. 1225 Place Montcalm, Quebec, QC G1R 4W6 1983-04-12
Quebec Fast Food Ltd. 419 Neufchatel, St-agathe, QC 1979-08-10
Quebec Textilease Ltd. 4375 De Rouen St., Montreal, QC H1V 2H2 1919-11-05
Compagnie D'arrimage De Quebec Ltee 961 Boul. Champlain, QuГ©bec, QC G1K 4J9
Compagnie D'arrimage De Quebec Ltee 961, Boul. Champlain, QuГ©bec, QC G1K 4J9

Improve Information

Please comment or provide details below to improve the information on GRAPHIQUE ND (QUEBEC) LTEE.

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.