GRAPHIQUE ND (QUEBEC) LTEE (Corporation# 1828975) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 4, 1985.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
2004-05-26 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1985-01-04 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Encore Plastics Medical Products Limited | 4309 Steeles Avenue West, Downsview, ON N3N 1V7 | 1984-09-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tempetro Internationale Limitee | 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC M3B 1V7 | 1975-02-04 |
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 |
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 |
City | DOWNSVIEW |
Post Code | M3B1V7 |
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 |
Please comment or provide details below to improve the information on GRAPHIQUE ND (QUEBEC) LTEE.
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.