GRAPHIQUE UNI-CANADA LTEE (Corporation# 239348) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 1977.
Corporation ID | 239348 |
Corporation Name |
GRAPHIQUE UNI-CANADA LTEE UNI-CANADA GRAPHIC LTD. - |
Registered Office Address |
1 Westmount Square Ste 1212 Montreal QC H3Z 2W7 |
Incorporation Date | 1977-09-29 |
Dissolution Date | 1981-03-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-09-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-09-28 | 1977-09-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-09-29 | current | 1 Westmount Square, Ste 1212, Montreal, QC H3Z 2W7 |
Name | 1977-09-29 | current | GRAPHIQUE UNI-CANADA LTEE |
Name | 1977-09-29 | current | UNI-CANADA GRAPHIC LTD. - |
Status | 1981-03-20 | current | Dissolved / Dissoute |
Status | 1977-09-29 | 1981-03-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-03-20 | Dissolution | |
1977-09-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Produits Photographiques Kostiner Inc. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC | 1979-07-31 |
Creation Presence Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Construction Trudex Inc. | 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 | 1979-08-30 |
Acier Ville Marie Inc. | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 | |
Gestions Avstei Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-09-14 |
La Corporation D'investissement Seg | 1 Westmount Square, Westmount, QC | 1979-09-26 |
Chatelaine Original Canada Ltee/ltd. | 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 | 1979-10-22 |
Chauvin International Ltee | 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 | 1979-12-20 |
Le Restaurant Satellite Dorval Inc. | 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 | 1979-12-14 |
Les Meubles Karema Limitee | 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 | 1973-11-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
80707 Canada Inc. | One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1976-10-20 |
Forgus Holdings Inc. | 1 Westmount Square, 10th Floor, Westmount, Montreal, QC H3Z 2W7 | 1977-09-02 |
85203 Canada Ltd./ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1977-11-08 |
Sweet Caroline Ltd. | 1 Westmount Square, Bur. 1212, Westmount, QC H3Z 2W7 | 1978-03-17 |
93797 Canada Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-08-23 |
Gestion Harmilfam Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-11-08 |
Les Entreprises Bel-radz Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1979-11-16 |
Renen Musical Productions Ltd. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1977-01-19 |
Developpement Robert Rouleau Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1977-03-24 |
85261 Canada Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 | 1977-11-22 |
Find all corporations in postal code H3Z2W7 |
City | MONTREAL |
Post Code | H3Z2W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Graphic Guild Ltd. | 4273 Rue Fabre, Montreal, QC H2J 3T5 | 1971-08-31 |
Graphic Creativity Serge Roy & Associates Ltd. | 420 St-dizier, Montreal, QC | 1980-08-27 |
Graphique Ritter Ltee | 1155 Dorchester Blvd. West, Suite 818, Montreal, QC H3B 2H7 | 1975-09-05 |
Que-mar Graphic Inc. | 17 Berlioz, Nun's Island, QC H3E 1M1 | 1987-04-23 |
Kpl Graphic Group Inc. | 165 Labrosse, Pointe-claire, QC H9R 1A3 | 2013-09-24 |
Positive Graphic Inc. | 2565 Boul. Le Corbusier, Laval, QC H7S 2E8 | 1980-04-30 |
Les Consultants D'equipements Graphique A.d.a. Inc. | 9105 Picasso, St-leonard, QC H1P 3J3 | 1983-06-15 |
Gaufrage M & M Graphique Inc. | 1 Place Ville Marie, Bureau 3900, Montreal, QC H3B 4M7 | 1999-09-15 |
Equipement Graphique Heidelberg Canada Limitee | 50 Worcester Road, Rexdale, ON M9W 5X2 | 1983-08-11 |
Graphique Rayco (canada) Inc. | 2120 Cabot St., Montreal, QC H4E 1E4 | 1982-09-07 |
Please comment or provide details below to improve the information on GRAPHIQUE UNI-CANADA 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.