GRAPHIQUE UNI-CANADA LTEE
UNI-CANADA GRAPHIC LTD. -

Address: 1 Westmount Square, Ste 1212, Montreal, QC H3Z 2W7

GRAPHIQUE UNI-CANADA LTEE (Corporation# 239348) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 1977.

Corporation Overview

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

Corporation History

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

Activities

Date Activity Details
1981-03-20 Dissolution
1977-09-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2W7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2W7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GRAPHIQUE UNI-CANADA 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.