SERIGRAPHIE DECISIONS INC.
SCREENPRINT DECISIONS INC.

Address: 173 Cariter Ave, Suite B, Pte-claire, QC H9S 4R9

SERIGRAPHIE DECISIONS INC. (Corporation# 2455617) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 1989.

Corporation Overview

Corporation ID 2455617
Business Number 121334064
Corporation Name SERIGRAPHIE DECISIONS INC.
SCREENPRINT DECISIONS INC.
Registered Office Address 173 Cariter Ave
Suite B
Pte-claire
QC H9S 4R9
Incorporation Date 1989-04-03
Dissolution Date 2015-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
KEN DUROCHER 2674 Route 202, FRANKLIN CENTER QC J0S 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-04-02 1989-04-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-04-03 current 173 Cariter Ave, Suite B, Pte-claire, QC H9S 4R9
Name 1989-04-03 current SERIGRAPHIE DECISIONS INC.
Name 1989-04-03 current SCREENPRINT DECISIONS INC.
Status 2015-08-03 current Dissolved / Dissoute
Status 1989-04-03 2015-08-03 Active / Actif

Activities

Date Activity Details
2015-08-03 Dissolution Section: 210(3)
1989-04-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2013-08-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-06-14 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 173 CARITER AVE
City PTE-CLAIRE
Province QC
Postal Code H9S 4R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Produits P.r. Inc. 173 A Cartier Avenue, Suite 2, Pointe Claire, QC H9S 4R9 1996-11-19
Surveillance Castec Inc. 115 Cartier Avenue, Pointe Claire, QC H9S 4R9 1988-02-16
112569 Canada Inc. 173 Cartier, Suite S/o, Pointe Claire, QC H9S 4R9 1981-12-21
Services De Protection De La Sante Stillview Inc. 173-e Rue Cartier, Pointe Claire, QC H9S 4R9 1981-05-20
Gaylord La Source Canadienne Pour L'innovation Bibliothecaire Inc. 185 Cartier Ave., Pointe Claire, QC H9S 4R9 1980-11-12
Edubec Inc. 185 Cartier Avenue, Pointe Claire, QC H9S 4R9 1976-11-24
Les Specialites Harlonn Ltee 173 Cartier Ave, Suite 100, Pointe Claire, QC H9S 4R9 1989-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
KEN DUROCHER 2674 Route 202, FRANKLIN CENTER QC J0S 1E0, Canada

Competitor

Search similar business entities

City PTE-CLAIRE
Post Code H9S4R9

Similar businesses

Corporation Name Office Address Incorporation
Les Decisions Dendroniques Limitee 3624 - 108 Street Nw, Edmonton, AB T6J 1B4 1974-06-18
Decisions De Marketing (rg) Inc. 19 Donegani Avenue, 403, Pointe Claire, QC H9R 2V6 1986-02-25
Decisions Core Inc. 203 Place D'youville, Montreal, QC H2Y 2B3 1983-04-21
Wright Decisions Inc. 8 Churchill Ave., Toronto, ON M6J 2B4 2008-12-17
Value Decisions Inc. 113 Dufferin, Hampstead, QC H3X 2X8 1988-12-28
Wyse Decisions Inc. 230 Joseph Street Po Box 467, Kemptville, ON K0G 1J0 2007-07-16
Open Decisions Inc. 208-340 Ferrier Street, Markham, ON L3R 2Z5 2009-04-23
Turbo Decisions Inc. 3500, 855-2 Street Sw, Calgary, AB T2P 4J8
Scm Decisions Corp. 680 Windermere Avenue, Toronto, ON M6S 3M1 2018-10-29
Benchmark Decisions Ltd. 61 International Blvd, Suite 110, Toronto, ON M9W 6K4 1999-08-30

Improve Information

Please comment or provide details below to improve the information on SERIGRAPHIE DECISIONS 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.