ELECTROMARK GRAPHICS INC.
GRAPHIQUES Г‰LECTROMARK INC.

Address: 32 Rue De Montizambert, Boucherville, QC J4B 6M2

ELECTROMARK GRAPHICS INC. (Corporation# 2908042) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1993.

Corporation Overview

Corporation ID 2908042
Business Number 139260004
Corporation Name ELECTROMARK GRAPHICS INC.
GRAPHIQUES Г‰LECTROMARK INC.
Registered Office Address 32 Rue De Montizambert
Boucherville
QC J4B 6M2
Incorporation Date 1993-04-01
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-GUY FUROIS 32 RUE DE MONTIZAMBERT, BOUCHERVILLE QC J4B 6M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-03-31 1993-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1993-04-01 current 32 Rue De Montizambert, Boucherville, QC J4B 6M2
Name 1993-04-01 current ELECTROMARK GRAPHICS INC.
Name 1993-04-01 current GRAPHIQUES Г‰LECTROMARK INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-08-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-08-02 1999-08-04 Active / Actif
Status 1995-07-01 1995-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-04-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-04-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-15 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 32 RUE DE MONTIZAMBERT
City BOUCHERVILLE
Province QC
Postal Code J4B 6M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue BГ©atrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
JEAN-GUY FUROIS 32 RUE DE MONTIZAMBERT, BOUCHERVILLE QC J4B 6M2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B6M2

Similar businesses

Corporation Name Office Address Incorporation
Graphiques P.a.v. Inc. 601 Strathmore, Dorval, QC H9P 2A3 1983-05-18
Graphiques Ahb Inc. 388-c Grande Cote, Rosemere, QC J7A 1K7 1978-09-07
International Graphics D.n. Inc. 600 Edouard Vii, Dorval, QC H9P 1E8 1981-06-12
Les Graphiques Cygnus Graphics Inc. 36 Rue St-paul, Ste-rose, Laval, QC H7L 2C9 1981-09-30
Graphiques Stevart Graphics Inc. 7542 Vittel, St-leonard, QC H1S 2M7 1980-01-23
F-1 Graphics Inc. 1061 De Grand-pre, Duvernay, Laval, QC H7E 4G5 1986-09-30
Les Graphiques Kbr Ltee 4145 Autoroute Des Laurentides, Laval, QC H7L 5W5 1980-01-18
Graphiques Hit Ltee 2340 Michelin, Laval, QC H7L 9Z7
H & R Graphics Limited - 12 Granada Court, Thornhill, ON L3T 4V4 1977-03-24
Les Graphiques Northbond Graphics Inc. 2140 Thurston Dr, Ottawa, ON K1G 4V4 1994-08-05

Improve Information

Please comment or provide details below to improve the information on ELECTROMARK GRAPHICS 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.