SCHMIDT PRINTING INKS (ONTARIO) LTD. (Corporation# 3781470) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 2000.
Corporation ID | 3781470 |
Business Number | 864970520 |
Corporation Name | SCHMIDT PRINTING INKS (ONTARIO) LTD. |
Registered Office Address |
13 Edvac Drive Unit 18-19 Brampton ON L6S 5W6 |
Incorporation Date | 2000-06-29 |
Dissolution Date | 2005-04-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MARIE PETITPAS | 1327 PERROT BLVD., NOTRE-DAME-DE-L`ILE-PERROT QC J7V 7P2, Canada |
MILFORD J. TALLON | 1858 VICTOIRE STREET, LAVAL QC H7M 3E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-06-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-06-29 | current | 13 Edvac Drive, Unit 18-19, Brampton, ON L6S 5W6 |
Name | 2000-06-29 | current | SCHMIDT PRINTING INKS (ONTARIO) LTD. |
Status | 2005-04-15 | current | Dissolved / Dissoute |
Status | 2004-11-03 | 2005-04-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2000-06-29 | 2004-11-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-04-15 | Dissolution | Section: 212 |
2000-06-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
11731157 Canada Corporation | 3458 Queen Street W, Brampton, ON L6S 0A1 | 2019-11-10 |
12032589 Canada Inc. | 36 Gaspe Road, Brampton, ON L6S 0A4 | 2020-04-30 |
11984543 Canada Inc. | 14 Gaspe Road, Brampton, ON L6S 0A4 | 2020-03-31 |
10985538 Canada Inc. | 71 Eastway St, Brampton, ON L6S 0A4 | 2018-09-10 |
10316067 Canada Corporation | 33 Triple Crown Drive, Brampton, ON L6S 0A4 | 2017-07-10 |
Jesus Reigns Mission To The Nations (jrm Canada) | 35 Triple Crown Drive, Brampton, ON L6S 0A4 | 2013-01-22 |
8289271 Canada Inc. | 20 Eastway St, Brampton, ON L6S 0A4 | 2012-09-05 |
8183376 Canada Inc. | 31 Triple Crown Dr, Brampton, ON L6S 0A4 | 2012-05-02 |
7926847 Canada Inc. | 79 Eastway St, Brampton, ON L6S 0A4 | 2011-07-25 |
6734103 Canada Inc. | 20 East Way St, Brampton, ON L6S 0A4 | 2007-03-09 |
Find all corporations in postal code L6S |
Name | Address |
---|---|
MARIE PETITPAS | 1327 PERROT BLVD., NOTRE-DAME-DE-L`ILE-PERROT QC J7V 7P2, Canada |
MILFORD J. TALLON | 1858 VICTOIRE STREET, LAVAL QC H7M 3E4, Canada |
City | BRAMPTON |
Post Code | L6S 5W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Encres D'imprimerie Schmidt Ltee | 615 Dorchester Blvd West, Suite 1010, Montreal 101, QC H3B 1P9 | 1957-11-13 |
Jay & Gee Printing Inks Ltd. | 7955 Viau Blvd, Montreal, QC | 1975-04-10 |
Encre D'imprimerie Consolide Canadien C.c.p.i. Ltee | 1376 Perrot Blvd, Notre - Dame Ile Perrot, QC J7V 7P2 | 1998-08-12 |
Atelier D'usinage E.c. Schmidt Cie Ltee | 2970 Brabant Marineau, St-laurent, QC | 1980-03-31 |
Atelier Mecanique Schmidt Inc. | 102 South Street, Philipsburg, QC J0J 1N0 | 1981-10-23 |
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee | 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 | 1983-01-04 |
C.m.l. Printing Plates (ontario) Inc. | 2170 Dunwin Dr., Unit 6, Mississauga, ON L5L 5M8 | 2005-04-13 |
O'keefe Printing (ontario) Limited | 20 Plastics Ave, Toronto, ON M8Z 4B7 | |
Michelle Schmidt Holdings Ltd. | 101 Rue Du Moulin, Suite 101, Magog, QC J1X 4A1 | |
Les Equipements D'imprimerie Du Canada Ltee | 815 Rue Ontario Est, Montreal, QC H2L 1P1 | 1979-05-30 |
Please comment or provide details below to improve the information on SCHMIDT PRINTING INKS (ONTARIO) LTD..
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.