IMPRIMERIE J.T. GILMOUR LTEE
J.T. GILMOUR PRINTING LTD.

Address: 720 Renaud, Dorval, QC H9P 1H5

IMPRIMERIE J.T. GILMOUR LTEE (Corporation# 443131) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 8, 1919.

Corporation Overview

Corporation ID 443131
Corporation Name IMPRIMERIE J.T. GILMOUR LTEE
J.T. GILMOUR PRINTING LTD.
Registered Office Address 720 Renaud
Dorval
QC H9P 1H5
Incorporation Date 1919-10-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 7

Directors

Director Name Director Address
JAMES E DOMM 5 BAYVIEW ROAD, TORONTO ON M4N 1R8, Canada
R JERRY O'CONNELL 112 TIMBERBANK BLVD, SCARBOROUGH ON M1W 1Z9, Canada
D MILLER ALLOWAY 13 SONATA CRESCENT, DON MILLS ON M3B 2C3, Canada
CLIVE N TOMKINS 4 PLACE CHAZELLES, LORRAINE QC H9P 1H5, Canada
J ROBERT MURRAY 89 LAWSON ROAD, SCARBOROUGH ON M1C 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-22 1980-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1919-10-08 1980-07-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1919-10-08 current 720 Renaud, Dorval, QC H9P 1H5
Name 1980-12-22 current IMPRIMERIE J.T. GILMOUR LTEE
Name 1980-12-22 current J.T. GILMOUR PRINTING LTD.
Name 1980-07-23 1980-12-22 J.T. GILMOUR & COMPAGNIE, LIMITEE
Name 1980-07-23 1980-12-22 J.T. GILMOUR & COMPANY, LIMITED
Name 1980-07-23 1980-12-22 J.T. GILMOUR ; COMPAGNIE, LIMITEE
Name 1980-07-23 1980-12-22 J.T. GILMOUR ; COMPANY, LIMITED
Name 1919-10-08 1980-07-23 J.T. GILMOUR & COMPANY, LIMITED
Name 1919-10-08 1980-07-23 J.T. GILMOUR ; COMPANY, LIMITED
Status 1984-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-07-28 1984-06-30 Active / Actif
Status 1983-06-03 1983-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1980-07-23 Continuance (Act) / Prorogation (Loi)
1919-10-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-06-30 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 720 RENAUD
City DORVAL
Province QC
Postal Code H9P 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brent Craigie Holdings Inc. 720 Renaud Ave, Dorval, QC H9P 1H5 1992-02-18
Moussa and Sons Importation Inc. 123 Sunshine Drive, Dollard-des-ormeaux, QC H9P 1H5 1988-06-08
155883 Canada Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1987-06-12
J.t. Gilmour Inc. 720 Renaud Avenue, Dorval, QC H9P 1H5 1987-06-01
135606 Canada Inc. 716 Renaud Avenue, Dorval, QC H9P 1H5 1984-09-19
Elemco Import-export Inc. 728 Avenue Renaud, Dorval, QC H9P 1H5 1981-04-16
J.t. Gilmour Inc. 720 Renaud Avenue, Dorval, QC H9P 1H5
Technologies Fairline Canada Ltee 716 Renaud Avenue, Dorval, QC H9P 1H5 1987-10-27
Limexco Inc. 728 Avenue Renaud, Dorval, QC H9P 1H5 1988-05-12
Antiquites Strathmore Inc. 720 Avenue Renaud, Dorval, QC H9P 1H5 1988-10-20
Find all corporations in postal code H9P1H5

Corporation Directors

Name Address
JAMES E DOMM 5 BAYVIEW ROAD, TORONTO ON M4N 1R8, Canada
R JERRY O'CONNELL 112 TIMBERBANK BLVD, SCARBOROUGH ON M1W 1Z9, Canada
D MILLER ALLOWAY 13 SONATA CRESCENT, DON MILLS ON M3B 2C3, Canada
CLIVE N TOMKINS 4 PLACE CHAZELLES, LORRAINE QC H9P 1H5, Canada
J ROBERT MURRAY 89 LAWSON ROAD, SCARBOROUGH ON M1C 2J1, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1H5

Similar businesses

Corporation Name Office Address Incorporation
Sports Gilmour Ltee 1055 Begin Street, St. Laurent, QC H4R 1V8 1981-03-06
96473 Canada Ltee 233 Rue Gilmour, Suite 601, Ottawa, ON 1980-01-31
96478 Canada Ltee 233 Rue Gilmour Suite 601, Ottawa, ON 1980-01-31
119343 Canada Ltee 355 Rue Gilmour, Ottawa, ON K2P 0R1 1982-12-13
96471 Canada Ltee 233 Rue Gilmour, Suite 601, Ottawa, ON K2P 0P2 1980-01-31
96475 Canada Ltee 233 Rue Gilmour, Suite 601, Ottawa, ON K2P 0P2 1980-01-31
96470 Canada Ltee 233 Rue Gilmour, Suite 601, Ottawa, ON K2P 0P2 1980-01-31
96472 Canada Ltee 233 Rue Gilmour, Suite 601, Ottawa, ON K2P 0P2 1980-01-31
L'equipement Labtonix H.d.h. Ltee 29 Gilmour, Chateauguay, QC J6J 1K5 1979-09-25
Imprimerie C & T Ltee. 156 St. Denis St, St. Lambert, QC J4P 2G2 1970-02-27

Improve Information

Please comment or provide details below to improve the information on IMPRIMERIE J.T. GILMOUR 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.