EAST ISLAND SCREEN PRINTING & DESIGN INC.
SÉRIGRAPHIE & DESIGN EAST ISLAND INC.

Address: 2050 Dandurand, Suite 213, Montreal, QC H2G 1Y9

EAST ISLAND SCREEN PRINTING & DESIGN INC. (Corporation# 6918921) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 2008.

Corporation Overview

Corporation ID 6918921
Business Number 820879211
Corporation Name EAST ISLAND SCREEN PRINTING & DESIGN INC.
SÉRIGRAPHIE & DESIGN EAST ISLAND INC.
Registered Office Address 2050 Dandurand
Suite 213
Montreal
QC H2G 1Y9
Incorporation Date 2008-02-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK SAFR 101-103 - 3687 CLARK STREET, MONTREAL QC H2X 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-10-01 current 2050 Dandurand, Suite 213, Montreal, QC H2G 1Y9
Address 2008-02-07 2012-10-01 216 - 5455 De GaspГ© Street, Montreal, QC H2T 3B3
Name 2008-02-07 current EAST ISLAND SCREEN PRINTING & DESIGN INC.
Name 2008-02-07 current SÉRIGRAPHIE & DESIGN EAST ISLAND INC.
Name 2008-02-07 current EAST ISLAND SCREEN PRINTING ; DESIGN INC.
Name 2008-02-07 current SÉRIGRAPHIE ; DESIGN EAST ISLAND INC.
Status 2012-09-24 current Active / Actif
Status 2012-07-10 2012-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-02-07 2012-07-10 Active / Actif

Activities

Date Activity Details
2008-02-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-09 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 2050 DANDURAND
City Montreal
Province QC
Postal Code H2G 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marc CÔtÉ Productions Inc. 2050 Dandurand, Bur 111, Montreal, QC H2G 1Y9 1996-10-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beauty & Care Cosmetics (2020) Canada Inc. 002b-2050 Rue Dandurand, MontrГ©al, QC H2G 1Y9 2020-03-31
Collectivlab Inc. 406-2050 Rue Dandurand, MontrГ©al, QC H2G 1Y9 2017-08-07
9308725 Canada Inc. 2050 Rue Dandurand, Suite 301, Montreal, QC H2G 1Y9 2015-05-26
Les Entreprises Vizium Inc. 1920 Dandurand, MontrÉal, QC H2G 1Y9 2006-08-02
Rj Oenology Inc. 309 - 2050 Rue Dandurand, Montreal, QC H2G 1Y9 2006-04-10
Iota Média Inc. 1980, Rue Dandurand, MontrÉal, QC H2G 1Y9 2004-02-27
Imprimerie Serval Inc. 2050, Dandurand Local 305, Montreal, QC H2G 1Y9 1981-08-20
Rada Dancewear Inc. 201-2050 Dandurand St., Montreal, QC H2G 1Y9
Maçonnerie Vizium Inc. 1920 Dandurand, Montréal, QC H2G 1Y9 2008-12-03
Groupe Vizium Inc. 1920 Dandurand, Montreal, QC H2G 1Y9 2009-11-16
Find all corporations in postal code H2G 1Y9

Corporation Directors

Name Address
MARK SAFR 101-103 - 3687 CLARK STREET, MONTREAL QC H2X 2S1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2G 1Y9
Category design
Category + City design + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Bestext SГ©rigraphie Inc. - 1135 Blvd. Alexis Nilton, Ville St-laurent, QC H4R 1S1 2000-11-10
Design Orval Inc. 5115 Trans Island, Suite 234, Montreal, QC H3W 2Z9 1991-01-11
A&a Associates Printing and Design Inc. 1490 Tecumseh Rd East, Windsor, ON N8W 1C1 2009-05-13
Island Integrated Design Inc. 61 Victoria St, Charlottetown, PE C1A 2B4 2017-11-15
Full Loon Island Design Canada Inc. 204 Rue De L'hГґpital, #104, Montreal, QC H2Y 1V8 1995-04-07
P.i.d. Design Inc. 1374 Howe Island Drive, Gananogue, ON K7G 2V6 1993-11-10
Moonbase Design Inc. 1359 Eaglecliff Road, Bowen Island, BC V0N 1G1 2007-05-07
Ockham Design Services Inc. 255 Morris Island Drive, Ottawa, ON K7S 3G7 2019-06-03
Design Mecart 26 Inc. 5874 Trans Island, Montreal, QC H3W 3B4 1985-06-04
Landhouse Design Inc. 1749 Emily Lane, Bowen Island, BC V0N 1G2 2017-05-26

Improve Information

Please comment or provide details below to improve the information on EAST ISLAND SCREEN PRINTING & DESIGN 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.