GRAPHISTE-CONSEIL ALFRED JAGGI LTEE
ALFRED JAGGI GRAPHIC DESIGN CONSULTANT LTD.

Address: 4152 Northcliffe Avenue, Montreal, QC H4A 3L3

GRAPHISTE-CONSEIL ALFRED JAGGI LTEE (Corporation# 925641) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1975.

Corporation Overview

Corporation ID 925641
Business Number 875097354
Corporation Name GRAPHISTE-CONSEIL ALFRED JAGGI LTEE
ALFRED JAGGI GRAPHIC DESIGN CONSULTANT LTD.
Registered Office Address 4152 Northcliffe Avenue
Montreal
QC H4A 3L3
Incorporation Date 1975-06-20
Dissolution Date 1994-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
A. JAGGI 1300 DU FORT, APT. 1403, MONTREAL QC H3H 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-12-29 1977-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-06-20 1977-12-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-06-20 current 4152 Northcliffe Avenue, Montreal, QC H4A 3L3
Name 1984-10-10 current GRAPHISTE-CONSEIL ALFRED JAGGI LTEE
Name 1984-10-10 current ALFRED JAGGI GRAPHIC DESIGN CONSULTANT LTD.
Name 1977-12-30 1984-10-10 DESIGNLINK LTD. - LTEE
Status 1994-12-20 current Dissolved / Dissoute
Status 1993-04-01 1994-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-12-30 1993-04-01 Active / Actif

Activities

Date Activity Details
1994-12-20 Dissolution
1977-12-30 Continuance (Act) / Prorogation (Loi)
1975-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-09-28 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 4152 NORTHCLIFFE AVENUE
City MONTREAL
Province QC
Postal Code H4A 3L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Centre De Diete Au Riz Inc. 4030 Northcliff Road, Montreal, QC H4A 3L3 1988-04-28
Erec Com Communications Inc. 4212 Avenue Northcliffe, Montreal, QC H4A 3L3 1987-07-30
148987 Canada Inc. 4078 Northcliffe, Notre Dame De Grace, QC H4A 3L3 1986-02-07
146383 Canada Inc. 4010 Northcliffe, Suite 404, Montreal, QC H4A 3L3 1985-07-10
Garage De La Montagne, Inc. 4164 Northcliffe Ave, Montreal, QC H4A 3L3 1984-10-23
Pierre Couillard & Associes Inc. 4150 Nortcliffe, Montreal, QC H4A 3L3 1984-02-09
Location D'autos Beau Bazou, Inc. 4164 Northcliffe Ave., Montreal, QC H4A 3L3 1980-05-16
95414 Canada Inc. 4212 Rue Northcliffe, Montreal, QC H4A 3L3 1979-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, MontrГ©al, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, MontrГ©al, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, MontrГ©al, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
A. JAGGI 1300 DU FORT, APT. 1403, MONTREAL QC H3H 2N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A3L3

Similar businesses

Corporation Name Office Address Incorporation
Jaggi Cheema Transport Inc. 3747 Crabtree Crescent, Mississauga, ON L4T 1S7 2019-08-28
Alfred Law and Co. Ltd. 1029 Rue Berri, Montreal, QC H2L 4C4 1987-09-03
Les Investissements Alfred Lewis Ltee 1455 Sherbrooke Street West, Apt 804, Montreal, QC H3G 1L2 1975-10-21
Les Consultants Alfred Zion Ltee 4590 Miller Avenue, Montreal, QC H3W 2E3 1978-07-20
Conseillers Alfred Wallace Ltee 472 Duhamel Blvd, Pincourt, QC 1978-01-20
Restaurant Alfred Ltee. 31 Thurlow, Hamstead, QC H3X 3G7 1972-11-22
A. & L. Graphic Inks Inc. 8100 Rue Alfred, Anjou, QC H1J 1Y7 1998-11-19
Le Regroupement Des Gens D'affaires De La MunicipalitГ© D'alfred Et Plantagenet Inc. 497 Rue St-philippe, C.p. 92, Alfred, ON K0B 1A0 1998-03-02
Alfred Prints Inc. 1645 Haggerty, Drummondville, QC J2B 6W3 1991-05-10
Balle Molle Alfred 555 St-philippe, Alfred Et Plantagenet, ON K0B 1A0 2016-07-04

Improve Information

Please comment or provide details below to improve the information on GRAPHISTE-CONSEIL ALFRED JAGGI 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.