SERVICE TYPOGRAPHIQUE M.T.L. INC.

Address:
1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9

SERVICE TYPOGRAPHIQUE M.T.L. INC. is a business entity registered at Corporations Canada, with entity identifier is 1055623. The registration start date is December 17, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1055623
Corporation Name SERVICE TYPOGRAPHIQUE M.T.L. INC.
Registered Office Address 1117 Rue Ste-catherine Ouest
Suite 923
Montreal
QC H3B 1H9
Incorporation Date 1980-12-17
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BERNARD FOURNIER 250 RUE DUCHARME, DORVAL QC H9S 2H7, Canada
LUC FOURNIER 250 RUE DUCHARME, DORVAL QC H9S 2H7, Canada
MAURICE FOURNIER 12150 JAMES MORRICE, MONTREAL QC H3M 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-16 1980-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-17 current 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9
Name 1980-12-17 current SERVICE TYPOGRAPHIQUE M.T.L. INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-17 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-12-17 Incorporation / Constitution en société

Office Location

Address 1117 RUE STE-CATHERINE OUEST
City MONTREAL
Province QC
Postal Code H3B 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voyages Arielle Inc. 1117 Rue Ste-catherine Ouest, Suite 405, Montreal, QC H3B 1H9 1991-03-25
Odytours Inc. 1117 Rue Ste-catherine Ouest, Suite 805, Montreal, QC H3B 1H9 1979-10-31
Vacances - Tours Bonanza Limitee 1117 Rue Ste-catherine Ouest, Suite 701, Montreal, ON H3B 1H9 1980-10-10
104889 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1981-03-13
Invenpol Inc. 1117 Rue Ste-catherine Ouest, Suite 923, Montreal, QC H3B 1H9 1981-11-27
125753 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 317, Montreal, QC H3B 1H9 1983-08-10
148884 Canada Inc. 1117 Rue Ste-catherine Ouest, Suite 620, Montreal, QC H3B 1H9 1986-01-31
166692 Canada Inc. 1117 Rue Ste-catherine Ouest, Bureau 503, Montreal, QC H3B 1H9 1989-03-03
Utmar Tours Inc. 1117 Rue Ste-catherine Ouest, Suite 205, Montreal, QC H3B 1H9 1989-07-11
Compagnon Assurance Voyage LtÉe 1117 Rue Ste-catherine Ouest, Bur. 500, Montreal, QC H3B 1H9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3218490 Canada Inc. 1117 Ste-catherine St West, Suite 922, Montreal, QC H3B 1H9 1996-01-12
Peel Pub LicitÉ Inc. 1117 Ste-catherine St W, Suite 317, Montreal, QC H3B 1H9 1993-06-02
Pub Rue William Inc. 1117 Ste-catherine West, Suite 317, Montreal, QC H3B 1H9 1992-02-03
2759462 Canada Inc. 1107 Ste-catherine Street West, Montreal, QC H3B 1H9 1991-10-03
Peel Pub Construction Inc. 1107 Rue Ste-catherine Ouest, Montreal, QC H3B 1H9 1991-08-28
2721236 Canada Inc. 1117 Sainte-catherine St. W., Suite 407, Montreal, QC H3B 1H9 1991-06-03
2713837 Canada Inc. 1117 St-catheine Ouest, Suite 606, Montreal, QC H3B 1H9 1991-05-07
Gestion Peel Pub Inc. 1107 Ste-catherine O, Montreal, QC H3B 1H9 1990-04-25
157481 Canada Inc. 1117 Ste-catherine Street W., Suite 707, Montreal, QC H3B 1H9 1987-09-28
157902 Canada Inc. 1117 St.catherine St.w., Room 305, Montreal, QC H3B 1H9 1987-09-04
Find all corporations in postal code H3B1H9

Corporation Directors

Name Address
BERNARD FOURNIER 250 RUE DUCHARME, DORVAL QC H9S 2H7, Canada
LUC FOURNIER 250 RUE DUCHARME, DORVAL QC H9S 2H7, Canada
MAURICE FOURNIER 12150 JAMES MORRICE, MONTREAL QC H3M 2H1, Canada

Entities with the same directors

Name Director Name Director Address
BOISE LAC DES PLAGES INC. BERNARD FOURNIER 250 DUCHARME, DORVAL QC , Canada
Quar-Pro inc. BERNARD FOURNIER 1050, RUE ROUSSEAU, SAINT-AGAPIT-DE-LOTBINIÈRE QC G0S 1Z0, Canada
LE TUAL-MILLOY (1981) INC. BERNARD FOURNIER 250 DUCHARME, DORVAL QC H9S 2H7, Canada
160588 Canada Inc. BERNARD FOURNIER 8 RUE STE-HYACINTHE, HULL QC , Canada
Couvre-Planchers Luc Fournier Inc. LUC FOURNIER 12 DE LA SARRE, GATINEAU QC J9T 4A9, Canada
ASSOCIATION CANADIENNE DES ORGANISATEURS DE COMPETITIONS CYCLISTES INC. - LUC FOURNIER 440 7E AV. SARTIGAN, ST-GEORGE QC G5Y 5B8, Canada
PROTOUR INC. LUC FOURNIER 69, RUE ST-JEAN, WINDSOR ON , Canada
CARTO GÉO INC. LUC FOURNIER 10, rue Doucet, Les Coteaux QC J7X 1P7, Canada
Fly Collective Incorporated Luc Fournier 199 Sheraton Court, Oakville ON L6L 5N3, Canada
LE TUAL-MILLOY (1981) INC. MAURICE FOURNIER 12150 JAMES MORRICE, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1H9

Similar businesses

Corporation Name Office Address Incorporation
Fsecc Service De Consultation Pour L'examen Du Service Exterieur Inc. 404 Laurier Avenue East, Suite 205, Ottawa, ON K1N 6R2 1983-11-23
Service De Pneus D.g. Inc. 3940 Dagenais, Lot 128, Fabreville, Laval, QC H7R 1L2 1984-06-19
Service HypothÉcaire Cma Inc. 4875, Boul. Métropolitain Est, Bureau 100, Montréal, QC H1R 3J2 2007-11-28
Service HospitalitÉ Qa Inc. 7326 Ouest Sherbrooke, Bureau 102, Montreal, QC H4B 1R7 2007-10-24
Service De Copies 84 J Inc. 84 J Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1982-01-11
Service De Voyage "where To Go" Inc. 6655 Ct. Des Neiges, Suite 410, Montreal, QC H3S 2B4 1980-12-17
Service De Chauffeurs P & C Inc. 330 Newport Street, Ville Lasalle, QC H8R 3B2 1980-01-21
National Tote Service Inc. 176 Toe-blake, Vaudreuil-dorion, QC J7V 0J6 2005-05-24
Imprimerie Service Plus Inc. 4824 Louis Frechette, Pierrefonds, QC H9J 2R1 1976-06-21
J.m.l. Container Service Inc. 1405 Boul. Industriel, Laprairie, QC J5R 2E4 1980-03-05

Improve Information

Please provide details on SERVICE TYPOGRAPHIQUE M.T.L. INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches