EMBALLAGES IMPRESSION LTEE

Address:
595 Boul. Guimond, Longueuil, QC J4G 1L9

EMBALLAGES IMPRESSION LTEE is a business entity registered at Corporations Canada, with entity identifier is 1069721. The registration start date is January 9, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1069721
Business Number 883635799
Corporation Name EMBALLAGES IMPRESSION LTEE
Registered Office Address 595 Boul. Guimond
Longueuil
QC J4G 1L9
Incorporation Date 1981-01-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT ST-JEAN 274 RUE FROBISHER, ST-BRUNO QC J3V 5L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-08 1981-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-09 current 595 Boul. Guimond, Longueuil, QC J4G 1L9
Name 1982-03-12 current EMBALLAGES IMPRESSION LTEE
Name 1981-01-09 1982-03-12 PLANIFICATION PRO-SUCCES (MONTREAL) LTEE
Status 1992-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-05-26 1992-08-01 Active / Actif
Status 1985-05-04 1988-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1981-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 595 BOUL. GUIMOND
City LONGUEUIL
Province QC
Postal Code J4G 1L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Impressions Logobec International LtÉe 595 Boul. Guimond, Longueuil, QC J4G 1L9 1993-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Litho Prod S.s. Inc. 611 Boul. Guimond, Longueuil, QC J4G 1L9 1992-11-03
Tecnam International Inc. 635 Boul Guimond, Longueuil, QC J4G 1L9 1990-10-04
Sable Et Gravier Letram Inc. 820 Rue Guimond, Longueuil, QC J4G 1L9 1990-04-20
Gestion Procedes Mecaniques G.l. Inc. 605 Guimond, Longueuil, QC J4G 1L9 1987-06-23
Calormec (1981) Inc. 605 Boul. Guimond, Longueuil, QC J4G 1L9 1981-10-27
Mirico Metal Inc. 630 Boul. Guimond, Longueuil, QC J4G 1L9 1980-02-13
Drakkar Equipment Inc. 645 Boul. Guimond, Longueuil, QC J4G 1L9 1978-01-03
Les Emballages Logo Limitee 595 Boulevard Guimond, Longueuil, QC J4G 1L9 1976-07-23
Les Manufacturiers Bel-o Ltee 625 Boulevard Guimond, Longueuil, QC J4G 1L9 1976-07-12
Astrodisc Ltd. 555 Boulevard Guimond, Longueuil, QC J4G 1L9 1971-06-03
Find all corporations in postal code J4G1L9

Corporation Directors

Name Address
ROBERT ST-JEAN 274 RUE FROBISHER, ST-BRUNO QC J3V 5L7, Canada

Entities with the same directors

Name Director Name Director Address
Provigo Properties Limited ROBERT ST-JEAN 2710 DU CONDOR, LAVAL QC H7L 4Y2, Canada
IMPRESSIONS LOGOBEC INTERNATIONAL LTÉE ROBERT ST-JEAN 274 RUE FROSBISHER, ST-BRUNO QC J3V 5L7, Canada
95158 CANADA LTEE ROBERT ST-JEAN B.O. 483, STATION A, MONTREAL QC , Canada
2889668 CANADA INC. ROBERT ST-JEAN 753 CURE LABELLE, BLAINVILLE QC J7C 2K2, Canada
4321324 CANADA LTÉE ROBERT ST-JEAN 40 MONT FORT, CHENEVILLE QC J0V 1E0, Canada
PROVIGO PROPERTIES LIMITED ROBERT ST-JEAN 2710 DU CONDOR STREET, LAVAL QC H7L 4Y2, Canada
LES INVESTISSEMENTS ROBERT ST-JEAN LTEE ROBERT ST-JEAN 1015 Chemin du Belvédère, Sainte-Adèle QC J8B 1M5, Canada
2758016 CANADA INC. ROBERT ST-JEAN 2710 DU CONDOR, LAVAL QC H7L 4Y2, Canada
BELZILE & ASSOCIES INC. ROBERT ST-JEAN 1015 Chemin du Belvédère, Sainte-Adèle QC J5B 1M5, Canada
Les Emballages Logo Limitée ROBERT ST-JEAN 274 FROBISHER, ST-BRUNO DE MONTARVILLE QC J3V 5L7, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1L9

Similar businesses

Corporation Name Office Address Incorporation
First Impression (pi) Inc. 1110 Ouest Sherbrooke, Bur. 2502, Montreal, QC H3A 1G9 1983-03-01
Impression 2000/conseil De Formation Des Arts Graphiques 5407 Eglinton Avenue West, Suite 101, Etobicoke, ON M9C 5K6 1993-03-01
Impression Modelo Ltee 201 Route 138, C.p. 377, St-augustin, QC G3A 1W2 1979-10-23
Impression L'estampe F.i.v. Ltee 600 Pierre Case, St-jean, QC G3A 1M1 1983-12-01
Services D'impression Et De Reliure S.i.r. Ltee 2275 Rue Holt, Montreal, QC 1980-06-09
Impression Conception Plus LtÉe 2473 Guenette, St-laurent, QC H4R 2E9 1984-03-22
Impression Wow Inc. 3200, Autoroute Laval, Laval, QC H7T 2H6 2004-02-12
Produits D'impression Jacid Ltee 163 Maple Blvd, Po Box 66003, Chateauguay, QC J6J 5W8 1993-08-25
R. Touma Toumatex Teinture, Impression, & Appert Des Textiles Ltee/ltd. 52 Abitibi, Pl. Bonaventure, Montreal, QC 1981-09-24
Canadian Digital Print & Cut, Ltd. 50 Lindsay Avenue, Dorval, QC H9P 2T8 2009-02-12

Improve Information

Please provide details on EMBALLAGES IMPRESSION LTEE 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