IMPRIMERIE MUNRO INC.

Address:
2145 Hampton, Suite 2, Montreal, QC H4A 2K4

IMPRIMERIE MUNRO INC. is a business entity registered at Corporations Canada, with entity identifier is 1227475. The registration start date is November 4, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1227475
Corporation Name IMPRIMERIE MUNRO INC.
MUNRO PRINTING INC.
Registered Office Address 2145 Hampton
Suite 2
Montreal
QC H4A 2K4
Incorporation Date 1981-11-04
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
STEPHEN ELLIOTT 2145 HAMPTON SUITE 2, MONTREAL QC H4A 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-03 1981-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-04 current 2145 Hampton, Suite 2, Montreal, QC H4A 2K4
Name 1981-11-04 current IMPRIMERIE MUNRO INC.
Name 1981-11-04 current MUNRO PRINTING INC.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-22 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-01 2003-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-17 1998-03-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1981-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2145 HAMPTON
City MONTREAL
Province QC
Postal Code H4A 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3485111 Canada Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1998-04-15
Sungraphics Et Design Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1987-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
2940728 Canada Inc. 639 Hickson, Verdun, QC H4A 2K4 1993-07-27
2835819 Canada Inc. 6045 Upper Lachine Rd, Montreal, QC H4A 2K4 1992-07-09
132609 Canada Inc. 2007 Hampton Ave, Montreal, QC H4A 2K4 1984-05-14
Garage Des Caraibes Inc. 2007 Hampton, Montreal, QC H4A 2K4 1976-03-08

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, Montréal, 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, Montréal, 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, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
STEPHEN ELLIOTT 2145 HAMPTON SUITE 2, MONTREAL QC H4A 2K4, Canada

Entities with the same directors

Name Director Name Director Address
3485111 CANADA INC. STEPHEN ELLIOTT 2145 HAMPTON APT 2, MONTREAL QC H4A 2K4, Canada
9132384 Canada Corp. Stephen Elliott 51 Taylorwood Avenue, Bolton ON L7E 1J5, Canada
CRAIG ANDREWS PRESS OF CANADA LTD. STEPHEN ELLIOTT 408 ST JACQUES STREET, SUITE 45, MONTREAL QC H2Y 1S2, Canada
BRYMAR VIDEO INC. STEPHEN ELLIOTT 1031 TERRACE AVE, SUITE 7, VICTORIA BC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A2K4

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Rod L. Munro Ltee 2700 Rachel East, Montreal, QC 1978-04-11
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 1998-08-19
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
Bruce Munro Immobilier Inc. 611-4900 Chemin De La Côte St-luc, Montreal, QC H3W 2H3 1987-03-26
Munro Brown Foundation 161 Alfred Street, Thetford Mines, QC G6G 3M2 1991-11-22
Les Editions D'art Ashcroft-munro Ltee 2 Toronto St. Fourth Floor, Toronto, ON 1979-05-03
Eo Dvc Ltd. 1126 Munro St., Victoria, BC V9A 5P1 2013-08-12
12230739 Canada Inc. 163 Munro Cir, Brantford, ON N3T 0R3 2020-07-28
Koallo Inc. 410 Donald B Munro, Box 273, Carp, ON K0A 1L0 2002-05-16

Improve Information

Please provide details on IMPRIMERIE MUNRO 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