LES GRAPHIQUES KEVCO INC.

Address:
407 Dowd Street, Montreal, QC H2Z 1B6

LES GRAPHIQUES KEVCO INC. is a business entity registered at Corporations Canada, with entity identifier is 1251414. The registration start date is December 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1251414
Corporation Name LES GRAPHIQUES KEVCO INC.
KEVCO GRAPHICS INC.
Registered Office Address 407 Dowd Street
Montreal
QC H2Z 1B6
Incorporation Date 1981-12-21
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
AVO MOHAMED 1099 NORMANDIE STREET, BLAINVILLE QC , Canada
KEITH ANGLE 70 OXFORD ROAD, BAIE D'URFE QC H9X 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-20 1981-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-21 current 407 Dowd Street, Montreal, QC H2Z 1B6
Name 1981-12-21 current LES GRAPHIQUES KEVCO INC.
Name 1981-12-21 current KEVCO GRAPHICS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-29 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1981-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 407 DOWD STREET
City MONTREAL
Province QC
Postal Code H2Z 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre CrÉatif De MontrÉal Ltee 407 Dowd Street, Montreal, QC H2Z 1B6 1975-06-13
Techniques Avancees De Controle Systematique - Tacsy Ltee 407 Dowd Street, Montreal, QC H2Z 1B6 1983-08-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
3466132 Canada Corp. 371 Rue Dowd, Suite 201, Montreal, QC H2Z 1B6 1998-02-19
Imopac (intl.) Inc. 4119 Sherbrooke West, Montreal, QC H2Z 1B6 1985-01-14
Dan Whitham & Associates Ltd. 395 Dowd Street, Montreal, QC H2Z 1B6 1979-09-07
88471 Canada Ltee. 371 Dowd Street, Montreal, QC H2Z 1B6 1978-09-22
Caneon Ltee 395 Dowd St, Montreal, QC H2Z 1B6 1968-01-16
Mopa Company Ltd. 395 Dowd Dowd Street, Montreal 128, QC H2Z 1B6 1950-07-04
Centre Creatif De Montreal Ltee 407 Dowd St., Montreal, QC H2Z 1B6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
AVO MOHAMED 1099 NORMANDIE STREET, BLAINVILLE QC , Canada
KEITH ANGLE 70 OXFORD ROAD, BAIE D'URFE QC H9X 2T5, Canada

Entities with the same directors

Name Director Name Director Address
85417 CANADA LTEE KEITH ANGLE 225 MAPLE ST., ST LAMBERT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1B6

Similar businesses

Corporation Name Office Address Incorporation
Kevco Concept Inc. 17 De Mandrills, Sainte-marguerite-du-lac-masson, QC J0T 1L0 2017-10-23
Kevco Mechanical Services Inc. 45 Harvie Ave, Toronto, ON M6E 4K2 2017-03-04
Taylor Kevco Enterprises Inc. 12 Claudette Crescent, Ottawa, ON K1G 4R5 1989-04-20
Graphiques P.a.v. Inc. 601 Strathmore, Dorval, QC H9P 2A3 1983-05-18
Graphiques Ahb Inc. 388-c Grande Cote, Rosemere, QC J7A 1K7 1978-09-07
International Graphics D.n. Inc. 600 Edouard Vii, Dorval, QC H9P 1E8 1981-06-12
Les Graphiques Northbond Graphics Inc. 2140 Thurston Dr, Ottawa, ON K1G 4V4 1994-08-05
H & R Graphics Limited - 12 Granada Court, Thornhill, ON L3T 4V4 1977-03-24
F-1 Graphics Inc. 1061 De Grand-pre, Duvernay, Laval, QC H7E 4G5 1986-09-30
Les Graphiques Cygnus Graphics Inc. 36 Rue St-paul, Ste-rose, Laval, QC H7L 2C9 1981-09-30

Improve Information

Please provide details on LES GRAPHIQUES KEVCO 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