AYALON PRINTING INC.

Address:
4186 De Courtrai, Montreal, QC H3S 1C2

AYALON PRINTING INC. is a business entity registered at Corporations Canada, with entity identifier is 1265351. The registration start date is January 25, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1265351
Business Number 102469541
Corporation Name AYALON PRINTING INC.
IMPRIMERIE AYALON INC. -
Registered Office Address 4186 De Courtrai
Montreal
QC H3S 1C2
Incorporation Date 1982-01-25
Dissolution Date 2008-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ALBERT HADIDA 5760 DAVIES, COTE ST-LUC QC H4W 2R4, Canada
FANNY O. HADIDA 5760 DAVIES, COTE ST-LUC QC H4W 2R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-24 1982-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-01-11 current 4186 De Courtrai, Montreal, QC H3S 1C2
Name 1982-01-25 current AYALON PRINTING INC.
Name 1982-01-25 current IMPRIMERIE AYALON INC. -
Status 2008-11-12 current Dissolved / Dissoute
Status 2005-12-01 2008-11-12 Active / Actif
Status 2005-10-04 2005-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-11 2005-10-04 Active / Actif
Status 1989-08-31 1995-01-11 Dissolved / Dissoute
Status 1984-05-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-11-12 Dissolution Section: 210
1995-01-11 Revival / Reconstitution
1982-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4186 DE COURTRAI
City MONTREAL
Province QC
Postal Code H3S 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
F.2000 Manuservi Inc. 4188 De Coutrai, Montreal, QC H3S 1C2 1995-03-02
K B M Seafood Products Inc. 4170 De Courtrai, Montreal, QC H3S 1C2 1986-03-03
123362 Canada Inc. 4180 De Courtrai Avenue, Suite 221, Montreal, QC H3S 1C2 1983-04-29
116730 Canada Inc. 3964 De Courtrai Ave., Montreal, QC H3S 1C2 1982-08-05
B.a.b. Machine Shop Inc. 4140 De Courtrai Avenue, Montreal, QC H3S 1C2 1982-01-26
Ameublement Bermarco Inc. 4120 De Courtrai, Montreal, QC H3S 1C2 1981-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
ALBERT HADIDA 5760 DAVIES, COTE ST-LUC QC H4W 2R4, Canada
FANNY O. HADIDA 5760 DAVIES, COTE ST-LUC QC H4W 2R4, Canada

Entities with the same directors

Name Director Name Director Address
LES ORDINATEURS ADIDA COMPUTERS INC. ALBERT HADIDA 1466 PAGE, CHOMEDEY, LAVAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S1C2

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie Dominion Printing Inc. 1380, Rue Saint-antoine, Saint-hyacinthe, QC J2S 3K7
Imprimerie J.m.s. Inc. 190 Dalpe, Varennes, QC J3X 1C5 1986-04-28
Imprimerie Copius Printing Inc. 37 Rue De Valcourt, Gatineau, QC J8T 8G9 1997-04-22
E.v.a.n Printing Inc. 700 Mccaffrey, St-laurent, QC H4T 1N1 1988-05-03
La-jaz Printing Inc. 5341 Ferrier, Montreal, QC H4P 1M1 1987-01-16
L'imprimerie Labar Printing Inc. 685 Lepine, Dorval, QC H9P 1G3 1992-06-11
Imprimerie C & T Ltee. 156 St. Denis St, St. Lambert, QC J4P 2G2 1970-02-27
Imprimerie Qualimax Printing Inc. 130 Adrien Robert, Hull, QC J8Y 3S2 1979-05-30
Imprimerie Qualimax Printing Inc. 130 Rue Adrien Robert, Hull, QC J8Y 3S2
Telematic Printing Inc. 490 Ile De France, Longueuil, QC J4H 3S7 1989-07-05

Improve Information

Please provide details on AYALON PRINTING 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