GRAPHIQUES WILLIAM DICKSON INC.

Address:
1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6

GRAPHIQUES WILLIAM DICKSON INC. is a business entity registered at Corporations Canada, with entity identifier is 145874. The registration start date is December 19, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 145874
Business Number 878935071
Corporation Name GRAPHIQUES WILLIAM DICKSON INC.
WILLIAM DICKSON GRAPHICS INC.
Registered Office Address 1210 Sherbrooke St. West
5th Floor
Montreal
QC H3A 1H6
Incorporation Date 1979-12-19
Dissolution Date 1994-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DICKSON WILLIAM 110 DESAULNIERS BLVD., ST-LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-18 1979-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-19 current 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6
Name 1979-12-19 current GRAPHIQUES WILLIAM DICKSON INC.
Name 1979-12-19 current WILLIAM DICKSON GRAPHICS INC.
Status 1994-08-08 current Dissolved / Dissoute
Status 1991-04-01 1994-08-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-12-19 1991-04-01 Active / Actif

Activities

Date Activity Details
1994-08-08 Dissolution
1979-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 SHERBROOKE ST. WEST
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J. Luck & Associes Inc. 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1980-07-29
Gestion De Construction Internationale Canmag Ltee 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1980-10-23
Canervey Inc. 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1982-10-26
Artfil Yarns Inc. 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1983-04-05
Metrocan Financial Services Inc. 1210 Sherbrooke St. West, Suite 450, Montreal, QC H3A 1H6 1983-09-23
Gestion Robert H. Shalhoub Inc. 1210 Sherbrooke St. West, Suite 450, Montreal, QC H3A 1H6 1983-09-26
Metrocan Management Inc. 1210 Sherbrooke St. West, Suite 450, Montreal, QC H3A 1H6 1983-09-26
142040 Canada Inc. 1210 Sherbrooke St. West, Suite 700, Montreal, QC H3A 1H7 1985-05-02
Paul Seitz Holdings Inc. 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1985-05-15
149102 Canada Inc. 1210 Sherbrooke St. West, Suite 375, Montreal, QC H3A 1H7 1986-02-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
DICKSON WILLIAM 110 DESAULNIERS BLVD., ST-LAMBERT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Placements William Dickson Inc. 1010 Chemin Du Golf, Nun's Island, Verdun, QC H3E 1H4 1982-12-30
Investissements William Dickson LtÉe 1010 Golf Rd, Verdun, QC H3E 1H4 1996-06-21
Investissements William Dickson LtÉe 1010 Golf Rd, Verdun, QC H3E 1H4
William & Helen Dickson Foundation 19 Plymbridge Cres, Willowdale, ON M2P 1P3 1992-08-10
Lithographie Dickson LimitÉe 2480 Rue Senkus, Lasalle, QC H8N 2X9
Lithographie Dickson Limitee 1010 Chemin Du Gold, Nun's Ilsand, Verdun, QC H3E 1H4 1951-10-18
Rob Dickson Enterprises Inc. 264 Netherwood Cr, Hampstead, QC H3X 3Y9 2019-05-23
Les Services Alimentaires Dickson Ltee 395 West 8th Avenue, Vancouver, BC V5Y 1N7
The Brian Dickson Foundation 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1999-08-06
The Christmas Shoppe On William Street Ltd. 71 William, Ottawa, ON K1N 7A4 1996-11-05

Improve Information

Please provide details on GRAPHIQUES WILLIAM DICKSON 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