A C L COPIES LTD./LTEE

Address:
800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2

A C L COPIES LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 159310. The registration start date is September 16, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 159310
Corporation Name A C L COPIES LTD./LTEE
Registered Office Address 800 Victoria Square
Suite 2501
Montreal
QC H4Z 1C2
Incorporation Date 1976-09-16
Dissolution Date 1978-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-09-15 1976-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-09-16 current 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2
Name 1976-09-16 current A C L COPIES LTD./LTEE
Status 1978-04-20 current Dissolved / Dissoute
Status 1976-09-16 1978-04-20 Active / Actif

Activities

Date Activity Details
1978-04-20 Dissolution
1976-09-16 Incorporation / Constitution en société

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
La Corporation D'informatique Arabe Hawaseb 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1976-10-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Raya Inc. 8000 Victoria Square, 25th Floor, Montreal, QC H4Z 1C2 1991-06-28
Securifab Systems and Equipment Ltd. 2500 Tour De La Bourse, Montreal, QC H4Z 1C2 1983-02-23
Designer Miraflor Inc. 25e Etage, Tour De La Bourse, Place Victoria, Montreal, QC H4Z 1C2 1982-04-16
Gestion C. Aubry Inc. 2501 Tour De La Bourse, Place Victoria, Montreal, QC H4Z 1C2 1980-09-30
P.graser & Sons (canada) Inc. 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-24
Hodgman Manufacturing (canada) Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-10-18
Finamor Holding Ltd. 800 Place Victoria, 25e Etage C.p. 108, Montreal, QC H4Z 1C2 1978-02-02
R.s. Eco-sol Inc. 800 Place Victoria, 25e Etage, Montreal, QC H4Z 1C2 1991-10-03
Tradico Ltee Victoria Square, Ste 2501, Montreal, QC H4Z 1C2 1969-09-30
Tonocta Canada Inc. Tour De La Bourse, Suite 2501 Place Victoria, Montreal, QC H4Z 1C2 1980-05-07
Find all corporations in postal code H4Z1C2

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1C2

Similar businesses

Corporation Name Office Address Incorporation
Les Copies Contract Ltee 645 Wellington Street, Suite 255, Montreal, QC H3C 1T2 1978-11-27
Copies Du Centre Ville Limitee 1648 De Maisonneuve Blvd. West, Montreal, QC 1979-03-12
Copies LÉgales MontrÉal Inc. 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1992-10-16
Copies Et Ordinateurs Marie Inc. 560 Sauve Est, Montreal, QC H2C 1Y1 2002-08-01
Impression Pro-copies Inc. 253 St-paul, Quebec, QC G1K 8C1 1981-02-20
Copies Rapides C.r.s. Inc. 189 Rue St-jacques, St-jean-sur-richelieu, QC J3B 2K4 1984-08-24
Gestion De Copies G.p.f. Inc. 3480, Boulevard Industriel, Laval, QC H7L 4R9
Centre De Copies C.l. Inc. 2057 Rue Mansfield, Montreal, QC H3A 1Y7 1981-09-03
Laser-ordi-copies Mac Gregor Inc. 1100 Docteur Penfield, Bur. 1219, Montreal, QC H3A 1A8 1978-06-30
Service De Copies 84 J Inc. 84 J Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1982-01-11

Improve Information

Please provide details on A C L COPIES LTD./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