IMPRIMERIE ST-HILAIRE (1985) INC.

Address:
1668 Taschereau, Lemoyne, QC J4P 3M9

IMPRIMERIE ST-HILAIRE (1985) INC. is a business entity registered at Corporations Canada, with entity identifier is 1834622. The registration start date is January 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1834622
Business Number 877133553
Corporation Name IMPRIMERIE ST-HILAIRE (1985) INC.
Registered Office Address 1668 Taschereau
Lemoyne
QC J4P 3M9
Incorporation Date 1985-01-16
Dissolution Date 1996-01-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LIONEL COURTEMANCHE 6310 BOURGET, BROSSARD QC , Canada
RODOLPHE FILION 2126 RICHELIEU, BELOEIL QC , Canada
F. COURTEMANCHE 6310 BOURGET, BROSSARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-15 1985-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-13 current 1668 Taschereau, Lemoyne, QC J4P 3M9
Name 1985-02-13 current IMPRIMERIE ST-HILAIRE (1985) INC.
Name 1985-01-16 1985-02-13 139033 CANADA INC.
Status 1996-01-03 current Dissolved / Dissoute
Status 1988-05-02 1996-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-16 1988-05-02 Active / Actif

Activities

Date Activity Details
1996-01-03 Dissolution
1985-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1668 TASCHEREAU
City LEMOYNE
Province QC
Postal Code J4P 3M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissement O Et U. Inc. 1668 Taschereau, Lemoyne, QC J4P 3M9 1980-04-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soft Informatique Inc. 1700 Boul. Taschereau, Lemoyne, QC J4P 3M9 1984-06-12
131218 Canada Inc. 1626 Boul. Taschereau, Lemoyne, QC J4P 3M9 1984-03-27
Securite Seco Inc. 1668 Boul. Taschereau, Lemoyne, QC J4P 3M9 1982-10-05
Comech Power Inc. 1700 Taschereau, Suite 209, Lemoyne, QC J4P 3M9 1982-09-24
Salon De Quilles (ville Lemoyne) 300 Inc. 1626 Boulevard Taschereau, Ville Lemoyne, QC J4P 3M9 1979-12-07
Rodofil Installations Inc. 1668 Tachereau, Ville Lemoyne, QC J4P 3M9 1978-05-17
Rodofil Installations Inc. 1668 Boul. Taschareau, Lemoyne, QC J4P 3M9
Gestion Performance Gars Inc. 1668 Boul. Taschereau, Lemoyne, QC J4P 3M9 1984-01-19
Les Services Filterfresh Inc. 1750 Taschereau Boulevard, Lemoyne, QC J4P 3M9 1984-09-05
Les Herses Mastro Inc. 1700 Boul. Taschereau, Suite 201, Lemoyne, QC J4P 3M9 1988-01-05
Find all corporations in postal code J4P3M9

Corporation Directors

Name Address
LIONEL COURTEMANCHE 6310 BOURGET, BROSSARD QC , Canada
RODOLPHE FILION 2126 RICHELIEU, BELOEIL QC , Canada
F. COURTEMANCHE 6310 BOURGET, BROSSARD QC , Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE D'INGENIERIE INTERNATIONAL COSA INC. F. COURTEMANCHE 869 CHEMIN DE LA MONTAGNE, LUCERNE, AYLMER QC , Canada
ANDRE COURTEMANCHE LTEE/LTD. F. COURTEMANCHE 209, LAFAYETTE, LAVAL QC H7G 1L9, Canada
SOCIETE D'INGENIERIE INTERNATIONALE R S C INC. F. COURTEMANCHE 869 CHEMIN DE LA MONTAGNE, AYLMER QC , Canada
RODOFIL INSTALLATIONS INC. RODOLPHE FILION 2126 BOUL. RICHELIEU, BELOEIL QC J3G 2C0, Canada
INVESTISSEMENT O ET U. INC. RODOLPHE FILION 2126 RICHELIEU, BELOEIL QC , Canada
117740 CANADA LTEE RODOLPHE FILION 2126 BOUL. RICHELIEU, BELOEIL QC , Canada
POLIRESO INC. RODOLPHE FILION 1225 RUE DANIEL, LONGUEUIL QC J4J 3M6, Canada
120837 CANADA LTEE RODOLPHE FILION 2126 RICHELIEU, BELOEIL QC , Canada

Competitor

Search similar business entities

City LEMOYNE
Post Code J4P3M9

Similar businesses

Corporation Name Office Address Incorporation
C & G Printing (1985) Inc. 22 Maccrimmon, Harrington, QC J8G 2T1 1985-03-14
Imprimerie Du Cotentin Inc. 837, Paul-Émile-borduas, Mont Saint-hilaire, QC J3H 5K8 1980-08-15
Technologie Rps (1985) Inc. 4480 Cote De Liesse, Suite 104, Montreal, QC H4N 2R1 1985-05-17
D.l. Oriental Imports (1985) Ltd. 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 1985-08-28
Societe D'affacturage Bne (1985) Limitee 44 King Street West, Toronto, ON M5H 1E2 1985-10-29
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02
La Compagnie Manufacturiere London (1985) Ltee 140 Cremazie Blvd. West, Montreal, QC H2P 1C3 1985-04-22
Equipement Sonat (1985) Ltee 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 1984-11-30
Equipement De Sante Preston (1985) Inc. 4190 Parc Lafontaine, Montreal, QC H2L 3M9 1958-08-29
Le Goucci Sportswear (1985) Inc. 433 Rue Chabanel Ouest, Suite 1200, Montreal, QC H2N 2J9 1979-07-31

Improve Information

Please provide details on IMPRIMERIE ST-HILAIRE (1985) 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