C & G PRINTING (1985) INC. is a business entity registered at Corporations Canada, with entity identifier is 1868489. The registration start date is March 14, 1985. The current status is Dissolved.
Corporation ID | 1868489 |
Business Number | 102469848 |
Corporation Name |
C & G PRINTING (1985) INC. IMPRIMERIE C & G (1985) INC. |
Registered Office Address |
22 Maccrimmon Harrington QC J8G 2T1 |
Incorporation Date | 1985-03-14 |
Dissolution Date | 2015-06-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GRANT LOEWEN | 5607 ESPLANADE, MONTREAL QC H2T 2Z9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-03-13 | 1985-03-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-05-30 | current | 22 Maccrimmon, Harrington, QC J8G 2T1 |
Address | 2000-10-26 | 2007-05-30 | 5607 Esplanade, Montreal, QC H2T 2Z9 |
Address | 1985-03-14 | 2000-10-26 | 950 Ogilvy, Suite 200, Montreal, QC H3N 1P4 |
Name | 1985-03-14 | current | C & G PRINTING (1985) INC. |
Name | 1985-03-14 | current | IMPRIMERIE C & G (1985) INC. |
Name | 1985-03-14 | current | C ; G PRINTING (1985) INC. |
Name | 1985-03-14 | current | IMPRIMERIE C ; G (1985) INC. |
Status | 2015-06-22 | current | Dissolved / Dissoute |
Status | 1996-08-19 | 2015-06-22 | Active / Actif |
Status | 1992-07-01 | 1996-08-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2015-06-22 | Dissolution | Section: 210(3) |
1985-03-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2014-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 22 MacCrimmon |
City | Harrington |
Province | QC |
Postal Code | J8G 2T1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jaripel Informatique Inc. | 5082 Chemin Lost River, Harrington, QC J8G 2T1 | 2009-02-23 |
The Great Peace Native Fellowship of Canada | 14 Ch. Du Lac Fawn, Harrington, QC J8G 2T1 | 2007-08-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heldec Consultation Internationale Inc. | 23, Ch. Du Sommet-de-la-vallÉe, Harrington, QC J8G 0B2 | 2013-04-24 |
133502 Canada Inc. | 6 Ch Janitens, Brownsburg-chatham, QC J8G 1B8 | 1984-06-13 |
Petits Moteurs Pine Hill Ventes, Services Et Pieces Inc. | 1841 Rte Du Nord, Brownsburg-chatham, QC J8G 1C9 | 2008-03-31 |
11765655 Canada Inc. | 1761, Route Du Nord, Brownsburg-chatham, QC J8G 1E2 | 2019-11-29 |
4217403 Canada Inc. | 1761 Route Du Nord, Brownsburg-chatham, QC J8G 1E2 | 2004-01-23 |
2812550 Canada Inc. | 1737 Route Du Nord, Brownsburg-chatham, QC J8G 1E2 | 1992-04-10 |
Centre De Renovation Pine-hill Inc. | 1737 Route Des Outaouais, Brownsburg-chatham, QC J8G 1E2 | |
Centre De Renovation Pine-hill Inc. | 1737 Route Du Nord, Brownsburg-chatham, QC J8G 1E2 | 1979-04-25 |
Jd Moulure Inc. | 1222 Route Du Nord, Brownsburg-chatham, QC J8G 1E5 | 2007-05-22 |
BÉcane Jrp Inc. | 30, Rue Du Cap, Brownsburg-chatham, QC J8G 1J1 | 2015-04-23 |
Find all corporations in postal code J8G |
Name | Address |
---|---|
GRANT LOEWEN | 5607 ESPLANADE, MONTREAL QC H2T 2Z9, Canada |
City | Harrington |
Post Code | J8G 2T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Technologie Rps (1985) Inc. | 4480 Cote De Liesse, Suite 104, Montreal, QC H4N 2R1 | 1985-05-17 |
Societe D'affacturage Bne (1985) Limitee | 44 King Street West, Toronto, ON M5H 1E2 | 1985-10-29 |
D.l. Oriental Imports (1985) Ltd. | 1625 Chabanel Street, Suite 970, Montreal, QC H4N 2S7 | 1985-08-28 |
Canadian Caskets Company (ccc)(1985) Ltd. | 8001 19ieme Avenue, Montreal, QC H1Z 3S4 | 1985-04-02 |
Imprimerie St-hilaire (1985) Inc. | 1668 Taschereau, Lemoyne, QC J4P 3M9 | 1985-01-16 |
R. Kerton Printing (1985) Ltd. | 530 Westney Rad South, Unit 7, Ajax, ON L1S 6W2 | 1985-01-29 |
Equipement Sonat (1985) Ltee | 1210 Sherbrooke St. West, 5th Floor, Montreal, QC H3A 1H6 | 1984-11-30 |
Sac A Main Capitol (1985) Incorporee | 3920 Rouen St., Montreal, QC H1W 1N3 | 1980-07-28 |
La Compagnie Manufacturiere London (1985) Ltee | 140 Cremazie Blvd. West, Montreal, QC H2P 1C3 | 1985-04-22 |
Le Goucci Sportswear (1985) Inc. | 433 Rue Chabanel Ouest, Suite 1200, Montreal, QC H2N 2J9 | 1979-07-31 |
Please provide details on C & G PRINTING (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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |