Mont-Roy Repro Litho Imprimeurs inc.

Address:
4900 Hickmore, St-laurent, QC H4T 1K6

Mont-Roy Repro Litho Imprimeurs inc. is a business entity registered at Corporations Canada, with entity identifier is 197831. The registration start date is April 4, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 197831
Business Number 102472321
Corporation Name Mont-Roy Repro Litho Imprimeurs inc.
Registered Office Address 4900 Hickmore
St-laurent
QC H4T 1K6
Incorporation Date 1977-04-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
ERIC LAMONTAGNE 2160 FOREST HILL, SAINT-LAZARE QC J7T 2G6, Canada
PIERRE ROBERT 1731 DUNANT, BOISBRIAND QC J7G 3G3, Canada
ANDRE LAMONTAGNE 19 RUE EMILE-NELLIGAN, NOTRE DAME DE L'ILE PERROT QC J7V 8P6, Canada
PIERRE A. BRUNET 281 RUE DUFRESNE, ILE BIZARD QC H9C 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-04-03 1977-04-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-04-04 current 4900 Hickmore, St-laurent, QC H4T 1K6
Name 2004-02-09 current Mont-Roy Repro Litho Imprimeurs inc.
Name 1977-04-04 2004-02-09 IMPRIMERIE MONT-ROY INC.
Status 2006-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-09-26 2006-04-01 Active / Actif
Status 1995-08-01 1995-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-02-09 Amendment / Modification Name Changed.
Directors Limits Changed.
1977-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4900 HICKMORE
City ST-LAURENT
Province QC
Postal Code H4T 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comp-ose Infolitho Inc. 4900 Hickmore, St-laurent, QC H4T 1K6 1986-08-21
Gestion Andre Lamontagne Inc. 4900 Hickmore, St-laurent, QC H4T 1K6 1986-08-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abr Poincons Et Matrices Inc. 4950 Hickmore, St Laurent, QC H4T 1K6 1991-12-05
168311 Canada Inc. 5000 Hickmore Street, St-laurent, QC H4T 1K6 1989-05-29
164553 Canada Inc. 5000 Rue Hickmore, St-laurent, QC H4T 1K6 1988-12-29
Illumination Polon Inc. 5000 Hickmore, St-laurent, QC H4T 1K6 1986-07-22
117685 Canada Inc. 4880 Hickmore Street, St-laurent, QC H4T 1K6 1982-10-04
Appareils D'amusement Fountainhead Ltee 4880 Hickmore Avenue, St-laurent, QC H4T 1K6 1972-05-01
Les Investissements International Gervko Inc. 4950 Hickmore, Ville St.laurent, QC H4T 1K6 1993-04-21
Centre D'amusement Familial Fountainhead Ltee 4880 Hickmore Avenue, St-laurent, QC H4T 1K6 1975-02-13
Centre D'amusement Familial Fountainhead (maritime) Ltee 4880 Hickmore Avenue, St-laurent, QC H4T 1K6 1975-11-24
Portes Gensteel Inc. 4950 Hickmore, St-laurent, QC H4T 1K6 1982-08-30
Find all corporations in postal code H4T1K6

Corporation Directors

Name Address
ERIC LAMONTAGNE 2160 FOREST HILL, SAINT-LAZARE QC J7T 2G6, Canada
PIERRE ROBERT 1731 DUNANT, BOISBRIAND QC J7G 3G3, Canada
ANDRE LAMONTAGNE 19 RUE EMILE-NELLIGAN, NOTRE DAME DE L'ILE PERROT QC J7V 8P6, Canada
PIERRE A. BRUNET 281 RUE DUFRESNE, ILE BIZARD QC H9C 2B8, Canada

Entities with the same directors

Name Director Name Director Address
PHOTOCOMPOSITION COMP-OSE INC. ANDRE LAMONTAGNE 495 JULES JANVRIL, ILE BIZARD QC H9C 1V8, Canada
CONSTRUCTION ANDRE LAMONTAGNE INC. ANDRE LAMONTAGNE 45 PLACE VOYER, APP 1, JOLIETTE QC J6E 2B3, Canada
LES DISTRIBUTIONS DE PAPIERS A.M.L. INC. ANDRE LAMONTAGNE 495 JULES JANVRIL, ILE BIZARD QC H9C 1V8, Canada
GESTION PIERRE A. BRUNET INC. ANDRE LAMONTAGNE 495 RUE JULES JANVRIL, ILE BIZARD QC H9C 2B8, Canada
GESTION ANDRE LAMONTAGNE INC. ANDRE LAMONTAGNE 10 RUE EMILE-NELLIGAN, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 8P6, Canada
IMPRESSION CTI INC. ANDRE LAMONTAGNE 495 RUE JULES JANVRIL, ILE BIZARD QC H9C 1V8, Canada
"PLACEMENTS REJEAN DUHAMEL LTEE" ANDRE LAMONTAGNE 2426 RUE LEHOUX, FLEURIMONT QC J1G 3R3, Canada
MONSIEUR REBUT F. L. INC. ANDRE LAMONTAGNE 2426 LEHOUX, FLEURIMONT QC J1G 3R3, Canada
3132048 CANADA INC. ANDRE LAMONTAGNE 56 BLVD. CAZA, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 8P6, Canada
TECHNOLOGIES LAMONTAGNE TECHNOLOGISTS INC. ANDRE LAMONTAGNE 1574 AVENUE KILBORN, OTTAWA ON K1H 6M4, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1K6

Similar businesses

Corporation Name Office Address Incorporation
Produits De Plastique Recycle Repro-can Inc. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1997-09-25
Les Entreprises Data Repro Com Ltee 4104 St-catherine Street West, Montreal, QC H3Z 1P2 1977-12-23
Les Entreprises Data Repro Com Ltee 260 Murray Street, Montreal, QC H3C 2E3
Les Entreprises Data Repro Com Ltee 260 Murray Street, Montreal, QC H3C 2E3
Data Repro Com Ltee 75 Horner Avenue, Suite 12, Toronto, ON M8Z 4X5 1969-11-26
Data Repro Com Ltd. 75 Horner Avenue, Unit 12, Toronto, ON M8Z 4X5
Plaque Litho C.f.l. Ltee 155 Drumlin Circle, Unit # 3, Concord, ON L4K 3E7 1970-08-14
Litho Associes Ltee 509 Stinson Rd, St Laurent, QC H4N 2E1 1972-09-28
B.c.r. Litho Limited 3035 Rue Ste-catherine Est, Montreal, QC H1W 3X8 1975-10-07
Imprimerie Spectra Litho Inc. 1155 Rene-levesque Blvd West, Suite 1012, Montreal, QC H3B 2J2 1989-05-15

Improve Information

Please provide details on Mont-Roy Repro Litho Imprimeurs 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