INNOVATION TYPOGRAPHY (1986) INC.

Address:
7 Ronald Drive, Montreal West, QC H4X 1M9

INNOVATION TYPOGRAPHY (1986) INC. is a business entity registered at Corporations Canada, with entity identifier is 2110539. The registration start date is October 27, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2110539
Business Number 883911679
Corporation Name INNOVATION TYPOGRAPHY (1986) INC.
Registered Office Address 7 Ronald Drive
Montreal West
QC H4X 1M9
Incorporation Date 1986-10-27
Dissolution Date 1997-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES D. KIERNAN 20221 LAKESHORE ROAD, BAIE D'URFE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-26 1986-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-27 current 7 Ronald Drive, Montreal West, QC H4X 1M9
Name 1986-10-27 current INNOVATION TYPOGRAPHY (1986) INC.
Status 1997-03-19 current Dissolved / Dissoute
Status 1991-02-01 1997-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-27 1991-02-01 Active / Actif

Activities

Date Activity Details
1997-03-19 Dissolution
1986-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 RONALD DRIVE
City MONTREAL WEST
Province QC
Postal Code H4X 1M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conceptus Renaissance Consultants Inc. 7 Ronald Drive, Montreal West, QC H4X 1M9 1986-04-28
Conceptus Renaissance Inc. 7 Ronald Drive, Montreal West, QC H4X 1M9 1982-06-16
J.d. Kiernan Investments Inc. 7 Ronald Drive, Montreal West, QC H4X 1M9 1984-11-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Regine Communications Inc. 41 Ronald Dr, App 5, Montreal, QC H4X 1M9 1996-04-11
3064786 Canada Inc. 97 Ronald Dr, Montreal West, QC H4X 1M9 1994-09-01
Studio De Danse "le Ballroom 17" Inc. 17 Ronald Drive, Montreal-ouest, QC H4X 1M9 1985-01-11
Famica Ltee 307 Promenade Ronald, Montreal Ouest, QC H4X 1M9 1980-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10945234 Canada Incorporated 255 Avenue Brock Sud # 310, Montréal, QC H4X 0A3 2018-08-14
7869037 Canada Inc. 255 Ave Brock S, 414, Montreal-ouest, QC H4X 0A3 2011-05-19
7773692 Canada Inc. 8110 Chemin Arcadian, Côte-saint-luc, QC H4X 1A1 2011-02-08
3848761 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2000-12-22
4054911 Canada Inc. 8110 Arcadian Road, Cote St-luc, QC H4X 1A1 2002-04-25
Orchestre Fidelio 8110 Arcadian Road, Côte Saint-luc, QC H4X 1A1 2020-03-04
E-nowave Solutions Inc. 8103 Norfolk, Cote St-luc, QC H4X 1A4 2002-07-22
Aurva Inc. 8103 Norfolk, Cote Saint-luc, QC H4X 1A4 2009-07-23
Koachables Ltd. 8114 Ch. Mccubbin, Cote Saint Luc, QC H4X 1A5 2016-12-29
4378989 Canada Inc. 8103 Chemin Mc Cubbin, Cote Saint-luc, QC H4X 1A6 2007-01-29
Find all corporations in postal code H4X

Corporation Directors

Name Address
JAMES D. KIERNAN 20221 LAKESHORE ROAD, BAIE D'URFE QC , Canada

Entities with the same directors

Name Director Name Director Address
150058 CANADA INC. JAMES D. KIERNAN 20221 LAKESHORE ROAD, BAIE D'URFE QC , Canada

Competitor

Search similar business entities

City MONTREAL WEST
Post Code H4X1M9

Similar businesses

Corporation Name Office Address Incorporation
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Bhr Bakers Specialties (1986) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-02-24
T.y. Footwear (1986) Inc. 1806 Chemin Oka, Deux Montagnes, QC J7R 1N4 1986-06-03
Mds Documental Systems (1986) Inc. 2065 Partenais Street, Montreal, QC 1985-05-31
Electroniques Rps (1986) Inc. 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 1986-02-03
Copeaux De Bois Laurentien (1986) Inc. 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1981-12-21
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
Messagerie Cotiere (1986) Ltee 1200 Mcgill College Avenue, Suite 1650, Montreal, QC H3B 4G7 1986-08-12
Les Tissus Plastifies (1986) Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1986-06-26
Les Modes Nali (1986) Ltee 225 Chabanel Street, West, Suite 715, Montreal, QC H2N 2C9 1986-05-08

Improve Information

Please provide details on INNOVATION TYPOGRAPHY (1986) 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