ACCENT GRAPHICS CANADA (1977) LIMITED

Address:
5000 Buchan, Suite 100, Montreal, QC H4P 1T2

ACCENT GRAPHICS CANADA (1977) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 212369. The registration start date is June 3, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 212369
Business Number 874598865
Corporation Name ACCENT GRAPHICS CANADA (1977) LIMITED
Registered Office Address 5000 Buchan
Suite 100
Montreal
QC H4P 1T2
Incorporation Date 1977-06-03
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NELLIE FICHTEBAUM 5085 SAX, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-02 1977-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-03 current 5000 Buchan, Suite 100, Montreal, QC H4P 1T2
Name 1977-06-03 current ACCENT GRAPHICS CANADA (1977) LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-10-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-06-03 1985-10-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1977-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 BUCHAN
City MONTREAL
Province QC
Postal Code H4P 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B.j.c. Agence De Musique Ltee 5000 Buchan, Suite 601, Montreal, QC H4P 1T2 1977-08-04
Idsol Inc. 5000 Buchan, Suite 604, Montreal, QC H4P 1T2 1996-08-28
3475972 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1998-03-23
C.i.d. Limitee 5000 Buchan, Suite 600a C.p.36-stn E, Montreal, QC H1P 1T2 1979-06-07
J & L Housewares Inc. 5000 Buchan, Suite 501, Montreal, QC H4P 1T2 1981-03-04
Sylglen Inc. 5000 Buchan, Montreal, QC 1981-05-22
Delta Datum Inc. 5000 Buchan, Suite 103, Montreal, QC H4P 1T2 1983-04-13
142799 Canada Inc. 5000 Buchan, Suite 100, Montreal, QC H4P 1T2 1985-05-16
168716 Canada Inc. 5000 Buchan, 302, Montreal, QC H4P 1T2 1989-06-20
Au Parfait Tic Tac Ltee 5000 Buchan, Suite 502, Montreal, QC H4P 1S7 1979-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Fabricatout Inc. 5000 Rue Buchan, Suite 201, Mont-royal, QC H4P 1T2 1992-03-12
Les Entreprises Veejay-avakian Ltee 5000 Buchan Road, Suite 400, Montreal, QC H4P 1T2 1985-09-19
Artisanat Aurore Inc. 5,000 Buchanan Street, Suite B4, Montreal, QC H4P 1T2 1982-03-19
107894 Canada Inc. 5000 Buchan St., Suite 400, Montreal, QC H4P 1T2 1981-06-15
Produits Personnalises Elegants Ltee 500 Buchan Street, Suite 203, Montreal, QC H4P 1T2 1981-01-14
Les Industries De Fil Metallique Merveilleux Ltee 5000 Buchanan Street, Room B-2, Montreal, QC H4P 1T2 1975-08-22
Universe Trading (1977) Limited 5000 Buchan St, Montreal, QC H4P 1T2 1966-08-16
William Bonnar (1975) Limitée 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Zenith Importing (canada) Ltd. 5000 Buchan Street, Suite 600, Montreal, QC H4P 1T2 1978-01-26
Direct Service Imprimerie Inc. 5000 Buchan Street, Suite 307, Montreal, QC H4P 1T2 1980-05-27
Find all corporations in postal code H4P1T2

Corporation Directors

Name Address
NELLIE FICHTEBAUM 5085 SAX, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1T2

Similar businesses

Corporation Name Office Address Incorporation
Accent Location De Voitures Limitée 2325 Hunrontario Street, Suite 7, Mississauga, ON L5A 2E8 1990-05-03
La Cie Electrique Du Canada (1977) Limitee 59 Penn Drive, Weston, ON 1977-09-23
Les Plastiques Dura (1977) Limitee 110 Rue Richer, Lachine, QC H8R 1R2 1977-08-01
Covertite (1977) Limitee 1010 Sherbrooke St. W., Suite 400, Montreal, QC H3A 2R7 1977-11-30
Les Comptes Accent Inc. 5390 Decarie Boulevard, Montreal, QC H3X 2J1 1988-12-31
Les Distributeurs D'aliments Accent Inc. 2545 Modugno, #705, St-laurent, QC H4R 2L9 2002-05-10
Ace, Accent Electronic Controls Inc. 29, Rue Giroux, Québec, QC G2B 2X8 1997-02-10
Location Accent Ltee 48 James St., Milton, ON L9T 2P6 1976-10-28
Accent Energy Inc. 125 Boul Val D'ajol, Lorraine, QC J6Z 4G9 1996-05-02
Etiquettes Accent Inc. 6300, Avenue Du Parc, Montréal, QC H2V 4H8 1994-06-29

Improve Information

Please provide details on ACCENT GRAPHICS CANADA (1977) LIMITED 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