GRAPHIQUES FIRST HOSA LIMITEE

Address:
5555 De Gaspe, 3rd Floor, Montreal, QC H2T 2A3

GRAPHIQUES FIRST HOSA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2133393. The registration start date is December 17, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2133393
Business Number 877954354
Corporation Name GRAPHIQUES FIRST HOSA LIMITEE
FIRST HOSA GRAPHICS LIMITED
Registered Office Address 5555 De Gaspe
3rd Floor
Montreal
QC H2T 2A3
Incorporation Date 1986-12-17
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-16 1986-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-17 current 5555 De Gaspe, 3rd Floor, Montreal, QC H2T 2A3
Name 1989-08-28 current GRAPHIQUES FIRST HOSA LIMITEE
Name 1989-08-28 current FIRST HOSA GRAPHICS LIMITED
Name 1986-12-17 1989-08-28 153561 CANADA INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1994-04-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-27 1994-04-01 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1986-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5555 DE GASPE
City MONTREAL
Province QC
Postal Code H2T 2A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Focus Info Canada Inc. 5555 De Gaspe, Suite 300, Montreal, QC H2T 2A3 1992-07-17
98454 Canada Inc. 5555 De Gaspe, 3rd Floor, Montreal, QC H2T 2A3 1980-06-23
Kadobec Inc. 5555 De Gaspe, ¸suite 100, Montreal¸, QC H2T 2A3 1978-10-30
La Compagnie Button Arthur Shiller Ltee 5555 De Gaspe, Montreal, QC 1979-02-21
Listes D'entreprises Canadiennes Cbl Inc. 5555 De Gaspe, Suite 100, Montreal, QC H2T 2A3 1990-03-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marcelie Shoes Inc. 280 St Catherine Street West, Montreal, QC H2T 2A3 1991-10-29
Les Investissements Kadobec Inc. 5555 De Gaspe Street, Suite 100, Montreal, QC H2T 2A3 1983-09-12
Les Produits De Restaurant Jimmy Inc. 5755 De Gaspe, Montreal, QC H2T 2A3 1983-05-06
Consultants Maysan Inc. 5555 De Gaspe Avenue, Montreal, QC H2T 2A3 1978-10-17
Creations U'trio Ltee 5445 De Gaspe, Ch. 605, Montreal, QC H2T 2A3 1977-12-08
Equipement D'expedition Goldberger Inc. 5445 De Gaspe, Suite 111, Montreal, QC H2T 2A3 1980-01-17
Les Machines Textiles Internationales Capital Limitee 5455 De Gaspe Avenue, Suite 105, Montreal, QC H2T 2A3 1972-12-07
Les Creations Marc-aurele Inc. 5445 De Gaspe, Suite 101a, Montreal, QC H2T 2A3 1980-04-08
Les Manufactures Louvic Ltee 5445 Avenue De Gaspe, Montreal, QC H2T 2A3 1974-04-04
Les Cuirs Horizon Limitee 5455 De Gaspe, Montreal, QC H2T 2A3 1976-01-27
Find all corporations in postal code H2T2A3

Corporation Directors

Name Address
JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Entities with the same directors

Name Director Name Director Address
124608 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
MATTE BOUCHARD AVOCATS INC. Jacques Matte 1, Square Westmount, Bureau 2000, Westmount QC H3Z 2P9, Canada
158207 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
NOUVEL HOTEL SEVAL INC. JACQUES MATTE 5 PLACE VILLE-MARIE BUR 1203, MONTREAL QC , Canada
LES INVESTISSEMENTS STEVAL INC. JACQUES MATTE 1 CARRE WESTMOUNT, 2000, WESTMOUNT QC H3Z 2P9, Canada
TRANSPORT LONCHEL INC. JACQUES MATTE 5 PLACE VILLE MARIE, BUREAU 1203, MONTREAL QC H3B 2G2, Canada
APCOR ALUMINIUM LTD. - JACQUES MATTE 5105 PAGE, AUTEUIL, LAVAL QC , Canada
150232 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE BUR 1203, MONTREAL QC H3B 2G2, Canada
3620310 CANADA INC. JACQUES MATTE 1 CARRE WESTMOUNT, SUITE 2000, MONTREAL QC H3Z 2P9, Canada
163647 CANADA INC. JACQUES MATTE 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2A3

Similar businesses

Corporation Name Office Address Incorporation
Hosa Canada 10 Brookshill Crescent, Richmond Hill, ON L4B 3J1 2014-10-10
Hosa Transportation Services Ltd. 270 Rexdale Blvd., Unit 902, Toronto, ON M9W 1R2 2006-11-20
Hosa Property Development Ltd. 1183 Finch Avenue West Suite 606, Toronto, ON M3J 2G2 2008-12-03
R.o. Services Graphiques Limitee 318 Amsterdam Street, Dollard-des-ormeaux, QC H9G 1P4 1977-06-23
Graphiques Coordonnes Limitee 8172 Jean Brillon, La Salle, QC H8N 2J5 1970-04-13
Graphiques Scotia Limitee 1001 Lenoir St, Montreal, QC H4C 2Z7 1947-05-12
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Graphiques H.i. (1981) Limitee 8490 Jeanne Mance, Montreal, QC H2P 2S3 1981-04-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
Pennell, Couleurs Magiques Graphiques Limitee 2900 Andre Stret, Suite 100, Dorval, QC H9P 2P2

Improve Information

Please provide details on GRAPHIQUES FIRST HOSA LIMITEE 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