COMMUNICATION GRAPHIQUE PARAGRAPH INC.

Address:
1034 Place Pierre Dupaigne, Montreal, QC H2M 2S5

COMMUNICATION GRAPHIQUE PARAGRAPH INC. is a business entity registered at Corporations Canada, with entity identifier is 2202701. The registration start date is June 10, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2202701
Business Number 101069847
Corporation Name COMMUNICATION GRAPHIQUE PARAGRAPH INC.
Registered Office Address 1034 Place Pierre Dupaigne
Montreal
QC H2M 2S5
Incorporation Date 1987-06-10
Dissolution Date 2007-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL CAMPEAU 10450 RUE PELOQUIN, MONTREAL QC H2C 2K1, Canada
FRANCINE FOURNIER 10450 RUE PELOQUIN, MONTREAL QC H2C 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-09 1987-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-22 current 1034 Place Pierre Dupaigne, Montreal, QC H2M 2S5
Address 1987-06-10 2003-10-22 10450 Rue Peloquin, Montreal, QC H2C 2K1
Name 1987-06-10 current COMMUNICATION GRAPHIQUE PARAGRAPH INC.
Status 2007-07-23 current Dissolved / Dissoute
Status 2007-02-21 2007-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-10 2007-02-21 Active / Actif
Status 1995-10-01 1995-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-07-23 Dissolution Section: 212
1987-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1034 PLACE PIERRE DUPAIGNE
City MONTREAL
Province QC
Postal Code H2M 2S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mercues Financial Inc. 1058 Place Pierre-dupaigne, Montréal, QC H2M 2S5 2017-09-14
Mercues Innovations Inc. 1058, Place Pierre-dupaigne, Montréal, QC H2M 2S5 2017-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
168678 Canada Inc. 8540, Raymond-pelletier #402, Montreal, QC H2M 0A1 1989-07-18
Kinergo Inc. 8540, Rue Raymond-pelletier, App. 804, Montréal, QC H2M 0A1 1981-07-02
Gestion D. Courchesne Inc. 8500 Raymond-pelletier Appt #102, Montréal, Québec, QC H2M 0A3 2016-03-09
François Collette M.d. Inc. 602-8580 Rue Raymond Pelletier, Montreal, QC H2M 0A3 2012-04-25
Famous Little Star Inc. 8500 Raymond-pelletier, Ste-307, Montreal, QC H2M 0A3 2008-04-28
Manuri Formation Inc. 8520 Rue Raymond-pelletier, Unite 701, Montréal, QC H2M 0A4 2007-12-04
4412613 Canada Inc. 8520 Rue Raymond-pelletier Apt#303, Montreal, QC H2M 0A4 2007-03-01
Services H.e. Masseau Inc. 8520 Rue Raymond Pelletier #803, Montréal, QC H2M 0A4 2005-07-08
Bono Foods Inc. 607 Rue De Louvain Est, Montreal, QC H2M 1A5 2015-12-25
Saint Louis Bgm Limitée 651 Rue De Louvain Est, Montreal, QC H2M 1A7 2013-09-18
Find all corporations in postal code H2M

Corporation Directors

Name Address
DANIEL CAMPEAU 10450 RUE PELOQUIN, MONTREAL QC H2C 2K1, Canada
FRANCINE FOURNIER 10450 RUE PELOQUIN, MONTREAL QC H2C 2K1, Canada

Entities with the same directors

Name Director Name Director Address
TresKool Inc. Daniel Campeau 681 Amelia Street, Cornwall ON K6H 3R1, Canada
GRAINS PLUS INCORPORATED DANIEL CAMPEAU LOT 1-6 BLOCK 4, PLAN 1688UW4TH,BOX 21, HAYTER AB T0B 1X0, Canada
IPPV CANADA Petroleum Consulting Engineers and Services Inc. DANIEL CAMPEAU 726, RIVERVIEW, VERDUN QC H4H 2C1, Canada
SOCIETE INTERNATIONALE DE DOCUMENTATION FRANCOPHONE SUR LES DROITS ET LIBERTES FRANCINE FOURNIER 3645 RUE LAVAL, MONTREAL QC H2X 3E1, Canada
CENTRE INTERDISCIPLINAIRE DE FORMATION À L'ÉDUCATION AUX DROITS ET À LA PAIX FRANCINE FOURNIER 3645 LAVAL, MONTREAL QC H2X 3E1, Canada
CLUB OPTIMISTE DE CHUTE A BLONDEAU INC. Francine Fournier 3439 Front Road, Hawkesbury ON K6A 2R2, Canada
NOVAT SYSTEC INC. FRANCINE FOURNIER 8609, RUE ST-DENIS, MONTREAL QC H2P 2H4, Canada
FERNAND LAPLANTE MINISTERE D'EVANGELISATION INC. Francine Fournier 80 Saint-Lambert #108, Sherbrooke QC J1C 0N8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2M 2S5

Similar businesses

Corporation Name Office Address Incorporation
Paragraph Pictures Inc. 303 - 900 Yonge Street, Toronto, ON M4W 3P5 2003-07-18
Paragraph Montreal Ltd. 9150 De Seygur, St-leonard, QC 1979-03-26
G-star Inter Communication Graphique Inc. 6 Rue Notre-dame, Cap-chat, QC G0J 1E0 2014-02-04
"bla Bla" Communication En Design Graphique Inc. 2215 Kipling, Ottawa, ON K1H 6T3 1984-05-23
Communication Graphique Memo-cube Incorporée Industriel, Montreal, QC H1H 2Y4 2014-01-07
Communication Graphique Andre Fournier Inc. 1223 Ch Du Sault, St-romuald, QC G6W 2N2 1978-06-19
Di-vision Communication Graphique Inc. 4359 Dagenais Blvd West, Laval, QC H7R 1L3 2008-03-10
Tarzan Communication Graphique Inc. 20 Marie Anne O, 3e Etage, Montreal, QC H2W 1B5 1993-04-06
Paragraph Book Store Inc. 2220 Mcgill College Avenue, Montreal, QC H3A 3L3 1981-09-03
Realisations Communication Jos-pan Inc. 971 St. Andre Street, Montreal, QC H2L 3S4 1984-01-20

Improve Information

Please provide details on COMMUNICATION GRAPHIQUE PARAGRAPH 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