LES GRAPHIQUES PHASE 3 INC.

Address:
681 Bertrand Circle, St.laurent, QC

LES GRAPHIQUES PHASE 3 INC. is a business entity registered at Corporations Canada, with entity identifier is 229300. The registration start date is August 19, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 229300
Corporation Name LES GRAPHIQUES PHASE 3 INC.
PHASE 3 GRAPHICS INC. -
Registered Office Address 681 Bertrand Circle
St.laurent
QC
Incorporation Date 1977-08-19
Dissolution Date 1983-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DAVID BERCOVITZ 681 BERTRAND CIRCLE, ST LAURENT QC , Canada
NORMA BERCOVITZ 681 BERTRAND CIRCLE, ST LAURENT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-18 1977-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-08-19 current 681 Bertrand Circle, St.laurent, QC
Name 1977-08-19 current LES GRAPHIQUES PHASE 3 INC.
Name 1977-08-19 current PHASE 3 GRAPHICS INC. -
Status 1983-05-17 current Dissolved / Dissoute
Status 1983-05-17 1983-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-08-19 1983-05-17 Active / Actif

Activities

Date Activity Details
1983-05-17 Dissolution
1977-08-19 Incorporation / Constitution en société

Office Location

Address 681 BERTRAND CIRCLE
City ST.LAURENT
Province QC
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
12068761 Canada Inc. 4141 Sere St, St.laurent, QC H4T 1N3 2020-05-19
Pietro-tech Inc. 3462 Garneys, St.laurent, QC H4K 2M2 2019-01-03
The Naked Bee Incorporated R.r. 13-16-4 W, St.laurent, MB R0C 2S0 2016-08-03
Swissport Canada Deicing Inc. 100 Alexis Nihon,suite400, St.laurent, QC H4M 2N9 2012-11-13
Ajw Technique Inc. 100-7055 Alexander Fleming, St.laurent, QC H4S 2B7 2012-08-07
8069573 Canada Inc. 2310 Modigilani Street, Unit 201, St.laurent, QC H4R 0J1 2012-03-15
7807384 Canada Inc. 750, Gougeon, St.laurent, QC H4T 4L5 2011-07-26
Tersus Building Services Inc. 5445 Henri Bourassa O. Suite 135, St.laurent, QC H4R 1B7 2011-02-07
7682280 Canada Inc. 970, Montee De Liesse, Suite 300, St.laurent, QC H4T 1W7 2010-12-01
The Organic Family World Corporation 5887, Chemin St-francois, St.laurent, QC H4S 1B6 2010-05-03
Find all corporations in ST.LAURENT

Corporation Directors

Name Address
DAVID BERCOVITZ 681 BERTRAND CIRCLE, ST LAURENT QC , Canada
NORMA BERCOVITZ 681 BERTRAND CIRCLE, ST LAURENT QC , Canada

Competitor

Search similar business entities

City ST.LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Inverseur De Phase Acoustique Inc. - 39 Rue Goupil, Sorel, QC J3P 2X1 2001-04-09
Phase One Traffic Controls Ltd. 1465 Provencher, Ville Brossard, QC J4W 1Z3 1977-01-07
Phase II Inc. - Dependency and Codependency Recovery Program 56 Rue St-pierre, Bureau 100, Quebec, QC G1K 4A1 1996-02-16
Les Proprietes Lorbec Phase II Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1980-11-06
CitÉ De L'Île Enterprises (phase I ) New Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-05
Phase II Auto Products Distributions Inc. 2369 Michelin, Laval, QC H7L 5B9 1978-05-16
Aquablu Phase 1 General Partner Inc. 3625 Dufferin Street, 500, Toronto, ON M3K 1N4 2015-05-05
CitÉ De L'Île Enterprises (phase L) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2007-02-12
CitÉ De L'Île Enterprises (phase II) Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2005-12-12
Commandité Campus 54 Phase II Inc. 5592 Ferrier, Mount-royal, QC H4P 1M2 2012-10-17

Improve Information

Please provide details on LES GRAPHIQUES PHASE 3 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