HENLEY GRAPHIC ARTS SUPPLY LTD. is a business entity registered at Corporations Canada, with entity identifier is 242519. The registration start date is October 5, 1977. The current status is Dissolved.
Corporation ID | 242519 |
Corporation Name | HENLEY GRAPHIC ARTS SUPPLY LTD. |
Registered Office Address |
1282 Silver Spear Road Mississauga ON L4Y 2X1 |
Incorporation Date | 1977-10-05 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD B. POTTER | 73 HILLHURST BLVD, TORONTO ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-10-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-10-04 | 1977-10-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1977-10-05 | current | 1282 Silver Spear Road, Mississauga, ON L4Y 2X1 |
Name | 1977-10-05 | current | HENLEY GRAPHIC ARTS SUPPLY LTD. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1985-01-05 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-10-05 | 1985-01-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1977-10-05 | Incorporation / Constitution en société |
Address | 1282 SILVER SPEAR ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Y 2X1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fintures Inc. | 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 | 2019-09-23 |
Alphacap Ltd. | 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 | 2020-02-19 |
Dalgis Excellence Cleaning Corp. | 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 | 2020-09-14 |
10362417 Canada Inc. | 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 | 2017-08-11 |
Boris Technologies Inc. | 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 | 2015-04-01 |
Liftgta Inc. | 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 | 2011-03-23 |
E L Kowalski Consultants Ltd. | 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 | 2007-06-20 |
Cresthill Real Estate Manangement Incorporated | Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 | 2007-12-28 |
12341051 Canada Inc. | 2-3038 Haines Road, Mississauga, ON L4Y 0C8 | 2020-09-14 |
David-paul Technology Inc. | 23-3038 Haines Road, Mississauga, ON L4Y 0C8 | 2019-08-08 |
Find all corporations in postal code L4Y |
Name | Address |
---|---|
RICHARD B. POTTER | 73 HILLHURST BLVD, TORONTO ON , Canada |
Name | Director Name | Director Address |
---|---|---|
MISTER DONUT SHOPS INC. | RICHARD B. POTTER | 73 HILLHURST BLVD, TORONTO ON M5N 1N5, Canada |
MISTER DONUT OF CANADA INC. | RICHARD B. POTTER | 73 HILLHURST BLVD, TORONTO ON M5N 1N5, Canada |
GENERAL SIGNAL LIMITED | RICHARD B. POTTER | 73 HILLHURST BLVD., TORONTO ON M5N 1N5, Canada |
MERRICK SCALE MFG. COMPANY OF CANADA, LTD. | RICHARD B. POTTER | 73 HILLHURST BLVD.,, TORONTO ON M5N 1N5, Canada |
CHESHUNT COMPUTER SERVICES CANADA INC. | RICHARD B. POTTER | 73 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada |
MISTER DONUT SHOPS INC. | RICHARD B. POTTER | 73 HILLHURST BOUL, TORONTO ON M5N 1N5, Canada |
MISTER DONUT OF CANADA INC. | RICHARD B. POTTER | 73 HILLHURST BOUL, TORONTO ON M5N 1N5, Canada |
PATH MANAGEMENT INDUSTRIES (CANADA) INC. | RICHARD B. POTTER | 73 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada |
THIRTY-ONE FLAVORS STORES CO. OF CANADA, LTD. | RICHARD B. POTTER | 73 HILLHURST BLVD., TORONTO ON M5N 1N5, Canada |
COLUMBIA COMPUTING SERVICES LTD. | RICHARD B. POTTER | 6 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada |
City | MISSISSAUGA |
Post Code | L4Y2X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Canadien Des Arts Graphiques | 159 Bay St, Suite 808, Toronto, ON M5J 1J7 | 1967-10-21 |
Impression 2000/conseil De Formation Des Arts Graphiques | 5407 Eglinton Avenue West, Suite 101, Etobicoke, ON M9C 5K6 | 1993-03-01 |
Hadowai Graphic Arts Ltd. | 2875 Balldock Rd, Kelowna, BC V1W 4C3 | 2013-11-15 |
Graphic Textile Supply Gts Inc. | 145 Barr Street, Suite 5, Saint-laurent, QC H4T 1W6 | 2010-12-13 |
Klar-lit Graphic Arts Canada Limited | 521 Eglinton Avenue West, Toronto, ON M5N 1B1 | 1969-01-21 |
Graphic Arts Smithsonian Resource Centre Ltd. | 439 University Ave., Suite 1550, Toronto, ON M5G 1Y8 | 1984-08-20 |
L & R Graphic Supply Inc. | 100, Rue Richelieu, Bureau 220, Saint-jean-sur-richelieu, QC J3B 6X3 | 2009-03-17 |
Graphic Register Systems Inc. | 962 Rue Des Tournesols, Laval, QC H7Y 2C1 | 1991-06-05 |
Society of Graphic Designers of Canada | 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 | 1976-07-16 |
Art Graphique Moto Design Inc. | 215 Boul Rene-a Robert, Local 102, Ste-therese, QC J7E 4L1 | 2001-09-01 |
Please provide details on HENLEY GRAPHIC ARTS SUPPLY LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |