LASCAUX COMMUNICATIONS GRAPHIQUES INC.

Address:
7992 Rue Papineau, Montreal, QC H2E 2H6

LASCAUX COMMUNICATIONS GRAPHIQUES INC. is a business entity registered at Corporations Canada, with entity identifier is 2479583. The registration start date is May 30, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2479583
Business Number 125753301
Corporation Name LASCAUX COMMUNICATIONS GRAPHIQUES INC.
LASCAUX GRAPHIC COMMUNICATIONS INC.
Registered Office Address 7992 Rue Papineau
Montreal
QC H2E 2H6
Incorporation Date 1989-05-30
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
MICHEL PILON 7992 RUE PAPINEAU, MONTREAL QC H2E 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-29 1989-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-30 current 7992 Rue Papineau, Montreal, QC H2E 2H6
Name 1989-05-30 current LASCAUX COMMUNICATIONS GRAPHIQUES INC.
Name 1989-05-30 current LASCAUX GRAPHIC COMMUNICATIONS INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-30 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7992 RUE PAPINEAU
City MONTREAL
Province QC
Postal Code H2E 2H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
136331 Canada Inc. 8052 Rue Papineau, Montreal, QC H2E 2H6 1984-10-17
Entrepreneurs En Peinture Odysee Inc. 8020 Papineau, Montreal, QC H2E 2H6 1982-06-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lien International Enfants De Et Dans La Rue (lier) 1460 Boul. Cremazie Est, Bureau 43, Montreal, QC H2E 1A2 1995-07-28
6602355 Canada Inc. 1400 Jarry Est app.205, Montréal, QC H2E 1A6 2006-07-21
3958396 Canada Inc. 1534 Jarry St. East, Montreal, QC H2E 1A9 2001-10-16
Instacoin Atm Quebec Inc. 1000-1592 Jarry Street East, Montréal, QC H2E 1B2 2015-03-30
Gestion Dominique Padulo Inc. 1590, Rue Jarry Est, Montréal, QC H2E 1B2 1981-08-26
Instacoin Holdings Inc. 1000-1592 Jarry Street East, Montréal, QC H2E 1B2 2017-02-16
Instacoin Capital Inc. 1000-1592 Jarry Street East, Montreal, QC H2E 1B2 2019-05-29
Solsimi Publishing Inc. 1875 Tillemont, Montreal, QC H2E 1C8 2012-09-22
Les Disques Prestige Records Inc. 1875 Tillemont, Montreal, QC H2E 1C8 2012-08-21
9966536 Canada Inc. 1973 Rue Tillemont, Montreal, QC H2E 1C9 2016-12-16
Find all corporations in postal code H2E

Corporation Directors

Name Address
MICHEL PILON 7992 RUE PAPINEAU, MONTREAL QC H2E 2H6, Canada

Entities with the same directors

Name Director Name Director Address
DIFFUSION RICHARD GAGNON LTEE MICHEL PILON 110 DE LA BARRE, LONGUEUIL QC , Canada
INSTALLATIONS PARADIS & ASS. INC. MICHEL PILON 5 RUE ST-HELENE, HULL QC J8X 3G1, Canada
Avenue 31 Holdings Inc. Michel Pilon 66 Iona Street, Ottawa ON K1Y 3L8, Canada
Avenue 31 Capital Inc. Michel Pilon 66 Iona Street, Ottawa ON K1Y 3L8, Canada
7821018 CANADA INC. MICHEL PILON 57, TERRASSE PELLETIER, SALABERRY-DE-VALLEYFIELD QC J6T 6B6, Canada
155858 CANADA INC. MICHEL PILON 14023 RUE LAHAIE, ST-ANTOINE-DES-LAURENTIDES QC J7Z 5T4, Canada
7141947 CANADA INC. MICHEL PILON 57, RUE PELLETIER, VALLEYFIELD QC J6T 6B6, Canada
CONSTRUCTION EASEY-PILON INC. MICHEL PILON 42 FOUNTAIN DRIVE, DOLLARD ORMEAUX QC , Canada
DECELLES IMPORT-EXPORT INC. MICHEL PILON 3500 RUE RIDGEWOOD, APP. 304, MONTREAL QC H3V 1C2, Canada
TELMICOM INC. MICHEL PILON 20 RUE OXFORD CRESCENT, DOLLARD-DES-ORMEAUX QC H9G 2C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2E2H6

Similar businesses

Corporation Name Office Address Incorporation
Lascaux Software Inc. 407 Saint-laurent, Suite 500-501, Montreal, QC H2Y 2Y5 1998-01-29
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Les Communications Graphiques Zed Inc. 2110 Bonin, Montreal, QC H4M 1A3 1985-04-26
Graphic Communications Benefits Administration Corporation 5045 Orbitor Drive, Bldg 8 - Suite 400, Mississauga, ON L4W 4Y4 1984-12-18
Rolier Graphic Communications Ltd. 5835 Boul. Leger, Suite 300, Montreal-nord, QC 1979-06-26
Command Communications Graphiques Inc. 2300 Yonge Street, Suite 503, Toronto, ON M4P 1E4 1987-05-27
Preimage Supplier To The Industry of Graphic Communications Inc. 103 Montee Du Moulin, Laval Des Rapides, QC H7N 3Y7 1983-11-18
Les Conseillers En Communications De Graphiques Donald E. Kirkpatrick Ltee 2124 Drummond Street, Suite 3, Montreal, QC 1978-05-09
Skw Visual Graphic Communications Inc. 2099 Chartier, Dorval, QC H9P 1H3 1982-08-09
Phenom Communications Graphics Inc. 3150 Sartelon, Suite 2000, St. Laurent, QC H4R 1E3 1997-09-09

Improve Information

Please provide details on LASCAUX COMMUNICATIONS GRAPHIQUES 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