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 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 |
Director Name | Director Address |
---|---|
MICHEL PILON | 7992 RUE PAPINEAU, MONTREAL QC H2E 2H6, Canada |
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 |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1989-05-30 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
MICHEL PILON | 7992 RUE PAPINEAU, MONTREAL QC H2E 2H6, Canada |
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 |
City | MONTREAL |
Post Code | H2E2H6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |