TAGRAP INC.

Address:
609 Rue Mc Caffrey, St-laurent, QC H4T 1E5

TAGRAP INC. is a business entity registered at Corporations Canada, with entity identifier is 2527481. The registration start date is October 12, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2527481
Business Number 883411357
Corporation Name TAGRAP INC.
Registered Office Address 609 Rue Mc Caffrey
St-laurent
QC H4T 1E5
Incorporation Date 1989-10-12
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES LACOURTE 418 AVENUE DES PINS O., STE 30, MONTREAL QC H2W 1S2, Canada
JACQUES RATHIER 10768 RUE SEGUIN, MONTREAL QC H2B 2C1, Canada
ROBERT REGIMBAL 6730 RUE TARDIF, MONTREAL-NORD QC H1G 6G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-11 1989-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-12 current 609 Rue Mc Caffrey, St-laurent, QC H4T 1E5
Name 1989-10-12 current TAGRAP INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-02-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-12 1992-02-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-10-12 Incorporation / Constitution en société

Office Location

Address 609 RUE MC CAFFREY
City ST-LAURENT
Province QC
Postal Code H4T 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Info Age Corp. 609 Rue Mc Caffrey, Ville St-laurent, QC H4T 1E5 1980-03-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
S-trek Management Inc. 6765, Chemin Cote-de-liesse, Suite 358, Montreal, QC H4T 1E5 1999-02-03
Ampra RÉponse D'alarmes Inc. 6665 Chemin Cote De Liesse, Bureau 202, St-laurent, QC H4T 1E5 1997-08-06
Les Systemes D'emballage Visual Inc. 6435 Chemin Cote-de-liesse, Saint-laurent, QC H4T 1E5 1997-06-30
3228053 Canada Inc. 6453 Cote De Liesse, St-laurent, QC H4T 1E5 1996-02-14
Pro-avantage Courrier Inc. 6423 Cote De Liesse, Ville St.laurent, QC H4T 1E5 1995-11-27
3057241 Canada Inc. 6705 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-08-05
3036341 Canada Inc. 6435 Cote De Liesse Road, Ville St Laurent, QC H4T 1E5 1994-05-26
3006727 Canada Inc. 6435 Cote De Liesse Rd, St-laurent, QC H4T 1E5 1994-02-18
Tanny-smi Inc. 6557 Cote De Liesse, St-laurent, QC H4T 1E5 1993-10-21
Hibernicus Management (1993) Corporation 6879 Cote De Liesse, St-laurent, QC H4T 1E5 1993-06-25
Find all corporations in postal code H4T1E5

Corporation Directors

Name Address
JACQUES LACOURTE 418 AVENUE DES PINS O., STE 30, MONTREAL QC H2W 1S2, Canada
JACQUES RATHIER 10768 RUE SEGUIN, MONTREAL QC H2B 2C1, Canada
ROBERT REGIMBAL 6730 RUE TARDIF, MONTREAL-NORD QC H1G 6G2, Canada

Entities with the same directors

Name Director Name Director Address
LICRA LIGUE INTERNATIONALE CONTRE LE RACISME ET L'ANTISEMITISME JACQUES LACOURTE 4437 GRAUD BLVD SUITE 10, MONTREAL QC H4B 2X7, Canada
COMAGEX INC. JACQUES LACOURTE 418 AVENUE DES PINS OUEST, STE 30, MONTREAL QC H2W 1S2, Canada
COMAGEX INC. JACQUES RATHIER 10765 RUE SEGUIN, MONTREAL QC H2B 2C1, Canada
3882381 CANADA INC. ROBERT REGIMBAL 621 MICHEL STREET, ROCKLAND ON K4K 1E8, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1E5

Improve Information

Please provide details on TAGRAP 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