IMPRIMERIE MANHATTAN INC.

Address:
421 Rue St-paul Est, Montreal, QC H2Y 1H5

IMPRIMERIE MANHATTAN INC. is a business entity registered at Corporations Canada, with entity identifier is 2614651. The registration start date is June 8, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2614651
Business Number 885065292
Corporation Name IMPRIMERIE MANHATTAN INC.
MANHATTAN PRINTERS INC.
Registered Office Address 421 Rue St-paul Est
Montreal
QC H2Y 1H5
Incorporation Date 1990-06-08
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KATHLEEN BIRKETT 279 34TH AVENUE, LACHINE QC H4V 2K1, Canada
DREW BIRKETT 2056 MARLOWE AVE, MONTREAL QC H4A 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-07 1990-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-08 current 421 Rue St-paul Est, Montreal, QC H2Y 1H5
Name 1990-06-08 current IMPRIMERIE MANHATTAN INC.
Name 1990-06-08 current MANHATTAN PRINTERS INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-10-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-08 1992-10-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-06-08 Incorporation / Constitution en société

Office Location

Address 421 RUE ST-PAUL EST
City MONTREAL
Province QC
Postal Code H2Y 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T.v.m.c. Audiovisual Inc. 421 Rue St-paul Est, Suite 300, Montreal, QC H2Y 1H5 1985-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Fermes Harpur LtÉe 421 St-paul Est, Suite 200, Montreal, QC H2Y 1H5 1993-04-06
Anthean Systems Inc. 425 St-paul East, Montreal, QC H2Y 1H5 1990-04-18
Administration Taoco Inc. 421 St.paul St East, Suite 200, Montreal, QC H2Y 1H5 1985-05-16
132133 Canada Ltee 453 Rue St-paul Est, Montreal, QC H2Y 1H5 1984-05-09
Club Hill Camp Inc. 421 St.paul St East, Suite 200, Montreal, QC H2Y 1H5 1987-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
KATHLEEN BIRKETT 279 34TH AVENUE, LACHINE QC H4V 2K1, Canada
DREW BIRKETT 2056 MARLOWE AVE, MONTREAL QC H4A 2L5, Canada

Entities with the same directors

Name Director Name Director Address
REGENERATIVE INTELLIGENCE SYSTEMS INCORPORATED DREW BIRKETT 867 MONTCREST DRIVE, OTTAWA ON K4A 3C7, Canada
SCION COMPUTER TECHNOLOGIES INC. DREW BIRKETT 867 MONTCREST DRIVE, OTTAWA ON K4A 3C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1H5

Similar businesses

Corporation Name Office Address Incorporation
Manhattan Perfumes Inc. 635, Mercille, St-lambert, QC J4P 2M1 2002-07-09
Les Fabrications Manhattan Canada Cie Ltee 1750 Taschereau Blvd., Lemoyne, QC 1978-12-28
Commerce International Manhattan Inc. 6150 Transcanada Highway, Montreal, QC H4T 1X5 1982-01-07
Chase Manhattan Canada Limitee 3605 Commerce Court West, Toronto, ON M5L 1G1
Forcexpert Consulting Inc. 317 Manhattan Dr, Markham, ON L3P 7L4 2015-07-16
Totalappeal Inc. 989 Manhattan Drive, Kelowna, BC V1Y 1H7 2007-06-05
Hdecm Consulting Ltd. 386 Manhattan Dr., Markham, ON L3P 7G9 2013-12-01
Autoomatic Inc. 989 Manhattan Drive, Kelowna, BC V1Y 1H7 2007-06-05
Totalsexappeal Inc. 989 Manhattan Drive, Kelowna, BC V1Y 1H7 2007-06-05
Jh Cloud Consulting Ltd. 375 Manhattan Dr, Markham, ON L3P 7J2 2016-01-29

Improve Information

Please provide details on IMPRIMERIE MANHATTAN 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