GRAPHOS FINE ARTS REPRODUCTIONS LTD.

Address:
42-710 Coronation Ave., Ottawa, ON K1G 4G7

GRAPHOS FINE ARTS REPRODUCTIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 264717. The registration start date is December 20, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 264717
Business Number 102178050
Corporation Name GRAPHOS FINE ARTS REPRODUCTIONS LTD.
Registered Office Address 42-710 Coronation Ave.
Ottawa
ON K1G 4G7
Incorporation Date 1977-12-20
Dissolution Date 2015-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
André Jacques Lauzon 1503-175, rue Laurier, Gatineau QC J8X 4G3, Canada
Sylvie Robert LAUZON 1503-175, rue Laurier, Gatineau QC J8X 4G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-12-19 1977-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-23 current 42-710 Coronation Ave., Ottawa, ON K1G 4G7
Address 2010-01-01 2013-12-23 3-33 Charles Street, Ottawa, ON K1M 1R3
Address 2000-05-23 2010-01-01 240 Sparks Street, A-level, Ottawa, ON K1P 6C0
Address 1977-12-20 2000-05-23 Rue Elgin, Ottawa, ON
Name 1977-12-20 current GRAPHOS FINE ARTS REPRODUCTIONS LTD.
Status 2015-01-20 current Dissolved / Dissoute
Status 2002-11-26 2015-01-20 Active / Actif
Status 2002-10-01 2002-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-07-28 2002-10-01 Active / Actif
Status 1983-06-03 1983-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-01-20 Dissolution Section: 210(2)
1977-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42-710 CORONATION AVE.
City OTTAWA
Province ON
Postal Code K1G 4G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pandaworks Studio Corp. 710 Coronation Avenue, Unit 59, Ottawa, ON K1G 4G7 2020-07-15
Knockout Software Inc. 6-710 Coronation Avenue, Ottawa, ON K1G 4G7 2012-08-16
7037392 Canada Inc. 5-710 Coronation Ave, Ottawa, ON K1G 4G7 2008-09-03
4forward Inc. 59-710 Coronation Avenue, Ottawa, ON K1G 4G7 2007-12-18
6786138 Canada Incorporated 11-710 Coronation Avenue, Ottawa, ON K1G 4G7 2007-06-07
Glen Scott Shortliffe & Associates Inc. 42-710 Coronation Avenue, Ottawa, ON K1G 4G7 1994-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
André Jacques Lauzon 1503-175, rue Laurier, Gatineau QC J8X 4G3, Canada
Sylvie Robert LAUZON 1503-175, rue Laurier, Gatineau QC J8X 4G3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 4G7

Similar businesses

Corporation Name Office Address Incorporation
Les Beaux Arts J. J. C. T. Limitee 1504 Ouest Sherbrooke, Montreal, QC H3G 1L3 1973-08-16
Beaux Arts Amerique Latine L.a.f.a.i. Inc. 4591 Rue Boyer, Montréal, QC H2J 3E5 1984-10-25
Academie Canadienne Des Beaux Arts Inc. 166 Shannon Park, Beaconsfield, QC H9W 2B8 2005-03-14
Canadian Association of Oriental Fine Arts 2175 Rue St-jacques, Montreal, QC H3J 2T6 2005-06-17
Stewart Fine Arts Ltd. 9770 Route Trans-canadienne, St-laurent, QC H4S 1V9 1989-11-15
Gallia Fine Arts Ltd. 1719 Rue Saint Patrick, Suite 301, Lofts Redpath, Montreal, QC H3K 3G9 2008-06-28
College Mondial Des Beaux-arts Inc. 2815 Laurier Boulevard, Apt. 800, Ste-foy, QC G1V 4H3 1979-08-28
La Fondation Nadasdy Pour Les Beaux Arts Et L'environnement Rr 3, Navan, ON K4B 1J1 1992-06-25
Les Beaux Arts Kingnait Inc. 6261 Central Sarnich Road, Victoria, QC V8Z 5T8 1978-10-11
Promotions Internationales Des Beaux-arts Jay & Jay Inc. 2243 Quesnel, Montreal, QC H3J 1J3 1989-11-02

Improve Information

Please provide details on GRAPHOS FINE ARTS REPRODUCTIONS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches