WEDGE GRAPHICS INC.

Address:
365 Drapeau Street, Ste-rose, Laval, QC H7L 2B8

WEDGE GRAPHICS INC. is a business entity registered at Corporations Canada, with entity identifier is 2659441. The registration start date is November 7, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2659441
Business Number 123148124
Corporation Name WEDGE GRAPHICS INC.
GRAPHIQUE WEDGE INC.
Registered Office Address 365 Drapeau Street
Ste-rose, Laval
QC H7L 2B8
Incorporation Date 1990-11-07
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CATHY-ANNE GIBBON 353 RUE ELIE, LAVAL QC H7P 2M3, Canada
GARY SIMPSON 353 RUE ELIE, LAVAL QC H7P 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-06 1990-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-07 current 365 Drapeau Street, Ste-rose, Laval, QC H7L 2B8
Name 1990-11-07 current WEDGE GRAPHICS INC.
Name 1990-11-07 current GRAPHIQUE WEDGE INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-14 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-07 2003-08-14 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1990-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 365 DRAPEAU STREET
City STE-ROSE, LAVAL
Province QC
Postal Code H7L 2B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3027074 Canada Inc. 355 Drapeau, Bur 213, Ste-rose, QC H7L 2B8 1994-04-26
2932059 Canada Inc. 355 Rue Drapeau, Bureau 213, Ste-rose, QC H7L 2B8 1993-06-25
Amalgame Securite, Prevention Inc. 355 Rue Drapeau, Laval, QC H7L 2B8 1998-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
CATHY-ANNE GIBBON 353 RUE ELIE, LAVAL QC H7P 2M3, Canada
GARY SIMPSON 353 RUE ELIE, LAVAL QC H7P 2M3, Canada

Entities with the same directors

Name Director Name Director Address
CREATION-TEAM CANADA INC. GARY SIMPSON 3420 ÉDITH, LAVAL QC H7P 5P5, Canada

Competitor

Search similar business entities

City STE-ROSE, LAVAL
Post Code H7L2B8

Similar businesses

Corporation Name Office Address Incorporation
Wedge Hills Lodge Inc. 182 Montagnais, C.p. 280, Schefferville, QC G0G 2T0
Auberge Wedge Hills Inc. 182 Des Montagnais, C.p. 280, Schefferville, QC G0G 2T0
Wedge Acquisition Holdings Inc. 407 Parkside Drive, Waterdown, ON L0R 2H0
Perfectseal Waterproofing Inc. 35 Wedge Court, Toronto, ON M3L 2M5 2015-07-29
6410448 Canada Inc. 8 Wedge Drive, Summerside, PE C1N 5X3 2005-06-23
10480649 Canada Ltd. 246 Wedge Road, Saskatoon, SK S7L 6E9 2017-11-03
Breeze Wedge Corporation 206 Rue St-jean, Matane, QC G4W 2G7 2003-05-27
Profit Wedge Consulting Corporation 520 Lorne, Burlington, ON L7R 2T6 2017-09-16
The Second Wedge Brewing Company Inc. 14 Victoria Street, Uxbridge, ON L9P 1B1 2014-04-15
Paradise Beauty Spa & Salon Inc. 1-110 Wedge Road, Saskatoon, SK S7L 6Y4 2019-07-04

Improve Information

Please provide details on WEDGE GRAPHICS 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