COUTURE GAGNON ILLUSTRATION INC.

Address:
430 Rue Ste-helene, Bureau 501, Montreal, QC H2Y 2K7

COUTURE GAGNON ILLUSTRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 2707233. The registration start date is April 16, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2707233
Business Number 128979457
Corporation Name COUTURE GAGNON ILLUSTRATION INC.
Registered Office Address 430 Rue Ste-helene
Bureau 501
Montreal
QC H2Y 2K7
Incorporation Date 1991-04-16
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARTIN GAGNON 2276 RUE GUILFORD, APP. 301, MONTREAL QC H2H 2R9, Canada
FRANCOIS COUTURE 111 RUE VINET, APP. 105, MONTREAL QC H3J 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-15 1991-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-16 current 430 Rue Ste-helene, Bureau 501, Montreal, QC H2Y 2K7
Name 1991-04-16 current COUTURE GAGNON ILLUSTRATION INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-16 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1991-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 430 RUE STE-HELENE
City MONTREAL
Province QC
Postal Code H2Y 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3497631 Canada Inc. 430 Rue Ste-helene, Montreal, QC H2Y 2K7 1998-05-31
Transport Maritime Msl Ltee 430 Rue Ste-helene, Suite 603, Montreal, QC H2Y 2K7 1974-08-19
Gestion 3409 Boul. Dagenais Canada Inc. 430 Rue Ste-helene, Suite 306, Montreal, QC H2Y 2K7 1983-03-24
Interpro Energy Resources Inc. 430 Rue Ste-helene, Suite 105, Montreal, QC H2Y 2K7 1986-09-15
Les Entreprises Lee & Mackinnon Ltée. 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1989-10-06
Inter-digit Data Processing Services Inc. 430 Rue Ste-helene, Bur. 105, Montreal, QC H2Y 2K7 1990-03-16
Great Legends Mining Inc. 430 Rue Ste-helene, Bur 401, Montreal, QC H2Y 2X7 1994-08-30
Inspection Internationale Ajax Canada Inc. 430 Rue Ste-helene, Bureau 603, Montreal, QC H2Y 2K7 1987-08-11
158633 Canada Limitee 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1987-10-26
158632 Canada Limitee 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1987-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Appareils 220 Volt Shamgar Inc. 440 Ste-helene Street, Suite 100, Montreal, QC H2Y 2K7 1998-03-16
Dalexy Inc. 430 Ste-helene, Bur 403, Montreal, QC H2Y 2K7 1997-02-27
Linguistic Transfer F.m.r. Inc. 438 Rue Sainte-helene, Montreal, QC H2Y 2K7 1997-02-05
Cisco and Engelbert Productions Inc. 430 Ste-halene, Suite 203, Montreal, QC H2Y 2K7 1994-08-11
2951363 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 1993-09-02
Restaurants Super Rocky Pasta Inc. 426 Ste-helene St, Suite 300, Montreal, QC H2Y 2K7 1993-06-25
June 30th, 1992 T-shirt Day Inc. 440 Rue Ste-helene, Montreal, QC H2Y 2K7 1991-11-07
2728346 Canada Inc. 440 Ste-helene, Bur. 300, Montreal, QC H2Y 2K7 1991-06-30
Delorme Services Techniques Ltee 430 Ste Helene, Suite 503, Montreal, QC H2Y 2K7 1990-09-04
Canafran International Technological Services Inc. 430 Rue St-helene, Bureau 105, Montreal, QC H2Y 2K7 1990-04-10
Find all corporations in postal code H2Y2K7

Corporation Directors

Name Address
MARTIN GAGNON 2276 RUE GUILFORD, APP. 301, MONTREAL QC H2H 2R9, Canada
FRANCOIS COUTURE 111 RUE VINET, APP. 105, MONTREAL QC H3J 2W2, Canada

Entities with the same directors

Name Director Name Director Address
LES EDITIONS DE L'EFFET POURPRE INC. FRANCOIS COUTURE 2068 RUE DARLING, MONTREAL QC H2W 2W8, Canada
LOGISMARK INC. FRANCOIS COUTURE 4285 MARIUS PLAMONDON, MONTCHATEL QC G2A 4B2, Canada
6929770 CANADA INC. FRANCOIS COUTURE 19 RUE DE DONNACONA, GATINEAU QC J8P 8C2, Canada
4517822 CANADA INC. MARTIN GAGNON 2452 RUE DES BERGERONNETTES, LAVAL QC H7L 4W7, Canada
4448031 CANADA INC. MARTIN GAGNON 114 DES FLEURS, APP 2, GATINEAU QC J8R 1N6, Canada
PLACEMENTS PAUL-HENRI FORTIER INC. MARTIN GAGNON 17 Rue Pierre-Nolin, Saint-Jean-sur-Richelieu QC J2W 3A4, Canada
JURIS CONSEIL INTERNATIONAL INC. MARTIN GAGNON 54, RUE ST-JACQUES, ST-JEAN SUR RICHELIEU QC J3B 2J9, Canada
NBCN CLEARING INC. MARTIN GAGNON 15 rue Saint-Francis, St-Lambert QC J4R 0A1, Canada
163006 CANADA INC. MARTIN GAGNON 1158 DOMPIERRE, MASCOUCHE QC J0N 1T0, Canada
INSPECTION GAMMA INC. MARTIN GAGNON 521 DE LA SEIGNEURIE, VILLE DE ST-JEROME QC J5L 2K5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K7

Similar businesses

Corporation Name Office Address Incorporation
I.m.i. Illustration Medicale Internationale Inc. 3420 Westmore Ave., Montreal, QC H4B 1Z8 1992-07-03
Illustration Graphique B.f. Inc. 8320 Gyenne, St-leonard, QC H1P 2G7 1980-12-19
Pipedreams Graphic Design and Illustration Enterprises Inc. 10a Montée Sainte-marie, Sainte-anne-de-bellevue, QC H9X 2B4 1995-07-14
Matsu Illustration Inc. 49 Pacific Avenue, Senneville, QC H9X 1B1 1995-08-23
Couture C.c. Blainville Ltee 4220 Montee Gagnon, St-louis De Terrebonne, QC J6W 5E2 1983-06-16
M. Couture Holdings Inc. 3550, Cote Des Neiges, Suite 400, Montreal, QC H3H 1V4 2000-12-04
Gestion F.couture Inc. 1052 Rue De Saint-sébastien, Québec, QC G1Y 2S5 2016-09-30
Galaxy Couture Inc. 86, Spadina Avenue, Unit C, Ottawa, ON K1Y 2C1 2016-10-08
Les Entreprises Couture & Couture Inc. 3169 Chemin Kingscroft, Ayer's Cliff, QC J0B 1C0
Couture Et Couture Les Pros De L'electro Inc. 315 Chemin Ozias Leduc, Otterburn Park, QC J3H 4A7 1984-07-26

Improve Information

Please provide details on COUTURE GAGNON ILLUSTRATION 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