GRAPHIC REGISTER SYSTEMS INC.

Address:
962 Rue Des Tournesols, Laval, QC H7Y 2C1

GRAPHIC REGISTER SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2722208. The registration start date is June 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2722208
Business Number 130197007
Corporation Name GRAPHIC REGISTER SYSTEMS INC.
LES SYSTEMES DE REGISTRE GRAPHIC INC.
Registered Office Address 962 Rue Des Tournesols
Laval
QC H7Y 2C1
Incorporation Date 1991-06-05
Dissolution Date 2012-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD MCARTHUR 5235 ANSE AUX CHENES, PIERREFONDS QC H8Z 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-04 1991-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-01-01 current 962 Rue Des Tournesols, Laval, QC H7Y 2C1
Address 1991-06-05 2004-01-01 5235 Anse Aux Chenes, Pierrefonds, QC H8Z 3E5
Name 1991-06-05 current GRAPHIC REGISTER SYSTEMS INC.
Name 1991-06-05 current LES SYSTEMES DE REGISTRE GRAPHIC INC.
Status 2012-05-01 current Dissolved / Dissoute
Status 1991-06-05 2012-05-01 Active / Actif

Activities

Date Activity Details
2012-05-01 Dissolution Section: 210(3)
1991-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 962 RUE DES TOURNESOLS
City LAVAL
Province QC
Postal Code H7Y 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3026485 Canada Inc. 962 Rue Des Tournesols, Laval, QC H7Y 2C1 1994-04-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Jsn Inc. 1034 Rue Des Tournesols, Laval, QC H7Y 2C1 2019-11-21
Delexma Inc. 970 Rue Des Tournesols, Laval, QC H7Y 2C1 2018-03-16
8057567 Canada Inc. 1066, Rue Des Tournesols, Laval, QC H7Y 2C1 2011-12-20
8036713 Canada Inc. 1031 Rue Des Tournesols, Laval, QC H7Y 2C1 2011-11-23
7803435 Canada Inc. 974 Rue Des Tournesols, Laval, QC H7Y 2C1 2011-03-14
Communication Main Libre Inc. 1018 Rue Des Tournesols, Laval, QC H7Y 2C1 1999-04-09
2914247 Canada Inc. 1026 Rue Des Tournesols, Laval, QC H7Y 2C1 1993-04-21
Sanitor National Ltd. 991 Rue Des Tournesols, Laval, QC H7Y 2C1 1975-01-31
9386955 Canada Inc. 1031 Rue Des Tournesols, Laval, QC H7Y 2C1 2015-07-30
9386955 Canada Inc. 1031 Rue Des Tournesols, Laval, QC H7Y 2C1
Find all corporations in postal code H7Y 2C1

Corporation Directors

Name Address
RICHARD MCARTHUR 5235 ANSE AUX CHENES, PIERREFONDS QC H8Z 3E5, Canada

Entities with the same directors

Name Director Name Director Address
9692959 Canada Inc. Richard McArthur 3586 Wickham Court, Ottawa ON K4B 1K4, Canada
MSI HEALTH INTERNATIONAL INCORPORATED RICHARD MCARTHUR 300 MCNICOLL AVE, NORTH YORK ON M2H 2C7, Canada
8866180 CANADA INC. Richard McArthur 7924 Jeanne d'Arc Blvd N, Orleans ON K1C 2B9, Canada
Vexillum Inc. Richard McArthur 3586 Wickham Court, Ottawa ON K4B 1K4, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7Y 2C1

Similar businesses

Corporation Name Office Address Incorporation
Systemes Graphiques Crocus Inc. 1170 Peel, 5th Floor, Montreal, QC H3B 4S8 1991-02-14
Systemes Graphiques Resomax Inc. 6 Ronald Drive, Suite 202, Montreal, QC H4X 1M8 1989-11-17
Skw Visual Graphic Communications Inc. 2099 Chartier, Dorval, QC H9P 1H3 1982-08-09
Jdc Graphic Systems Inc. 692 Merton Street, Toronto, ON M4S 1B8 2015-12-15
Mmi Graphic Systems Inc. 9737 112 Street, Suite 506, Edmonton, AB T5K 1L3 1981-05-01
Sofpak Graphic Systems Inc. 155 Terrence Matthews Crescen, Kanata, ON K2M 2A8 1985-09-19
Fuji Graphic Systems Canada Inc. 6425 Airfort Road, Mississuauga, ON L4V 1E4
Star Graphic Systems (canada) Ltd. 1255 University St, Ste 400, Montreal, QC H3B 3W9 1966-12-28
Kelson Graphic Systems Inc. Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1982-09-29
La Corporation Rcg Pour L'infographie Immobiliere Inc. 48 Hackett Street, Ottawa, ON K1V 0P5 1985-10-18

Improve Information

Please provide details on GRAPHIC REGISTER SYSTEMS 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