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 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 |
Director Name | Director Address |
---|---|
RICHARD MCARTHUR | 5235 ANSE AUX CHENES, PIERREFONDS QC H8Z 3E5, Canada |
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 |
Date | Activity | Details |
---|---|---|
2012-05-01 | Dissolution | Section: 210(3) |
1991-06-05 | Incorporation / Constitution en société |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3026485 Canada Inc. | 962 Rue Des Tournesols, Laval, QC H7Y 2C1 | 1994-04-25 |
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 |
Name | Address |
---|---|
RICHARD MCARTHUR | 5235 ANSE AUX CHENES, PIERREFONDS QC H8Z 3E5, Canada |
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 |
City | LAVAL |
Post Code | H7Y 2C1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |