COMMUNITY PRINTERS (1978) LTD.

Address:
0903 Nairn Road, Hyde Park, ON N0M 1Z0

COMMUNITY PRINTERS (1978) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2780763. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2780763
Business Number 870037058
Corporation Name COMMUNITY PRINTERS (1978) LTD.
Registered Office Address 0903 Nairn Road
Hyde Park
ON N0M 1Z0
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
WILLIAM DEMPSEY 49 HUNT VILLAGE CRESCENT, LONDON ON N6H 4A2, Canada
P. JOYCE LOBLAW 15 SKI VALLEY CRESCENT, LONDON ON N6K 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-28 1991-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-12-29 current 0903 Nairn Road, Hyde Park, ON N0M 1Z0
Name 1991-12-29 current COMMUNITY PRINTERS (1978) LTD.
Status 1991-12-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-12-29 1991-12-29 Active / Actif

Activities

Date Activity Details
1991-12-29 Continuance (import) / Prorogation (importation) Jurisdiction: Saskatchewan

Office Location

Address 0903 NAIRN ROAD
City HYDE PARK
Province ON
Postal Code N0M 1Z0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Summerland Publishing Ltd. 0903 Nairn Road, Hyde Park, ON N0M 1Z0
James Communications Inc. 0903 Nairn Road, Hyde Park, ON N0M 1Z0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadagold Foundation 1 Routledge Street, Unit 16, Hyde Park, ON N0M 1Z0 1995-01-31
Nuquest Marketing Inc. 107 Franklin Way, Hyde Park, ON N0M 1Z0 1992-03-11
J. O'brien Building Materials Ltd. Rr 1, Hwy. 22 West, Hyde Park, London, ON N0M 1Z0 1986-01-17
138200 Canada Inc. Routledge Street, Lot 11, Hyde Park, ON N0M 1Z0 1985-07-10
Jolly Juice Products Inc. 5 Routledge Street, Suite 5, Hyde Park, ON N0M 1Z0 1984-08-14
The Delta Upsilon Educational Foundation of Canada Lot 24, Concession 3, Box 54, Hyde Park, ON N0M 1Z0 1983-09-19
Faxon Canada Ltee 10 Routledge Street, Hyde Park, ON N0M 1Z0 1982-06-29
J. Shields (1978) Ltd./ltee 5 Routledge St, London, ON N0M 1Z0 1978-08-09
155077 Canada Limited 1029 Hyde Park Road, P.o. Box 54, Hyde Park, ON N0M 1Z0 1978-01-19
Davcor Sales Limited Nairn Road, Hyde Park, ON N0M 1Z0 1969-01-14
Find all corporations in postal code N0M1Z0

Corporation Directors

Name Address
WILLIAM DEMPSEY 49 HUNT VILLAGE CRESCENT, LONDON ON N6H 4A2, Canada
P. JOYCE LOBLAW 15 SKI VALLEY CRESCENT, LONDON ON N6K 3H2, Canada

Entities with the same directors

Name Director Name Director Address
BOWES REALTY LIMITED P. JOYCE LOBLAW 15 SKI VALLEY CR, LONDON ON N6K 3H2, Canada
BOWES PUBLISHERS LIMITED P. JOYCE LOBLAW 15 SKI VALLEY CRES, LONDON ON N6K 3H2, Canada
BOWES PUBLISHERS LIMITED P. JOYCE LOBLAW 15 SKI VALLEY CR, LONDON ON N6K 3H2, Canada
BOWES PUBLISHERS LIMITED P. JOYCE LOBLAW 15 SKI VALLEY CR., LONDON ON N6K 3H2, Canada
JAMES COMMUNICATIONS INC. P. JOYCE LOBLAW 15 SKI VALLEY CRESCENT, LONDON ON N6K 3H2, Canada
SUMMERLAND PUBLISHING LTD. P. JOYCE LOBLAW 15 SKI VALLEY CRESCENT, LONDON ON N6K 3H2, Canada
EKO HARDEN CANADA LTD. WILLIAM DEMPSEY 133 DAWN CRESCENT, MONCTON NB E1G 1K9, Canada
BOWES PUBLISHERS LIMITED WILLIAM DEMPSEY 49 HUNT VILLAGE CRESCENT, LONDON ON N6H 4A2, Canada
BOWES REALTY LIMITED WILLIAM DEMPSEY 21 BRENTWOOD CRES, LONDON ON N6G 1X4, Canada
BOWES PUBLISHERS LIMITED WILLIAM DEMPSEY 21 BRENTWOOD CRES, LONDON ON N6G 1X4, Canada

Competitor

Search similar business entities

City HYDE PARK
Post Code N0M1Z0

Similar businesses

Corporation Name Office Address Incorporation
Les Services Communautaires Canadiens-italiens Du QuÉbec 1978 Inc. 835c, Boulevard Lacordaire, Montreal, QC H1R 3Y6 1978-02-08
St-luc Mobile Homes (1978) Ltd. 990 Boulevard St-luc, St-luc, QC J0J 2A0 1978-11-09
Jet Printing (1978) Ltd. 376 Ouest Notre Dame, Montreal, QC 1978-06-05
D K V Internationale (1978) Limitee 8235 Mountain Sites, Montreal, QC 1978-02-13
S.o.s. Electric (1978) Inc. 11975 Victoria, Pointe-aux-trembles, QC H1B 2R2 1978-08-30
Modes Avant-scene (1978) Inc. 4810 Jean Talon Street West, Montreal, QC 1978-07-21
Conseillers En Mise En Marche De Franchises (1978) Inc. 1405 Rue Peel, Suite 500, Montreal, QC H3A 1S5 1978-11-27
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Di Pietro Electric Enterprises (1978) Ltd. 276 St-jacques, Suite 105, Montreal, QC H2Y 1N3 1978-06-05
Tapis Canadiens (quebec) (1978) Ltee 1130 Boulevard Laurentien, St-laurent, QC 1978-04-25

Improve Information

Please provide details on COMMUNITY PRINTERS (1978) 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