ETIQUETTES LANCER LABEL LTD.

Address:
11 200 Boul Pie-ix, C P 280, Montreal, QC H1H 5L4

ETIQUETTES LANCER LABEL LTD. is a business entity registered at Corporations Canada, with entity identifier is 2906082. The registration start date is March 18, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2906082
Business Number 885111476
Corporation Name ETIQUETTES LANCER LABEL LTD.
Registered Office Address 11 200 Boul Pie-ix
C P 280
Montreal
QC H1H 5L4
Incorporation Date 1993-03-18
Dissolution Date 1996-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BLAISE DUPERE 660 RUE AMPERE, SUITE 3, LAVAL DES RAPIDES QC H7N 6E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-17 1993-03-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-03-18 current 11 200 Boul Pie-ix, C P 280, Montreal, QC H1H 5L4
Name 1993-03-18 current ETIQUETTES LANCER LABEL LTD.
Status 1996-04-24 current Dissolved / Dissoute
Status 1995-07-01 1996-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-18 1995-07-01 Active / Actif

Activities

Date Activity Details
1996-04-24 Dissolution
1993-03-18 Incorporation / Constitution en société

Office Location

Address 11 200 BOUL PIE-IX
City MONTREAL
Province QC
Postal Code H1H 5L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Opale Etiquettes Et Decalque Ltee 11200 Boul. Pie Ix, No. 280, Montreal-nord, QC H1H 5L4 1983-01-12
Rocknavy Publishing Ltd. 11200 Boul. Pie-ix, C.p. 280, Montreal, QC H1H 5L4 1983-01-12
Les Services Latima-digital Sur Demande Inc. 200 Boul Pie-ix, Suite II, Montreal N, QC H1H 5L4 1979-07-19
Radair Com Ltd. C.p. 342, Montreal Nord, QC H1H 5L4 1977-03-15
Memocube Inc. 11200 Boul Pie Ix, C P 335, Montreal, QC H1H 5L4 1976-02-12
120570 Canada Ltee 11200 Boul. Pie-ix, C.p. 280, Montreal, QC H1H 5L4 1983-01-12
Quebec Collection Agency Ltd. 11200 Boul. Pie-ix, C.p. 280, Montreal, QC H1H 5L4 1978-08-15
Rouge Concept Visuel Inc. 200 Boul Pie-ix, Suite II C P 280, Montreal N, QC H1H 5L4 1984-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Église Gnostique Apostolique D'antioche 3641, Prieur Est, Montréal, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
BLAISE DUPERE 660 RUE AMPERE, SUITE 3, LAVAL DES RAPIDES QC H7N 6E6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1H5L4

Similar businesses

Corporation Name Office Address Incorporation
Simplex Tag & Label Inc. 9190 Charles De Latour, Montreal, QC H4N 1M2 1981-08-26
Systemes D'etiquettes Avery, Inc. 35 Mclachlan Dr, Rexdale, ON M9W 1E4 1956-03-29
Décolle étiquettes Aquatech Inc. 2193 Rue De La Province, Longueuil, QC J4G 1R2 2016-02-05
Etiquettes Larco Ltee 4020 St. Ambroise St.,suite 156, Montreal, QC H4C 2C7 1975-04-10
Corsair Label Systems Inc. 01260 Rue Richmond, Suite 612, Montreal, QC H3K 2H2 1985-09-25
Les Etiquettes Prestige Inc. 135 Van Horne Ave, Montreal, QC H2T 2J2 1979-03-09
Signature Label Inc. 368 Isabey Street, St-laurent, QC H4T 1W1 1990-11-19
Metro Label Quebec Ltd. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 2005-06-30
Bizerba Tekno Label Inc. 333a Chemin Du Tremblay, Boucherville, QC J4B 7M1 2014-04-17
Private Label By Marbra Services Canada Ltd. 40 Vipond, Hudson, QC J0P 1H0 2014-07-28

Improve Information

Please provide details on ETIQUETTES LANCER LABEL 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