MULTIAXION INFOGRAPHIE INC.

Address:
400 Boul Jean Lesage, Suite 340, Quebec, QC G1K 8W1

MULTIAXION INFOGRAPHIE INC. is a business entity registered at Corporations Canada, with entity identifier is 3039421. The registration start date is May 26, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3039421
Business Number 138463849
Corporation Name MULTIAXION INFOGRAPHIE INC.
Registered Office Address 400 Boul Jean Lesage
Suite 340
Quebec
QC G1K 8W1
Incorporation Date 1994-05-26
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC RACINE 133 AVE DE LA REINE, ST-FERREOL DES NEIGES QC G0A 3K0, Canada
HUGUETTE GILBERT 1348 GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada
BERNARD DECAM 63 MARIE ANNE, STE-PETRONILLE QC G0A 4C0, Canada
REMY RACINE 1348 GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada
MARCEL RACINE 2070 RUE DU MONUMENT, BEAUPORT QC G1E 3Y8, Canada
DAVY TAN 7 PLACE DES CHATELAINS, ST-BRIGITTE DE LAVAL QC G0A 3K0, Canada
MICHEL CARRERE 7 PLACE DES CHATELAINS, ST-BRIGITTE DE LAVAL QC G0A 3K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-25 1994-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-05-26 current 400 Boul Jean Lesage, Suite 340, Quebec, QC G1K 8W1
Name 1994-05-26 current MULTIAXION INFOGRAPHIE INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-07 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-26 1999-09-07 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 BOUL JEAN LESAGE
City QUEBEC
Province QC
Postal Code G1K 8W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mediaxion Infographie Inc. 400 Boul Jean Lesage, Bur 345, Quebec, QC G1K 8W1 1994-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
2892391 Canada Inc. 400 Boul Jean Lessage, Suite 345, Quebec, QC G1K 8W1 1993-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Productions Se Inc. 15-200, Rue Lalemant, Québec, QC G1K 0C2 2015-10-08
Association Al-jama'a 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 2015-10-22
Enjeux Du Droit 701-380, Rue De La Couronne, Québec, QC G1K 0G5 2020-06-26
11570897 Canada Inc. 203-26, Rue De La Pointe-aux-lièvres, Québec, QC G1K 0G6 2019-08-15
Goretti Music Ltd. 346 Rue Ste-agnÈs, Apt #4, Quebec, QC G1K 1E9 2005-04-28
Epicerie G.a. Ratte Inc. 202 Rue Taschereau, QuÉbec, QC G1K 1G7 1980-04-18
11566725 Canada Inc. 3-293 Rue Cardinal-taschereau, QuÉbec, QC G1K 1G8 2019-08-13
3608336 Canada Inc. 76, St-vallier, Quebec, QC G1K 1J6 1999-06-15
Bioté Cosmétiques Inc. 135 Rue Saint-vallier W., Québec, QC G1K 1J9 2009-09-03
4312651 Canada Inc. 216 Rue Saint-vallier Ouest, Suite 2, Québec, QC G1K 1K2 2005-09-28
Find all corporations in postal code G1K

Corporation Directors

Name Address
MARC RACINE 133 AVE DE LA REINE, ST-FERREOL DES NEIGES QC G0A 3K0, Canada
HUGUETTE GILBERT 1348 GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada
BERNARD DECAM 63 MARIE ANNE, STE-PETRONILLE QC G0A 4C0, Canada
REMY RACINE 1348 GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada
MARCEL RACINE 2070 RUE DU MONUMENT, BEAUPORT QC G1E 3Y8, Canada
DAVY TAN 7 PLACE DES CHATELAINS, ST-BRIGITTE DE LAVAL QC G0A 3K0, Canada
MICHEL CARRERE 7 PLACE DES CHATELAINS, ST-BRIGITTE DE LAVAL QC G0A 3K0, Canada

Entities with the same directors

Name Director Name Director Address
L'ART CHEZ NOE B.D. INC. BERNARD DECAM 3130 MONTREUX, STE-FOY QC G1W 3A3, Canada
MEDIAXION INFOGRAPHIE INC. BERNARD DECAM 63 MARIE ANNE, STE-PETRONILLE QC G0A 4C0, Canada
SOCIETE DE GESTION LE 2IEME SOUFFLE INC. BERNARD DECAM 63 MARIE ANNE, STE PETRONILLE QC G0A 4C0, Canada
GALLIAM IMPORT CANADA INC. BERNARD DECAM 63 RUE MARIANNE, STE PETRONILLE, ILE D'ORLEANS QC G0A 4C0, Canada
COM.INN NETWORK INC. DAVY TAN 3120 RUE VAN HORNE, MONTREAL QC H3S 1R4, Canada
4144023 CANADA INC. DAVY TAN 625 HIBERNIA, MONTREAL QC H3K 2T3, Canada
MEDIAXION INFOGRAPHIE INC. DAVY TAN 7 PLACE DES CHATELAINS, STE-BRIGITTE DE LAVAL QC G0A 3K0, Canada
STTS SERVICES DE TRAITEMENT DE TEXTE ET DE SECRETARIAT INC. HUGUETTE GILBERT 1348 GABRIELLE ROY, CAP ROUGE QC G1Y 3K3, Canada
MULTIHEXA-MLLA INC. HUGUETTE GILBERT 1348 GABRIELLE-ROY, CAP-ROUGE QC G1Y 3K3, Canada
Acme Diamant Inc. Huguette Gilbert 3697, rue Pollack, Québec QC G1X 4Z3, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K8W1

Similar businesses

Corporation Name Office Address Incorporation
Infographie Sollevanti Inc. 6644 Rue Clark, Montreal, QC H2S 3E7
Les Consultants En Infographie R.g.b. Inc. 1220 Rue Mac Kay, Montreal, QC H3G 2H4 1990-08-07
Celi Infographie Inc. 114 Rue St-pierre, Montreal, QC H2Y 2L7 1991-09-23
Art-tis Infographie Textile Inc. 108 Rue Augustin Gauthier, St-luc, QC J2W 1Y9 1995-11-20
Infographie Sollevanti Inc. 6644 Rue Clark, Montreal, QC H2S 3E7 1997-06-04
Mediaxion Infographie Inc. 400 Boul Jean Lesage, Bur 345, Quebec, QC G1K 8W1 1994-05-25
Service Infographie Salta Inc. 3526 Boul Industriel, Montreal, QC H1H 2Y4 1994-04-22
Communications Infographie Jabee Inc. 3359 Mance, Suite 5, St-hubert, QC J4T 2J6 1994-10-05
Centre International De Recherche En Infographie Inc. 25 Rue Laurier, Bureau 700, Hull, QC J8X 3Y5 1992-02-25
La Corporation Rcg Pour L'infographie Immobiliere Inc. 48 Hackett Street, Ottawa, ON K1V 0P5 1985-10-18

Improve Information

Please provide details on MULTIAXION INFOGRAPHIE 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