Go 4 Color Printing & Graphics Inc.

Address:
2 Gloucester Street, Suite 213, Toronto, ON M4Y 1L5

Go 4 Color Printing & Graphics Inc. is a business entity registered at Corporations Canada, with entity identifier is 3069460. The registration start date is October 3, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3069460
Business Number 139400204
Corporation Name Go 4 Color Printing & Graphics Inc.
Registered Office Address 2 Gloucester Street
Suite 213
Toronto
ON M4Y 1L5
Incorporation Date 1994-10-03
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
MARK HAMILTON 33 CULTRA SQUARE, SCARBOROUGH ON M1E 2C8, Canada
TIRATH SINGH 33 CULTRA SQUARE, SCARBOROUGH ON M1E 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-10-02 1994-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-10-03 current 2 Gloucester Street, Suite 213, Toronto, ON M4Y 1L5
Name 1994-10-03 current Go 4 Color Printing & Graphics Inc.
Name 1994-10-03 current Go 4 Color Printing ; Graphics Inc.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-03 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1994-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 GLOUCESTER STREET
City TORONTO
Province ON
Postal Code M4Y 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chalmers Automotive Design Services Ltd. 2 Gloucester Street, Suite 214, Toronto, ON M4Y 1L5 1970-04-08
Walgor Holdings Limited 2 Gloucester Street, Suite 214, Toronto, ON M4Y 1L5 1966-05-02
Arenvy Graphics Ltd. 2 Gloucester Street, Suite 217, Toronto, ON 1983-05-02
128221 Canada Inc. 2 Gloucester Street, Suite 205, Toronto, ON M4Y 1L5 1983-11-14
The Millionarie Network of Canadian Entrepreneurs Incorporated 2 Gloucester Street, Suite 207, Toronto, ON M4Y 1L5 1983-11-08
Longtail Enterprises Inc. 2 Gloucester Street, Suite 201, Toronto, ON M4Y 1L5 1984-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
MARK HAMILTON 33 CULTRA SQUARE, SCARBOROUGH ON M1E 2C8, Canada
TIRATH SINGH 33 CULTRA SQUARE, SCARBOROUGH ON M1E 2C8, Canada

Entities with the same directors

Name Director Name Director Address
1 Stop Cards Inc. MARK HAMILTON 1411 HALL AVENUE, , ON, WINDSOR ON N8X 4R5, Canada
GO 4 COLOR CARDS INC. MARK HAMILTON 1411 HALL AVENUE, WINDSOR ON N8X 4R5, Canada
CANADIAN BRAIN TUMOUR CONSORTIUM MARK HAMILTON 29TH STREET NW, 12TH FLOOR 1403, CALGARY AB T2N 2T9, Canada
HYDROCEPHALUS CANADA Mark Hamilton 5028 Vanstone Crescent Northwest, Calgary AB T3A 0V9, Canada
Société de candidature de Vancouver 2030 · Vancouver 2030 Bid Corporation Mark Hamilton 142-757 West Hastings Street, Vancouver BC V6C 1A1, Canada
6591795 CANADA INC. TIRATH SINGH 4422 DELANEY, PIERREFONDS QC H8Y 3L6, Canada
8822158 Canada Inc. Tirath Singh 4422 Delaney, Pierrefonds QC H8Y 3L6, Canada
10934950 CANADA INC. TIRATH SINGH 31 Grasshopper Way, Brampton ON L6R 2J6, Canada
11927647 CANADA INC. TIRATH SINGH 48 Cedarcrest Street, Caledon ON L7C 3P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y1L5

Similar businesses

Corporation Name Office Address Incorporation
Nid N Nad Graphics & Printing Inc. 60 Saffron Crescent, Brampton, ON L6S 6H7 2012-11-05
Pennell, Couleurs Magiques Graphiques Limitee 2900 Andre Stret, Suite 100, Dorval, QC H9P 2P2
In-color Textiles Inc. 8531 Delmeade, Ville Mont Royal, QC H4T 1M1 1995-02-15
Imprimerie & Graphiques Seville Inc. 540 Lucien L'allier, Montreal, QC H3C 4N9 1980-01-22
Imprimerie World Color Inc. 999 De Maisonneuve Ouest, Suite 1100, Montreal, QC H3A 3L4
Uni-color Hubert Klein Ltee 126 Ronald Drive, Montreal, QC H4X 1M8 1983-06-29
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23
Multi-color Montreal Canada Corporation 1925, 32nd Avenue, Lachine, QC H8T 3J1
Transcontinental Printing 2010 Inc. 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2
Graphics Richelieu Ltee 220 Edmonton Street, Hull, QC 1972-11-07

Improve Information

Please provide details on Go 4 Color Printing & Graphics 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