TERRIBLE TWO'S SCREENPRINTING INC.

Address:
11480 Rue Hamon, Montreal, QC H3M 3A3

TERRIBLE TWO'S SCREENPRINTING INC. is a business entity registered at Corporations Canada, with entity identifier is 3326420. The registration start date is December 12, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3326420
Business Number 142126010
Corporation Name TERRIBLE TWO'S SCREENPRINTING INC.
SERIGRAPHIE TERRIBLE TWO'S INC.
Registered Office Address 11480 Rue Hamon
Montreal
QC H3M 3A3
Incorporation Date 1996-12-12
Dissolution Date 2012-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LINDA DERY 10665 J.J. GAGNIER, MONTREAL QC H2B 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-11 1996-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-13 current 11480 Rue Hamon, Montreal, QC H3M 3A3
Address 1999-11-18 2005-07-13 9320 St-laurent, Suite 511, Montreal, QC H2N 1N7
Address 1996-12-12 1999-11-18 9320 St-laurent, Suite 520, Montreal, QC H2N 1N7
Name 1997-06-16 current TERRIBLE TWO'S SCREENPRINTING INC.
Name 1997-06-16 current SERIGRAPHIE TERRIBLE TWO'S INC.
Name 1996-12-12 1997-06-16 PENNY LANE PRINTS INC.
Name 1996-12-12 1997-06-16 SERIGRAPHIES PENNY LANE INC.
Status 2012-10-30 current Dissolved / Dissoute
Status 2010-02-22 2012-10-30 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1999-06-16 2010-02-22 Active / Actif
Status 1999-04-14 1999-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-12 1999-04-14 Active / Actif

Activities

Date Activity Details
2012-10-30 Dissolution Section: 211
2010-02-22 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1996-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11480 RUE HAMON
City MONTREAL
Province QC
Postal Code H3M 3A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ekotex Trading Corp. 11450 Rue Hamon, Montreal, QC H3M 3A3 2012-03-01
6598030 Canada Inc. 11222, Hamon Street Suite 220, Montreal, QC H3M 3A3 2006-07-13
Gobilling Automated Billing Services Inc. 220 - 11222 Hamon, Montreal, QC H3M 3A3 2002-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
LINDA DERY 10665 J.J. GAGNIER, MONTREAL QC H2B 3A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M 3A3

Similar businesses

Corporation Name Office Address Incorporation
Terrible Toyshop Ltd. 708 Bathurst St, Toronto, ON M5S 2R4 2019-10-07
Gestion Dybert Inc. 3395 Rue Mont-terrible, Sainte-adÈle, QC J8B 2G8 2001-12-27
Enfant Terrible Publishing Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J4 2000-10-05
Terrible Tubby's Inc. 868 Markham Road, Suite 102, Scarborough, ON M1B 2Y2 1981-04-24
Enfant Terrible Design Interactif Inc. 3863 St-laurent, Suite 206, Montreal, QC H2W 1Y1 2007-02-23
Bentley, Berthiaume Inc. 3395, Mont-terrible, Sainte-adele, Quebec, QC J8B 2G8 1996-01-12
Terrible Two's Promo Inc. 9320 Saint-laurent Blvd., Suite 511, Montreal, QC H2N 1N7 2005-11-08
Les CrÉations Yvan Le Terrible Inc. 2630 Chemin Cote St-philippe, Mascouche, QC J7K 3C3 1994-11-15
Teetime Screenprinting Inc. 9320 St-laurent Blvd, Suite 510, Montreal, QC H2N 1N7 1993-07-28
Contact Screenprinting Inc. 2253 Rue De Ronda, Laval, QC H7K 3T4 1987-12-24

Improve Information

Please provide details on TERRIBLE TWO'S SCREENPRINTING 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