NuPRINT Les Fournisseurs de Cartouche D'Imprimante Inc.

Address:
1630 Place Trieste, Vimont, Laval, QC H7M 5M9

NuPRINT Les Fournisseurs de Cartouche D'Imprimante Inc. is a business entity registered at Corporations Canada, with entity identifier is 3474178. The registration start date is March 17, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3474178
Business Number 867173080
Corporation Name NuPRINT Les Fournisseurs de Cartouche D'Imprimante Inc.
NuPRINT Toner Cartridge Suppliers Inc.
Registered Office Address 1630 Place Trieste
Vimont, Laval
QC H7M 5M9
Incorporation Date 1998-03-17
Dissolution Date 2011-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
RAYMOND STAMEGNA 1630 PLACE TRIESTE, LAVAL QC H7M 5M9, Canada
JOHN DI SANTE 5990 SAUVAGEAU, LAVAL QC H7H 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-16 1998-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-17 current 1630 Place Trieste, Vimont, Laval, QC H7M 5M9
Name 1998-03-17 current NuPRINT Les Fournisseurs de Cartouche D'Imprimante Inc.
Name 1998-03-17 current NuPRINT Toner Cartridge Suppliers Inc.
Status 2011-07-26 current Dissolved / Dissoute
Status 2011-05-17 2011-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-17 2011-05-17 Active / Actif

Activities

Date Activity Details
2011-07-26 Dissolution Section: 210(2)
1998-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1630 PLACE TRIESTE
City VIMONT, LAVAL
Province QC
Postal Code H7M 5M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rock Boily Immobilier Inc. 105-1305 Boul Des Laurentides, Laval, QC H7M 0A4 2016-06-27
9082743 Canada Inc. 1305 Boulevard Des Laurentides, App.306, Laval, QC H7M 0A4 2014-11-09
Mrd Technologies Ltd. 828, Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2012-12-20
Gestion Logi D Inc. 820, Boul. St-martin, Laval, QC H7M 0A7 2009-03-03
Cdvi Americas Ltd. 828 Boulevard Saint-martin Ouest, Laval, QC H7M 0A7 2004-12-06
Logi D Inc. 820, Boul. St-martin Ouest, Laval, QC H7M 0A7 2000-01-11
Cdvi Americas Ltd. 828, Boul. Saint-martin Ouest, Laval, QC H7M 0A7
2879522 Canada Inc. E1605-1500, Montée Monette, Laval, QC H7M 0A9 1992-12-21
Fortronic Technologie Inc. 2080 Rue De TolÈde, Laval, QuÉbec, QC H7M 1A1 1999-03-31
Gestion Jisabelle Inc. 107, Rue Angers, Laval, QC H7M 1A6 2016-05-17
Find all corporations in postal code H7M

Corporation Directors

Name Address
RAYMOND STAMEGNA 1630 PLACE TRIESTE, LAVAL QC H7M 5M9, Canada
JOHN DI SANTE 5990 SAUVAGEAU, LAVAL QC H7H 2T3, Canada

Competitor

Search similar business entities

City VIMONT, LAVAL
Post Code H7M5M9

Similar businesses

Corporation Name Office Address Incorporation
Eco Cartouche Inc. 2915 Edouard-monpetit Porte 109, Montreal, QC H3T 1J8 2003-11-19
Cartridge Center.com (ccc) Inc. 152 Notre Dame East, Suite 100, Montreal, QC H2Y 1C2 2001-03-26
Taowen Toner&cartridge Inc. 93 Northey Dr., North York, ON M2L 2S8 2008-04-10
Link 4 Ink Cartridge and Toner Supplier Incorporated 735 New Westminster Dr., Unit #83, Thornhill, ON L4J 7Y9 2005-08-31
R2c Suppliers Inc. 274 Cedar Ave, Richmond Hill, ON L4C 2B4 2012-09-26
E.t.a.s. Suppliers Inc. 34 Jacques-cartier South, Sherbrooke, QC J1J 2Z2 1980-11-27
E.t.a.s. Suppliers Inc. 34 Jacques-cartier South, Sherbrooke, QC J1J 2Z2
Les Fournisseurs A Chacun Sa Maison Inc. 17 Rue St-denis, St-lambert, QC J4P 2G1 1994-12-23
Fournisseurs Maritimes Olympiques Ltee 216 Ouest, Rue St-paul, Montreal, QC 1978-06-29
Creations Cartouche Inc. 9250 Park Avenue, Montreal, QC 1982-05-26

Improve Information

Please provide details on NuPRINT Les Fournisseurs de Cartouche D'Imprimante 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