DALE LITHOGRAPHING LIMITED

Address:
5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1

DALE LITHOGRAPHING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 400734. The registration start date is November 5, 1958. The current status is Dissolved.

Corporation Overview

Corporation ID 400734
Corporation Name DALE LITHOGRAPHING LIMITED
Registered Office Address 5 Place Ville Marie
Suite 1203
Montreal
QC H3B 2H1
Incorporation Date 1958-11-05
Dissolution Date 1976-08-23
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1958-11-05 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1958-11-04 1958-11-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1958-11-05 current 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1
Name 1962-01-29 current DALE LITHOGRAPHING LIMITED
Name 1958-11-05 1962-01-29 DALE OUTDOOR PUBLICATIONS LIMITED
Status 1976-08-23 current Dissolved / Dissoute
Status 1958-11-05 1976-08-23 Active / Actif

Activities

Date Activity Details
1976-08-23 Dissolution
1958-11-05 Incorporation / Constitution en société

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
94109 Canada Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-09-21
Stellen Holdings Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-10-10
Les Placements Granbert Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-11-29
Gestions Draggard Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-12-12
95887 Canada Inc. 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1979-12-20
Integralis Internationale Limitee 5 Place Ville Marie, Suite 1203, Montreal, AB 1970-01-26
Lloyd, Carr Canada Ltee 5 Place Ville Marie, Montreal, QC 1976-10-19
Associated Textiles of Canada, Limited 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1929-04-15
Canada-china Tourism & Economic Exchange Corporation 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 1988-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rock Trading Limited 1203 Ibm Building 5 Pl Ville Marie, Montreal, QC H3B 2H1 1975-07-08
Les Agences George L. Luck Ltee 5 Pl Ville Marie, 1203 Ibm Bldg, Montreal, QC H3B 2H1 1975-05-22
Surgel Quebec Limited 5 Place Ville Marie,edifice Ibm, Suite 1203, Montreal 113, QC H3B 2H1 1973-08-07
K.k.o. Management Ltd. 5 Place Ville- Marie, Ste 1203, Montreal, QC H3B 2H1 1972-04-25
Both Ways Music Ltd. 5 Place Ville Marie, Ibm Bldg., Suite 1203, Montreal, QC H3B 2H1 1972-04-25
Association Decision Canada of Montreal 5 Place Ville-marie, 13e Etage, Montreal, QC H3B 2H1 1977-10-28
Confort Craftmatic Inc. 5 Place Ville Marie, Suite 1203 Ibm Building, Montreal, QC H3B 2H1 1979-10-01
La Fondation Mackay Specialites 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1977-11-24
Les Restaurants Atlific Limitee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1970-11-25
Chastom Limited 5 Place Ville Marie, Suite 1203, Montreal 113, QC H3B 2H1 1969-01-27
Find all corporations in postal code H3B2H1

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2H1

Similar businesses

Corporation Name Office Address Incorporation
Duncan Lithographing Company (limited) 106 Bay North, Hamilton, ON 1909-02-19
Les Conseillers Dale Limitee Toronto Dominion Centre, P.o.box 18, Toronto, QC M5K 1B2 1928-11-23
Wright Lithographing Company Limited 424 Wellington Street, &, London, ON N6A 3P3 1926-03-02
Mortec Lithographing of Canada Limited 1270 Sherbrooke St West, Suite 7, Montreal 109, ON 1971-06-18
Lithographie B.t.o. Limitee 1530 46th Avenue, Lachine, QC H8T 3J9 1976-03-18
Lithographie Dickson LimitÉe 2480 Rue Senkus, Lasalle, QC H8N 2X9
The St. Lawrence Lithographing, Limited 6125 Cote De Liesse, St Laurent 377, QC H4T 1C8 1924-04-08
Lithographie Dickson Limitee 1010 Chemin Du Gold, Nun's Ilsand, Verdun, QC H3E 1H4 1951-10-18
R.w. Dale Hardware Ltd. 136 Route 303, Otter Lake, QC J0X 2P0
Les Intermediaires Dale Ltee 20 Bay Street, Suite 2400, Toronto, ON M5J 2N9 1990-10-09

Improve Information

Please provide details on DALE LITHOGRAPHING LIMITED 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