PRINT-IT PLUS FABRICS INC.

Address:
5550 Ferrier Street, Montreal, QC H4P 1M2

PRINT-IT PLUS FABRICS INC. is a business entity registered at Corporations Canada, with entity identifier is 4253078. The registration start date is August 19, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4253078
Business Number 852690346
Corporation Name PRINT-IT PLUS FABRICS INC.
Registered Office Address 5550 Ferrier Street
Montreal
QC H4P 1M2
Incorporation Date 2004-08-19
Dissolution Date 2008-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL COUREY 2725 GRAHAM BLVD, MOUNT-ROYAL QC H3R 1J3, Canada
RONALD COUREY 339 SIMCOE, MOUNT-ROYAL QC H3P 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-19 current 5550 Ferrier Street, Montreal, QC H4P 1M2
Name 2004-08-19 current PRINT-IT PLUS FABRICS INC.
Status 2008-05-14 current Dissolved / Dissoute
Status 2004-08-19 2008-05-14 Active / Actif

Activities

Date Activity Details
2008-05-14 Dissolution Section: 210
2007-08-13 Amendment / Modification
2004-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5550 FERRIER STREET
City MONTREAL
Province QC
Postal Code H4P 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11929534 Canada Inc. 5592 Rue Ferrier, Mont-royal, QC H4P 1M2 2020-02-27
10943177 Canada Inc. 5534 Rue Ferrier, Montreal, QC H4P 1M2 2018-08-13
7699310 Canada Inc. 5430 Rue Ferrier, Mont-royal, QC H4P 1M2 2011-01-27
7609647 Canada Inc. 5540, Ferrier Street, Montréal, QC H4P 1M2 2010-07-23
7075618 Canada Inc. 5516 Rue Ferrier, Mont-royal, QC H4P 1M2 2008-11-11
Davidstea Inc. 5430 Ferrier, Mont-royal, QC H4P 1M2 2008-04-29
4390482 Canada Inc. 5540 Rue Ferrier, Montreal, QC H4P 1M2 2006-11-30
4370368 Canada Inc. 5592 Ferrier Street, Town of Mount-royal, QC H4P 1M2 2006-09-06
3976262 Canada Inc. 5540 Perrier Street, Montreal, QC H4P 1M2 2001-11-30
3939669 Canada Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 2001-09-01
Find all corporations in postal code H4P 1M2

Corporation Directors

Name Address
MICHAEL COUREY 2725 GRAHAM BLVD, MOUNT-ROYAL QC H3R 1J3, Canada
RONALD COUREY 339 SIMCOE, MOUNT-ROYAL QC H3P 1X3, Canada

Entities with the same directors

Name Director Name Director Address
171570 CANADA INC. MICHAEL COUREY 2725, GRAHAM BLVD., MOUNT-ROYAL QC H3R 1J3, Canada
GESTION MICHAEL COUREY INC. MICHAEL COUREY 6620 Ernest-Cormier Street, Laval QC H7C 2T5, Canada
GEORGE COUREY (CANADA) INC. MICHAEL COUREY 2725 GRAHAM BOULEVARD, MONT ROYAL QC H3R 1J3, Canada
CAMBRIDGE TOWEL COMPANY INC. Michael Courey 2725 Graham Blvd., Mount Royal QC H3R 1J3, Canada
113452 CANADA INC. MICHAEL COUREY 10 CAVALIER, KIRKLAND QC H9J 1M5, Canada
COUREY HOLDINGS INC. MICHAEL COUREY 2725, BOUL. GRAHAM, VILLE MONT-ROYAL QC H3R 1J3, Canada
COUREY HOLDINGS INC. Michael Courey 2725 boul. Graham, Mont-Royal QC H3R 1J3, Canada
COUREY HOLDINGS INC. MICHAEL COUREY 6620 Ernest-Cormier Street, Laval QC H7C 2T5, Canada
HOME FIVE BOUTIQUE INC. Michael Courey 2725 boul. Graham, Mont-Royal QC H3R 1J3, Canada
11698893 CANADA INC. Michael Courey 6620 Ernest-Cormier Street, Laval QC H7C 2T5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1M2

Similar businesses

Corporation Name Office Address Incorporation
Med-print Data Corporation 6900 DÉcarie Boulevard, Suite 317, MontrÉal, QC H3X 2T8 2003-03-28
Med-print Services Inc. 6900 Decarie Blvd., Suite 3030, Cote Saint-luc, QC H3X 2T8 2009-06-09
Jocan Print Inc. 1611-420 Mill Road, Toronto, ON M9C 1Z1 2004-05-18
Teltex Fabrics Ltee. 7060 Hutchison Street, Montreal, QC H2N 1Y7 1973-02-13
La Societe Advance Blue Print Ltee 2500 De Miniac Street, St-laurent, QC H4S 1L7
Infin8 Print Ltd. 109-125 The Queensway, Etobicoke, ON M8Y 1H6 2020-06-02
Bda Print Solutions Inc. 40 Eastbrook Way, Brampton, ON L6P 1K5 2007-10-05
Packagingtek & Print Inc. 10 Lapworth Cr, Toronto, ON M1V 2M5 2003-09-23
3d Print Works Inc. 60 Saunders St., Grafton, NB E7N 1H3 2014-03-04
Print 2 Form Inc. 230 - 39 Brookwell Dr., Toronto, ON M3M 2Y4 2014-11-28

Improve Information

Please provide details on PRINT-IT PLUS FABRICS 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