GRAFIX STUDIO (1973) LTEE

Address:
4625 Clark, Montreal, QC H2T 2T3

GRAFIX STUDIO (1973) LTEE is a business entity registered at Corporations Canada, with entity identifier is 449334. The registration start date is October 5, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 449334
Business Number 102164407
Corporation Name GRAFIX STUDIO (1973) LTEE
Registered Office Address 4625 Clark
Montreal
QC H2T 2T3
Incorporation Date 1973-10-05
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JEAN FORGET 12435 RUE RANGER, MONTREAL QC H4J 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-11 1980-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-10-05 1980-03-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-05-16 current 4625 Clark, Montreal, QC H2T 2T3
Address 1973-10-05 2002-05-16 4625 R Clark, Montreal, QC H2T 2T3
Name 1973-10-05 current GRAFIX STUDIO (1973) LTEE
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-25 2005-06-17 Active / Actif
Status 1994-07-01 1994-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1980-03-12 Continuance (Act) / Prorogation (Loi)
1973-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4625 CLARK
City MONTREAL
Province QC
Postal Code H2T 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Consultants Dupuis Dubuc & Associes Inc. 4521 Rue Clark, Suite 300, Montreal, QC H2T 2T3 1988-08-24
Gestion Grafix Studio Inc. 4625 Clark, Montreal, QC H2T 2T3 1985-01-11
149344 Canada Inc. 4521 Rue Clark, Bureau 300, Montreal, QC H2T 2T3
Michel Dubuc Concept Inc. 4521 Rue Clark, Suite 300, Montreal, QC H2T 2T3 1985-09-24
149344 Canada Inc. 4521 Rue Clark, Suite 300, Montreal, QC H2T 2T3 1986-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
JEAN FORGET 12435 RUE RANGER, MONTREAL QC H4J 2L7, Canada

Entities with the same directors

Name Director Name Director Address
SUMMUM GRAPHIQUES INC., JEAN FORGET 12435 RUE RANGER, MONTREAL QC H4J 2L7, Canada
9121935 CANADA INC. Jean Forget 508 Chemin du Bois, Laval QC H7Y 1H8, Canada
LES ENTREPRISES PROLAFOR INC. JEAN FORGET 19 RUE FORGET, BLAINVILLE QC , Canada
GESTION GRAFIX STUDIO INC. JEAN FORGET 12435 RUE RANGER, MONTREAL QC H4J 2L7, Canada
The Royal Canadian Electrical and Mechanical Engineers Heritage and Museum Foundation Jean Forget 11 Rue du Roitelet, Orford QC J1X 7N2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2T3
Category studio
Category + City studio + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Gestion Grafix Studio Inc. 4625 Clark, Montreal, QC H2T 2T3 1985-01-11
J.m.c. Enterprises (1973) Ltd. 7765 De Lugano Avenue, Brossard, QC J4Y 0G2
Les Entreprises J.m.c. (1973) Ltee 7765 Avenue De Lugano, Brossard, QC J4Y 0G2 1929-06-14
Le Bureau D'information Des Marchands Du Canada (1973) Ltee 1414 Crescent St, Suite 6, Montreal 107, QC 1962-01-05
Tilly Manufacturiers (1973) Ltee 260 R St-michel, St. Jean, QC J3B 1T4 1973-12-18
Les Industries Twinkle Grafix Inc. 7 Lansdowne Gardens, Pointe Claire, QC H9S 5B9 1994-07-12
R.c.n. Grafix Ltee 4149 Old Orchard Ave., Montreal, QC H4A 3B3 1994-01-25
Playsound Studio Ltd. 94 De La Cote Ste-catherine, Outremont, QC H2V 2A3 1979-07-17
Le Studio Fromager Ltée 37 Route 309 Sud, Ferme-neuve, QC J0W 1C0 2012-11-27
88butterfly Studio Ltd. 9201 Yonge Street, Unit 506nw, Richmondhill, ON L4C 1H9 2019-07-31

Improve Information

Please provide details on GRAFIX STUDIO (1973) LTEE 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