IMPRIMERIE D'HOTEL LIMITEE

Address:
119 Montee De Liesse, St. Laurent, QC H4T 1S6

IMPRIMERIE D'HOTEL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 455962. The registration start date is April 29, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 455962
Corporation Name IMPRIMERIE D'HOTEL LIMITEE
HOTEL PRINTING LIMITED
Registered Office Address 119 Montee De Liesse
St. Laurent
QC H4T 1S6
Incorporation Date 1968-04-29
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK L. GOODSON 341 PARKWOOD CIRCLE, DORVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-04-29 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-04-29 current 119 Montee De Liesse, St. Laurent, QC H4T 1S6
Name 1968-04-29 current IMPRIMERIE D'HOTEL LIMITEE
Name 1968-04-29 current HOTEL PRINTING LIMITED
Status 2003-01-02 current Dissolved / Dissoute
Status 1983-06-03 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-12 1983-06-03 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1980-12-12 Continuance (Act) / Prorogation (Loi)
1968-04-29 Incorporation / Constitution en société

Office Location

Address 119 MONTEE DE LIESSE
City ST. LAURENT
Province QC
Postal Code H4T 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dynamark Medical Inc. 119 Montee De Liesse, Montreal, QC H4T 1S6 1992-10-01
Biovest Inc. 119 Montee De Liesse, Montreal, QC H4T 1S6 1992-10-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faxmate Inc. 109 Montee De Liesse, St. Laurent, QC H4T 1S6 1996-11-08
La Compagnie De Transport Ett/co Inc. 117 Montee De Liesse, St-laurent, QC H4T 1S6 1988-09-27
Smt Automation Inc. 121 Cote De Liesse Road, St-laurent, QC H4T 1S6 1981-12-23
102826 Canada Ltd./ltee 107 Montee De Liesse, St-laurent, QC H4T 1S6 1980-12-23
Refrigeration Permafrost Inc. 121 Montee De Liesse, St-laurent, QC H4T 1S6 1980-02-14
M. S. Moncom Ltee 105 Montee De Liesse, St-laurent Ville, QC H4T 1S6 1974-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
JACK L. GOODSON 341 PARKWOOD CIRCLE, DORVAL QC , Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4T1S6
Category hotel
Category + City hotel + ST. LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie D'hotel (1982) Ltee 7572 Cote De Liesse, Montreal, QC H4T 1E7 1982-10-20
Hotel Westminster (yukon) Limitee Box 642, Dawson City, YT Y0B 1G0 1968-03-21
Hotel 262 Inc. 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6 2008-10-06
Hotel-numerique Inc. 1238 Rue Crescent, Unit 106, Montréal, QC H3G 2A9 2014-12-23
Imprimerie Estcourt Inc. 105 Rue Hotel De Ville, Riviere-du-loup, QC G5R 3Z5 1981-02-06
Gestion D'hotel Economie Ltee 1501 Mcgregor Avenue, Montreal, QC 1978-01-26
Traductions Gb Limitee Hotel Le Reine Elizabeth, Suite 369, Montreal, QC H3B 4A5 1976-05-04
L'imprimerie Desbarats Limitee 100 Bronson Street, Ottawa, ON 1910-01-17
Imprimerie Grant Limitee 2409 46th Avenue, Lachine, QC H8T 3C9 1978-01-18
Imprimerie O'keefe Limitee 1530 46th Avenue, Lachine, QC H8T 3J9 1969-01-31

Improve Information

Please provide details on IMPRIMERIE D'HOTEL LIMITEE 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