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 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 |
Director Name | Director Address |
---|---|
JACK L. GOODSON | 341 PARKWOOD CIRCLE, DORVAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
2003-01-02 | Dissolution | Section: 212 |
1980-12-12 | Continuance (Act) / Prorogation (Loi) | |
1968-04-29 | Incorporation / Constitution en société |
Address | 119 MONTEE DE LIESSE |
City | ST. LAURENT |
Province | QC |
Postal Code | H4T 1S6 |
Country | Canada |
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 |
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 |
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 |
Name | Address |
---|---|
JACK L. GOODSON | 341 PARKWOOD CIRCLE, DORVAL QC , Canada |
City | ST. LAURENT |
Post Code | H4T1S6 |
Category | hotel |
Category + City | hotel + ST. LAURENT |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |