IMPRIMERIE GAUVIN LTEE

Address:
184 Rue Jean-proulx, Gatineau, QC J8Z 1V8

IMPRIMERIE GAUVIN LTEE is a business entity registered at Corporations Canada, with entity identifier is 461164. The registration start date is December 2, 1959. The current status is Active.

Corporation Overview

Corporation ID 461164
Business Number 102470895
Corporation Name IMPRIMERIE GAUVIN LTEE
GAUVIN PRESS LTD.
Registered Office Address 184 Rue Jean-proulx
Gatineau
QC J8Z 1V8
Incorporation Date 1959-12-02
Dissolution Date 2006-02-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARIE-FRANCE FORGETTE 35 RUE DE BEAUPORT, GATINEAU QC J8R 2K3, Canada
Patricia Latour 20 Rue Joly, Gatineau QC J8T 2X2, Canada
ANDRÉ GAUVIN 35 RUE DE BEAUPORT, GATINEAU QC J8R 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-29 1980-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-12-02 1980-04-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2018-05-14 current 184 Rue Jean-proulx, Gatineau, QC J8Z 1V8
Address 2006-05-30 2018-05-14 8 Rue Leduc, Hull, QC J8X 3A1
Address 1980-04-30 2006-05-30 8 Rue Leduc, Hull, QC J8X 3A1
Name 2006-05-30 current IMPRIMERIE GAUVIN LTEE
Name 2006-05-30 current GAUVIN PRESS LTD.
Name 1959-12-02 2006-05-30 GAUVIN PRESS LTD.
Name 1959-12-02 2006-05-30 IMPRIMERIE GAUVIN LTEE
Status 2006-05-30 current Active / Actif
Status 2006-02-09 2006-05-30 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-26 2005-09-19 Active / Actif
Status 1993-08-01 1993-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-05-30 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
1980-04-30 Continuance (Act) / Prorogation (Loi)
1959-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 184 rue Jean-Proulx
City Gatineau
Province QC
Postal Code J8Z 1V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
138152 Canada Inc. 184 Rue Jean-proulx, Gatineau, QC J8Z 1V8 1984-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wild Spirits Corp. 186 Rue Jean Proulx, Gatineau, QC J8Z 1V8 2017-10-20
Blunt Inc. 186 Rue Jean-proulx, Gatineau, QC J8Z 1V8 2016-10-19
9512772 Canada Inc. 184, Rue Jean-proulx, Gatineau, QC J8Z 1V8 2015-11-16
Pme Performance Inc. 202-178 Jean-proulx, Gatineau, QC J8Z 1V8 2015-01-22
6407439 Canada Inc. 186-b Jean-proulx, Gatineau, QC J8Z 1V8 2005-06-16
6296777 Canada Inc. 190-a Jean-proulx, Gatineau, QC J8Z 1V8 2004-10-15
6194044 Canada LimitÉe 190 Jean-proulx, Gatineau, QC J8Z 1V8 2004-02-12
Surplus II Inc. 184 Jean Proulx, Hull, QC J8Z 1V8 2002-11-01
Les Airelles Bleucas Cranberry Inc. 190, Rue Jean-proulx, Ville De Hull, QC J8Z 1V8 1998-09-22
Fredal Office Specialist Inc. 186, Rue Jean-proulx, Gatineau, QC J8Z 1V8 1995-12-21
Find all corporations in postal code J8Z 1V8

Corporation Directors

Name Address
MARIE-FRANCE FORGETTE 35 RUE DE BEAUPORT, GATINEAU QC J8R 2K3, Canada
Patricia Latour 20 Rue Joly, Gatineau QC J8T 2X2, Canada
ANDRÉ GAUVIN 35 RUE DE BEAUPORT, GATINEAU QC J8R 2K3, Canada

Entities with the same directors

Name Director Name Director Address
Inquiring Minds HR Solutions Inc. Patricia Latour 24 Huntings End Avenue, Kanata ON K2K 1R3, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Z 1V8

Similar businesses

Corporation Name Office Address Incorporation
Formation En Plein-air Du QuÉbec 300 Route Jean-gauvin, Centre D`affaires Gauvin-hamel, Sainte-foy, QC G2G 2M4 2000-10-06
Productions Corneau-gauvin Ltée 511-5495 Boul. Marie-victorin, Brossard, QC J4W 3M4 2004-11-09
Jean Louis Gauvin & Associates Inc. 440 Laurier Avenue West, Suite 220, Ottawa, ON K1R 7X1 1989-01-31
Gauvin-st-jacques Development Corporation 800 Square Victoria, Suite 4120, Montreal, QC H4Z 1J2 2004-12-01
Raymond Gauvin Architecture D'entreprise Si Inc. 308 Terrasse Mongeau, Longueuil, QC J4L 4P2 2005-01-27
Les Technologies William H. Gauvin Inc. 7 Harrow Place, Beaconsfield, QC H9W 5C7 1982-11-23
Gestion RÉvin LtÉe 5 Rue Gauvin, St-adalbert, QC G0R 2M0 1970-04-01
Les Entreprises Allard & Gauvin Ltee 20 Rue Dubeau, Beauport, QC G1B 1T5 1983-04-20
Vente & Service Rejean Gauvin 1984 Ltee 105 St-germin Est, Rimouski, QC G5L 1A5 1983-11-01
Sharpstar Inc. 217 Ave. Gauvin, Québec, QC G1M 1Y4 2014-08-01

Improve Information

Please provide details on IMPRIMERIE GAUVIN 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