PRODUITS POUR REPROGRAPHIE MID-CITY INC.

Address:
20138 Lakeshore Rd, Baie D'urfe, QC H9X 1P7

PRODUITS POUR REPROGRAPHIE MID-CITY INC. is a business entity registered at Corporations Canada, with entity identifier is 519189. The registration start date is September 6, 1949. The current status is Dissolved.

Corporation Overview

Corporation ID 519189
Business Number 103680278
Corporation Name PRODUITS POUR REPROGRAPHIE MID-CITY INC.
MID-CITY COPYING PRODUCTS INC.
Registered Office Address 20138 Lakeshore Rd
Baie D'urfe
QC H9X 1P7
Incorporation Date 1949-09-06
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
ROBERT L. KERR 20138 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1949-09-06 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1949-09-06 current 20138 Lakeshore Rd, Baie D'urfe, QC H9X 1P7
Name 1980-12-08 current PRODUITS POUR REPROGRAPHIE MID-CITY INC.
Name 1980-12-08 current MID-CITY COPYING PRODUCTS INC.
Name 1949-09-06 1980-12-08 MID-CITY RIBBON & CARBON MFG. LTD.
Name 1949-09-06 1980-12-08 MID-CITY RIBBON ; CARBON MFG. LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-08 1998-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1980-12-08 Continuance (Act) / Prorogation (Loi)
1949-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20138 LAKESHORE RD
City BAIE D'URFE
Province QC
Postal Code H9X 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2870584 Canada Inc. 20138 Lakeshore Rd, Baie D'urfe, QC H9X 1P7 1992-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dumontel Inc. 20320 Chemin Bord Du Lac, Baie D'urfe, QC H9X 1P7 1987-12-18
Les Ressources Ice Power S.c.c. 20180 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1983-06-23
Technologie & Service De Qualite Qst Inc. 20154 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1982-12-30
Formules D'affaires Burk (bbf) Inc. 20190 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1981-03-27
Jarin Ltee/ltd. 20250 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1976-01-29
126934 Canada Inc. 20180 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1983-10-04
150899 Canada Inc. 20250 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1986-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
ROBERT L. KERR 20138 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P7, Canada

Entities with the same directors

Name Director Name Director Address
KERR FARMS SALES (CHATHAM) LTD. Robert L. Kerr 22046 Creek Road, Chatham ON N7M 5J3, Canada
2870584 CANADA INC. ROBERT L. KERR 20138 LAKESHORE RD, BAIE D'URFE QC H9X 1P7, Canada
KERR NORTON INC. ROBERT L. KERR 20138 LAKESHORE ROAD, BAIE D'URFE QC H9X 1P7, Canada
CANADIAN ARTS PRESENTERS ASSOCIATION Robert L. Kerr 100 Garrison Rd., Toronto ON M5V 3K9, Canada

Competitor

Search similar business entities

City BAIE D'URFE
Post Code H9X1P7

Similar businesses

Corporation Name Office Address Incorporation
Produits Praxair Inc. 1 City Centre Dr, Suite 1200, Mississauga, ON L5B 1M2
Produits Praxair Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Produits Praxair Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Les Produits Alimentaires Gbnj (ville De Quebec) Limitee 6499 Northam Drive, Mississauga, ON L4V 1J4 1986-10-21
City 2 City Autoline Corp. 4000 Lawrence Avenue East, #207, Toronto, ON M1E 2R3 2005-06-08
Les Gestions Imprimerie Mid City Inc. 687 Lepine, Dorval, QC H9P 1G3 1983-07-07
Location D'appareils Electroniques Mid City Inc. 400 Guy Street, Montreal, QC H3J 1S6 1982-08-20
Inter-city Medigas Ltd. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Inter-city Welding Supplies Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
City & Country Contracting Ltd. 4620 220 Street, Langley City, BC V3A 8E2 2019-09-12

Improve Information

Please provide details on PRODUITS POUR REPROGRAPHIE MID-CITY 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