PALA GRAPHICS LIMITED

Address:
22 Via Amici, Alliston, ON L9R 2B4

PALA GRAPHICS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 560821. The registration start date is April 28, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 560821
Business Number 104051842
Corporation Name PALA GRAPHICS LIMITED
Registered Office Address 22 Via Amici
Alliston
ON L9R 2B4
Incorporation Date 1965-04-28
Dissolution Date 2017-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
P. HERRIOTT 258 Moore Point Road, Port Severn ON L0K 1S0, Canada
G. HERRIOTT 2133 Forbes Road RR1, Barrie ON L4M 4Y8, Canada
E. HERRIOTT 22 Via Amici, Alliston ON L9R 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-04-28 1980-11-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2005-04-01 current 22 Via Amici, Alliston, ON L9R 2B4
Address 1984-05-16 2005-04-01 3405 American Drive, Suite 5, Mississauga, ON L4V 1T6
Name 1965-04-28 current PALA GRAPHICS LIMITED
Status 2017-09-22 current Dissolved / Dissoute
Status 2017-04-25 2017-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-18 2017-04-25 Active / Actif
Status 2007-01-11 2007-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-01 2007-01-11 Active / Actif
Status 2004-12-13 2005-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-20 2004-12-13 Active / Actif

Activities

Date Activity Details
2017-09-22 Dissolution Section: 212
1980-11-20 Continuance (Act) / Prorogation (Loi)
1965-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 VIA AMICI
City ALLISTON
Province ON
Postal Code L9R 2B4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10323594 Canada Corp. 5096 Boyne Street, New Tecumseth, ON L9R 0A1 2017-07-15
Elegant Home Improvement Inc. 49 Buchanan Drive, New Tecumseth, ON L9R 0A2 2018-12-02
12153513 Canada Inc. 49 Buchanan Drive, Alliston, ON L9R 0A2 2020-06-24
Jsz Consulting Services Inc. 147 Buchanan Drive, Alliston, ON L9R 0A4 2020-03-10
10645630 Canada Inc. 153 Buchanan Dr, Alliston, ON L9R 0A4 2018-02-22
Onteriors Inc. 31 Milne Street, New Tecumseth, ON L9R 0A6 2019-07-21
11609360 Canada Corp. 110 Knight Street, New Tecumseth, ON L9R 0A8 2019-09-06
Bidonit Inc. Mcmulkin Street, Alliston, ON L9R 0A9 2014-01-20
Java Waffle Inc. 6 John W Taylor Ave., Alliston, ON L9R 0B3 2012-10-09
Rsg Supplies Inc. 69 Callander Crescent, Alliston, ON L9R 0B4 2020-09-02
Find all corporations in postal code L9R

Corporation Directors

Name Address
P. HERRIOTT 258 Moore Point Road, Port Severn ON L0K 1S0, Canada
G. HERRIOTT 2133 Forbes Road RR1, Barrie ON L4M 4Y8, Canada
E. HERRIOTT 22 Via Amici, Alliston ON L9R 2B4, Canada

Entities with the same directors

Name Director Name Director Address
TRANSFERTEL INC. P. HERRIOTT 113 PINEVALLEY CRE., WOODBRIDGE ON L4L 2W3, Canada

Competitor

Search similar business entities

City ALLISTON
Post Code L9R 2B4

Similar businesses

Corporation Name Office Address Incorporation
Pala Transport Inc. 107 Desert Sand Dr, Brampton, ON L6R 1V7 2009-10-25
Pala Taxi Inc. 2222 Rue St-clement, Montreal, QC H1V 3G1 1983-04-19
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23
D.k.i. Graphics Limited 1760 Church Ave, Montreal 660, QC 1970-07-13
Lincoln Graphics Limited 56 Sparks St, Ottawa, ON 1974-07-18
Bomac Graphics Limited 240 Richmond St. West, Toronto, ON
V.i.p. Graphics Limited 1030 St. Alexander St, Montreal, QC H2Z 1P3 1968-01-22
Deloushe Graphics Limited 30 College St., 2nd Fl., Toronto, ON M5G 1K2 1991-05-07
Graphics Richelieu Ltee 220 Edmonton Street, Hull, QC 1972-11-07
H & R Graphics Limited - 12 Granada Court, Thornhill, ON L3T 4V4 1977-03-24

Improve Information

Please provide details on PALA GRAPHICS LIMITED 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