T G L GRAPHICS LTD.

Address:
1955 Cote De Liesse, Suite 10, St-laurent, QC H4N 3A8

T G L GRAPHICS LTD. is a business entity registered at Corporations Canada, with entity identifier is 619132. The registration start date is May 23, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 619132
Corporation Name T G L GRAPHICS LTD.
Registered Office Address 1955 Cote De Liesse
Suite 10
St-laurent
QC H4N 3A8
Incorporation Date 1972-05-23
Dissolution Date 1991-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-PIERRE PAQUETTE 996 VANIER BOULEVARD, LAVAL QC , Canada
CATHERINE FISCHER 12134 TAYLOR BOULEVARD, MONTREAL QC , Canada
LOUISE PAQUETTE 996 VANIER BOULEVARD, LAVAL QC , Canada
JOHN FISCHER 12134 TAYLOR BOULEVARD, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-16 1980-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-05-23 1980-11-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-05-23 current 1955 Cote De Liesse, Suite 10, St-laurent, QC H4N 3A8
Name 1972-05-23 current T G L GRAPHICS LTD.
Status 1991-04-03 current Dissolved / Dissoute
Status 1984-11-03 1991-04-03 Active / Actif
Status 1983-06-03 1984-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1991-04-03 Dissolution
1980-11-17 Continuance (Act) / Prorogation (Loi)
1972-05-23 Incorporation / Constitution en société

Office Location

Address 1955 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4N 3A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medi-service, SpÉcialiste En Distribution Pharmaceutique Inc. 1955 Cote De Liesse, St-laurent, QC H4N 3A8 1986-04-23
Les Distributions Informatiques Hypermac Inc. 1955 Cote De Liesse, Suite 105, Montreal, QC H4N 3A8 1986-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
128914 Canada Ltd. 2380 Alice Nolin, Suite 5, Montreal, QC H4N 3A8 1983-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
JEAN-PIERRE PAQUETTE 996 VANIER BOULEVARD, LAVAL QC , Canada
CATHERINE FISCHER 12134 TAYLOR BOULEVARD, MONTREAL QC , Canada
LOUISE PAQUETTE 996 VANIER BOULEVARD, LAVAL QC , Canada
JOHN FISCHER 12134 TAYLOR BOULEVARD, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
6946526 CANADA INC. JEAN-PIERRE PAQUETTE 198 RIOUX, SHERBROOKE QC J1J 2W8, Canada
93570 CANADA LIMITEE JEAN-PIERRE PAQUETTE 996 BOUL. VANIER, LAVAL QC , Canada
2933209 CANADA INC. JEAN-PIERRE PAQUETTE 198 RUE RIOUX, SHERBROOKE QC J1J 2W8, Canada
MACONNERIE M. PAQUETTE & FILS INC. JEAN-PIERRE PAQUETTE 8 MONTEE DES BOULEAUX, ST-CONSTANT QC J0L 1X0, Canada
4173520 CANADA INC. JOHN FISCHER 1649 CRAWFORD BRIDGE, VERDUN QC H4H 2N8, Canada
Fischer Metallique inc. JOHN FISCHER 1649 CRAWFORD, VERDUN QC H4H 2N8, Canada
161425 CANADA INC. LOUISE PAQUETTE 1192 PLACE DE VINY, BOUCHERVILLE QC J4B 9Z7, Canada
VENTE INVESTISSEMENT KING INDUSTRIE INC. LOUISE PAQUETTE 364 CHEMIN DE LA RIVIERE NORD, ST-LIN QC J0R 1C0, Canada
LUPACA HOLDINGS INC. LOUISE PAQUETTE 535 PLACE DES ALESIS, ROSEMERE QC , Canada
ENTREPRISES LOUISE PAQUETTE INC. LOUISE PAQUETTE 1187, D'ÉVREUX, BOUCHERVILLE QC J4B 7T3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N3A8

Similar businesses

Corporation Name Office Address Incorporation
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23
Graphics Richelieu Ltee 220 Edmonton Street, Hull, QC 1972-11-07
Menzies Graphics Group Ltd. 900 Howe Street, Suite 900, Vancouver, BC V6Z 2M4
Quality Graphics Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ag Graphics Ltd. 491 Vitre, Montreal, QC 1971-12-23
Tg Graphics International Inc. 670 Deslauriers St, Montréal, QC H4N 1W5 2018-07-18
K.h. Graphics & Marketing Ltd. R.r. 1, Campbellcroft, ON L0A 1B0 1980-11-20
Signs Den Graphics Inc. 323 Lakeshore Rd E, Mississauga, ON L5G 1H3 2015-09-02
Hi-lite Graphics Inc. 11 Fox Run Drive, Puslinch, ON N0B 2J0 2004-06-25
M.a.g. Graphics Ltd. 191 Cranbrooke Avenue, Toronto, ON M5M 1M6 1979-08-08

Improve Information

Please provide details on T G L GRAPHICS LTD. 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