GRAPHIC MINDS DESIGN STUDIO INC.

Address:
1 - 3988 Wellington, Verdun, QC H4G 1V3

GRAPHIC MINDS DESIGN STUDIO INC. is a business entity registered at Corporations Canada, with entity identifier is 6439497. The registration start date is August 25, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6439497
Business Number 827914946
Corporation Name GRAPHIC MINDS DESIGN STUDIO INC.
STUDIO DE DESIGN GRAPHIC MINDS INC.
Registered Office Address 1 - 3988 Wellington
Verdun
QC H4G 1V3
Incorporation Date 2005-08-25
Dissolution Date 2011-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER MACLEAN 3953, WELLINGTON, VERDUN QC H4G 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-11 current 1 - 3988 Wellington, Verdun, QC H4G 1V3
Address 2005-08-25 2008-02-11 3953, Wellington, Verdun, QC H4G 1V6
Name 2005-08-25 current GRAPHIC MINDS DESIGN STUDIO INC.
Name 2005-08-25 current STUDIO DE DESIGN GRAPHIC MINDS INC.
Status 2011-07-24 current Dissolved / Dissoute
Status 2010-01-14 2011-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-25 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-07-24 Dissolution Section: 212
2005-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 - 3988 WELLINGTON
City VERDUN
Province QC
Postal Code H4G 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mtrpl Qds Inc. 3902 Wellington, Verdun, QC H4G 1V3 2019-06-03
8005320 Canada Inc. 4026, Wellington, Verdun, QC H4G 1V3 2011-10-24
Dbc Impex Canada Inc. 3982, Rue Wellington, Bureau 101, Verdun, QC H4G 1V3 2007-05-08
Indesign Decagaro Inc. 4004 Rue Wellington, Verdun, QC H4G 1V3 1983-01-28
Mtrpl St Denis Inc. 3902 Wellington, Verdun, QC H4G 1V3 2019-11-05
163693 Canada Inc. 4004 Rue Wellington, Verdun, QC H4G 1V3 1988-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lenin Garcia Amm Inc. 3-525 Gibbons, Verdun, QC H4G 0A1 2014-05-30
Hg Importation & Exportation Inc. 811 Rue Rielle, App # 307, Verdun, Montreal, QC H4G 0A3 2012-04-20
Éditions Diagonal Inc. 3601 Boul Gaétan-laberge #203, Montreal, QC H4G 0A5 1995-05-17
12373033 Canada Inc. 4028 Rue Évangéline, Montréal, QC H4G 1A1 2020-09-28
9747087 Canada Inc. 4022 Rue Évangéline, Montréal, QC H4G 1A1 2016-05-10
Le Monde Everbliss Inc. 3960 Evang Line, Bureau 2, Montreal, QC H4G 1A1 2006-04-03
11434292 Canada Inc. 4022 Rue Évangéline, Verdun, QC H4G 1A1 2019-06-01
Dorval Woodcraft Inc. 3865 Rue Lesage, Verdun, QC H4G 1A3 2007-04-27
Delson Woodwork Inc. 3865 Lesage Avenue, Verdun, QC H4G 1A3 2003-04-28
J. Suss Industries Inc. 3865 Lesage Street, Verdun, QC H4G 1A3 2002-11-27
Find all corporations in postal code H4G

Corporation Directors

Name Address
CHRISTOPHER MACLEAN 3953, WELLINGTON, VERDUN QC H4G 1V6, Canada

Entities with the same directors

Name Director Name Director Address
PLANET CAPITAL INC. CHRISTOPHER MACLEAN 46 PACIFIC, SENNEVILLE QC H9X 1A9, Canada
CREME GLACEE MAISON KIDS| INC. CHRISTOPHER MACLEAN 46 PACIFIC AVENUE, SENNEVILLE QC H9X 1A9, Canada
121807 CANADA INC. CHRISTOPHER MACLEAN 47 APPLE HILL ROAD, BAIE D'URFE QC H9X 3H3, Canada
11746987 CANADA INC. Christopher Maclean 48 Pacific Ave, Senneville QC H9X 1A9, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H4G 1V3
Category design
Category + City design + VERDUN

Similar businesses

Corporation Name Office Address Incorporation
Jones Studio Graphic Design Inc. 2linda Way, Unionville, ON L3R 2P9 2003-02-06
Purple & Co Graphic Design Studio Inc. 1470, Rue De Palerme, Apt 201, Brossard, QC J4W 3M5 2009-04-09
Elevate Graphic Design Inc. 24 Heston St. Nw, Calgary, AB T2K 2C1
Studio 4 Consultants En Design & Developpement Inc. 312 Beaumont, St-bruno De Montarville, QC J3V 2P9 1987-11-20
Studio De Design Correia Inc. 125 Chabanel Street West, Suite 401, Montreal, QC H2N 1E4 1986-04-03
George Design Studio Ltd. 10238 155a Street, Unit 4, Surrey, BC V3R 0V8
Studio Design Pappas Inc. 3460 Peel St, Suite 2010, Montreal, QC H3A 2M1 1996-05-17
Motto Design Studio Inc. 642 De Courcelle, Studio 406, Montréal, QC H4C 3C5 1996-07-10
Studio De Design Lost Art Inc. 2260 Regent Ave, Montreal, QC H4A 2R2 1987-04-01
Art Graphique Moto Design Inc. 215 Boul Rene-a Robert, Local 102, Ste-therese, QC J7E 4L1 2001-09-01

Improve Information

Please provide details on GRAPHIC MINDS DESIGN STUDIO 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