CANADIAN DIGITAL PRINT & CUT, LTD. is a business entity registered at Corporations Canada, with entity identifier is 7123205. The registration start date is February 12, 2009. The current status is Dissolved.
Corporation ID | 7123205 |
Business Number | 819505025 |
Corporation Name |
CANADIAN DIGITAL PRINT & CUT, LTD. IMPRESSION ET COUPAGE NUMÉRIQUE CANADIEN LTÉE |
Registered Office Address |
50 Lindsay Avenue Dorval QC H9P 2T8 |
Incorporation Date | 2009-02-12 |
Dissolution Date | 2013-02-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Tim Saur | 6707 Song Hill Lane, Victor NY 14564, United States |
DR. RICHARD PIOCK | SONNENST 39031, BRUNECK , Italy |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-02-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-05-20 | current | 50 Lindsay Avenue, Dorval, QC H9P 2T8 |
Address | 2009-02-12 | 2009-05-20 | 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 |
Name | 2012-05-22 | current | CANADIAN DIGITAL PRINT & CUT, LTD. |
Name | 2012-05-22 | current | IMPRESSION ET COUPAGE NUMÉRIQUE CANADIEN LTÉE |
Name | 2012-05-22 | current | CANADIAN DIGITAL PRINT ; CUT, LTD. |
Name | 2009-02-12 | 2012-05-22 | DURST CANADA INC. |
Status | 2013-02-18 | current | Dissolved / Dissoute |
Status | 2009-02-12 | 2013-02-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-02-18 | Dissolution | Section: 210(2) |
2012-09-19 | Amendment / Modification | Section: 191 |
2012-05-22 | Amendment / Modification |
Name Changed. Section: 178 |
2009-02-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-05-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11707337 Canada Inc. | 50, Avenue Lindsay, Dorval, QC H9P 2T8 | 2019-11-01 |
10342483 Canada Inc. | 60 Avenue Lindsay, Dorval, QC H9P 2T8 | 2017-07-27 |
7081928 Canada Inc. | 28 Lindsay Avenue, Dorval, QC H9P 2T8 | 2008-12-01 |
B2c International Inc. | 104, Av. Lindsay, Dorval, QC H9P 2T8 | 2003-06-25 |
4145569 Canada Inc. | 128 Lindsay Avenue, Dorval, QC H9P 2T8 | 2003-04-07 |
Dr. Reckeweg America Inc. | 132 Lindsay, Dorval, QC H9P 2T8 | 1994-06-22 |
Icc The Compliance Center Inc. | 88 Lindsay Avenue, Dorval, QC H9P 2T8 | 1987-08-24 |
11755242 Canada Inc. | 50, Avenue Lindsay, Dorval, QC H9P 2T8 | 2019-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Skyservice Air Ambulance Intl. Inc. | 9025 Av. Ryan, Dorval, QC H9P 1A2 | 2016-11-03 |
9859527 Canada Association | 9501 Ryan Ave, Dorval, QC H9P 1A2 | 2016-08-08 |
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. | 9501, Avenue Ryan, Dorval, QC H9P 1A2 | 2008-03-26 |
Private Sky Financing Ltd. | 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 | 2007-09-26 |
4366891 Canada Inc. | 9785 Ryan Avenue, Dorval, QC H9P 1A2 | 2006-11-23 |
4306473 Canada Inc. | 9625 Avenue Ryan, Dorval, QC H9P 1A2 | 2005-07-26 |
Corporation Starlink F.b.o. International Inc. | 9025 Avenue Ryan, Dorval, QC H9P 1A2 | 2002-11-15 |
Corporation Starlink Inc. | 9025, Avenue Ryan, Dorval, QC H9P 1A2 | 2002-09-04 |
O.g. Aviation Inc. | 9325, Avenue Ryan, Dorval, QC H9P 1A2 | 2002-07-11 |
3966895 Canada Inc. | 9025 Ryan, Dorval, QC H9P 1A2 | 2001-11-08 |
Find all corporations in postal code H9P |
Name | Address |
---|---|
Tim Saur | 6707 Song Hill Lane, Victor NY 14564, United States |
DR. RICHARD PIOCK | SONNENST 39031, BRUNECK , Italy |
City | Dorval |
Post Code | H9P 2T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digital Canadian Law for All | St. Clair Ave East, Suite 200, Toronto, ON M4T 2Y8 | 2019-11-03 |
TÉlÉvision NumÉrique Canadienne | 1601 Telesat Court, Room C-305, Ottawa, ON K1B 5P4 | 1998-05-06 |
Impression Fe&do Inc. | 4748, Boul, Thimens, St-laurent, QC H4R 2B2 | 2005-05-26 |
Impression Rbm Inc. | 1401 Legendre West, Suite B100, Montreal, QC H4N 2R9 | 1998-04-02 |
Gesca NumÉrique LtÉe | 7 Rue Saint-jacques, Montreal, QC H2Y 1K9 | |
Gesca NumÉrique LtÉe | 7 Rue Saint-jacques, Montreal, QC H2Y 1K9 | |
Numérilife Voûte Numérique Ltée | 2790, Boul. Saint-martin Est, Suite 5, Laval, QC H7E 5A1 | 2017-10-18 |
Pnr NumÉrique Inc. | 305-1470 Peel, Montréal, QC H3A 1T1 | 2014-10-17 |
PÖl NumÉrique Inc. | 6554 Rue Alma, Montréal, QC H3S 2W5 | 2013-02-01 |
Outsource Print Media Sales Inc. | 107 Champs D'avions, Pointe Claire, QC H9R 5S7 | 2006-05-30 |
Please provide details on CANADIAN DIGITAL PRINT & CUT, 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |