IMPRIMERIE G & A LTEE

Address:
350 Louvain West, Suite 407, Montreal, QC H2N 1B6

IMPRIMERIE G & A LTEE is a business entity registered at Corporations Canada, with entity identifier is 721000. The registration start date is June 27, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 721000
Corporation Name IMPRIMERIE G & A LTEE
G & A PRINTING LTD.
Registered Office Address 350 Louvain West
Suite 407
Montreal
QC H2N 1B6
Incorporation Date 1978-06-27
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
RONALD P. KOURI 3145 - 2ND STREET CHOMEDEY, MONTREAL QC H7V 1H7, Canada
JOE BAGHDASSARIAN 105-390 COTE VERTU, ST. LAURENT, MONTREAL QC H4N 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-26 1978-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-06-27 current 350 Louvain West, Suite 407, Montreal, QC H2N 1B6
Name 1978-06-27 current IMPRIMERIE G & A LTEE
Name 1978-06-27 current G & A PRINTING LTD.
Name 1978-06-27 current IMPRIMERIE G ; A LTEE
Name 1978-06-27 current G ; A PRINTING LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-27 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-06-27 Incorporation / Constitution en société

Office Location

Address 350 LOUVAIN WEST
City MONTREAL
Province QC
Postal Code H2N 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gilco Sportsfeme Ltd. 350 Louvain West, Suite 409, Montreal, QC 1977-03-18
Les Tricots Dubarry Ltee 350 Louvain West, Suite 412, Montreal, QC 1977-05-27
Entrepreneurs Jeffco Inc. 350 Louvain West, Suite 402, Montreal, QC H2N 2E8 1985-05-21
Vetements Wing Vinci Inc. 350 Louvain West, Suite 410, Montreal, QC H2N 2E8 1994-06-16
154012 Canada Inc. 350 Louvain West, 2nd Floor, Montreal, QC H2N 2E8 1987-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
2809877 Canada Inc. 350 Louvain W, Room 411, Montreal, QC H2N 1B6 1992-04-01
Le Musee Du Baseball Carey Diab Du Canada Inc. 350 Louvain St W, Suite 404, Montreal, QC H2N 1B6 1976-10-12
Les Meubles A.c.o. Ltee 450 De Louvain Street West, Montreal, QC H2N 1B6 1973-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
RONALD P. KOURI 3145 - 2ND STREET CHOMEDEY, MONTREAL QC H7V 1H7, Canada
JOE BAGHDASSARIAN 105-390 COTE VERTU, ST. LAURENT, MONTREAL QC H4N 1E3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1B6

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie C & T Ltee. 156 St. Denis St, St. Lambert, QC J4P 2G2 1970-02-27
Provincial Printing Ipl Ltd. 9377 Millen, Montreal, QC 1973-10-26
Imprimerie Wah Yan Compagnie Ltee 205 Viger Street West, Montreal, QC H3Z 1G2 1980-12-09
G.l.c. Consultant En équipement Et Imprimerie Ltée 5378 De L'harmonie, Charny, QC G6X 2X5 1999-09-23
Les Papiers D'imprimerie Independante Ltee 5796 Ferrier St., Montreal, QC 1975-11-26
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Jet Printing (1978) Ltd. 376 Ouest Notre Dame, Montreal, QC 1978-06-05
Les Conseillers En Imprimerie Thibault Ltee 261 Logan Ave, St. Lambert, QC 1968-07-09
Major Printing Ltd. 2385 Rue Jeanne D'arc, Montreal, QC H1W 3V8 1978-03-17
L'imprimerie C.p. Canada Ltee 1595 Rue Begin, Montreal, QC H4R 1W9 1978-03-06

Improve Information

Please provide details on IMPRIMERIE G & A LTEE 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