QUAD/GRAPHICS CANADA, INC.

Address:
1 Place Ville Marie, 3315, Montreal, QC H3B 3N2

QUAD/GRAPHICS CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 7501862. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7501862
Business Number 804455665
Corporation Name QUAD/GRAPHICS CANADA, INC.
Registered Office Address 1 Place Ville Marie
3315
Montreal
QC H3B 3N2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
FRANÇOIS OLIVIER 26 AINSLIE, OUTREMONT QC H2V 2Y3, Canada
BRIAN REID 126 KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-01 current 1 Place Ville Marie, 3315, Montreal, QC H3B 3N2
Address 2010-07-02 2012-03-01 999 De Maisonneuve West Boulevard, Suite 1100, Montreal, QC H3A 3L4
Name 2011-05-06 current QUAD/GRAPHICS CANADA, INC.
Name 2010-07-02 2011-05-06 World Color Press Inc.
Name 2010-07-02 2011-05-06 Imprimerie World Color Inc.
Status 2012-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-07-02 2012-03-01 Active / Actif

Activities

Date Activity Details
2011-05-06 Amendment / Modification Name Changed.
Section: 178
2010-07-15 Amendment / Modification Directors Limits Changed.
Section: 178
2010-07-02 Amalgamation / Fusion Amalgamating Corporation: 2561689.
Section: 183
2010-07-02 Amalgamation / Fusion Amalgamating Corporation: 7345933.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-16 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 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12266181 Canada Inc. 3301-1 Place Ville Marie, Montreal, QC H3B 3N2 2020-08-13
Cogeco Communications Gp II Inc. 1 Place Ville-marie, Suite 3301, Montreal, QC H3B 3N2 2017-10-04
9072748 Canada Inc. 3315-1 Place Ville-marie, Montréal, QC H3B 3N2 2014-11-04
Cogeco Force Radio Inc. 1 Place Ville Marie, Bureau 3301, Montreal, QC H3B 3N2 2007-05-08
Redux MÉdia Inc. 1 Place Ville Marie, Bureau 3315, Montréal, QC H3B 3N2 2005-06-09
4227247 Canada Inc. 1, Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 2005-03-24
4109431 Canada Inc. 1, Place Ville Marie, Suite 3315, Montréal, QC H3B 3N2 2002-09-25
TÉlÉmÉdia Radio (quÉbec) Inc. 1 Place Ville- Marie, Bureau 3333, Montreal, QC H3B 3N2 2001-06-01
Les Productions Maison Direct Ltee 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 3N2 1992-03-27
Imprimerie Ross-ellis Inc. 1 Place Ville-marie #3315, Montreal, QC H3B 3N2
Find all corporations in postal code H3B 3N2

Corporation Directors

Name Address
FRANÇOIS OLIVIER 26 AINSLIE, OUTREMONT QC H2V 2Y3, Canada
BRIAN REID 126 KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada

Entities with the same directors

Name Director Name Director Address
IMPRIMERIES TRANSCONTINENTAL 2007 INC. TRANSCONTINENTAL PRINTING 2007 INC. Brian Reid 126 Kingston Beach Road, RR#2, Annan ON N0H 1B0, Canada
S.B. REID & ASSOCIATES LTD. BRIAN REID 3036 BARLOW CRES., DUNROBIN QC K0A 1T0, Canada
7977115 CANADA INC. BRIAN REID 126, KINGSTON BEACH ROAD, RR. #2, ANNAN ON N0H 1B0, Canada
CA*NET NETWORKING INC. BRIAN REID PO BOX 1430, ST JOHN NB E2L 4K2, Canada
Froghammer Studios Inc. Brian Reid 1032 Marconi Avenue, Kanata ON K2W 0C8, Canada
7977107 CANADA INC. BRIAN REID 126 KINGSTON BEACH ROAD, RR#2, ANNAN ON N0H 1B0, Canada
TRANSCONTINENTAL PRINTING 2003 INC. BRIAN REID 126, KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada
PARK THERMAL INTERNATIONAL (1996) CORPORATION BRIAN REID 3320 W. RIVER ROAD, CAYUGA ON N0A 1E0, Canada
IMPRIMERIES TRANSCONTINENTAL INC. BRIAN REID 126 KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada
6138454 CANADA INC. BRIAN REID 126 KINGSTONE BEACH ROAD RR#2, ANNAN ON N0H 1B0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3N2

Similar businesses

Corporation Name Office Address Incorporation
Quad Planet Inc. 6860 Grande Allee, St-hubert, QC J3Y 1C2 1997-08-27
Quad Optimisation De Produits Inc. 2745, Rue De Dosquet, Laval, QC H7E 5C1 2012-10-02
Les Urnes Quad Inc. 6705, Jarry Est, Saint-leonard, QC H1P 1W6 2003-01-16
Canadian Quad Council 13 Eureka Street, Lambton Shores, ON N0N 1J0 2006-10-06
Quad Resources Inc. 147 Avenue Québec, Porte Arrière, Rouyn-noranda, QC J9X 6M8 2017-09-05
Techno-quad Products Inc. 1068 Rue Boisverdure, C.p. 9850, Sainte-foy, QC G1V 4C3 1997-03-26
Quad Bronze & Urns Inc. 6705, Jarry Est, Saint-leonard, QC H1P 1W6 2007-12-13
Services De Port Quad City Inc. 75 St. Jean-baptiste, Suite 7, Chateauguay, QC J6J 3H6 1993-05-03
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

Improve Information

Please provide details on QUAD/GRAPHICS CANADA, 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