C.A.P. GRAPHICS INC.

Address:
1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5

C.A.P. GRAPHICS INC. is a business entity registered at Corporations Canada, with entity identifier is 788058. The registration start date is December 14, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 788058
Corporation Name C.A.P. GRAPHICS INC.
Registered Office Address 1 Place Ville Marie
Suite 930
Montreal
QC H3B 2A5
Incorporation Date 1978-12-14
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-13 1978-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-14 current 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5
Address 1978-12-14 current 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5
Name 1979-01-19 current C.A.P. GRAPHICS INC.
Name 1978-12-14 1979-01-19 89777 CANADA LTEE
Name 1978-12-14 1979-01-19 89777 CANADA 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 1978-12-14 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-12-14 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lma Development Corp. Suite 930, Montreal, QC H3B 2A5 1979-07-06
Lkp Canada Ltee 1 Place Ville- Marie, Suite 930, Montreal, QC H3B 2A5 1974-09-23
Resintex Textiles Limited One Place Ville Marie, Ste 930, Montreal, QC H3B 2A5 1971-11-22
95334 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1979-11-29
Mayenne Holdings Ltd. 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1976-12-01
81033 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-02-07
81034 Canad Ltd. 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-02-07
81438 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-03-22
Entreprise De Construction Giovanni Maciotta Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-08-29
83878 Canada Ltee 1 Place Ville Marie, Suite 930, Montreal, QC H3B 2A5 1977-09-26
Find all corporations in postal code H3B2A5

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2A5

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 C.A.P. GRAPHICS 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