LES ÉTIQUETTES FLEXO INC.

Address:
8765, Rue Du Parcours, Montréal, QC H1J 1B9

LES ÉTIQUETTES FLEXO INC. is a business entity registered at Corporations Canada, with entity identifier is 9594183. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9594183
Business Number 822326203
Corporation Name LES ÉTIQUETTES FLEXO INC.
FLEXO LABELS INC.
Registered Office Address 8765, Rue Du Parcours
Montréal
QC H1J 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Marcel Ostiguy 180, rang du Haut-de-la-Rivière Nord, Saint-Césaire QC J0L 1T0, Canada
Sylvie Leduc 7680, place d'Aubigny, Montréal QC H1K 1S2, Canada
Annie Perreault 2807, avenue Ernest-Hemingway, Montréal QC H4R 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-21 current 8765, Rue Du Parcours, Montréal, QC H1J 1B9
Name 2016-01-21 current LES ÉTIQUETTES FLEXO INC.
Name 2016-01-21 current LES ÉTIQUETTES FLEXO INC.
Name 2016-01-21 current FLEXO LABELS INC.
Status 2016-01-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-01-21 2016-01-29 Active / Actif

Activities

Date Activity Details
2016-01-21 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 8765, rue du Parcours
City Montréal
Province QC
Postal Code H1J 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3231798 Canada Inc. 8765 Place Crescent, Bureau 2, Anjou, QC H1J 1B9 1996-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
Marcel Ostiguy 180, rang du Haut-de-la-Rivière Nord, Saint-Césaire QC J0L 1T0, Canada
Sylvie Leduc 7680, place d'Aubigny, Montréal QC H1K 1S2, Canada
Annie Perreault 2807, avenue Ernest-Hemingway, Montréal QC H4R 3J8, Canada

Entities with the same directors

Name Director Name Director Address
Entreprise Darpec Inc. ANNIE PERREAULT 3360 RUE PARÉ, ST-HUBERT QC J3Y 4R8, Canada
4218159 Canada Inc. ANNIE PERREAULT 178, ch. H-Zurenski, Val-des-Monts QC J8N 5J2, Canada
ÉQUIPEMENT DREI-KO INC. ANNIE PERREAULT 1351, RUE DIJON, MASCOUCHE QC J7K 3W8, Canada
Les Importations de Quincaillerie Rayco inc. ANNIE PERREAULT 1515, rue de l'Albatros, Mascouche QC J7L 4H8, Canada
ST. LAWRENCE BROKERAGE LTD. COURTAGE ST. LAURENT LTEE MARCEL OSTIGUY 180 HAUT RIVIERE NORD, SAINT-CESAIRE QC J0L 1T0, Canada
Groupe Christie Inc. Marcel Ostiguy 180, rang du Haut-de-la-Rivière Nord, Saint-Césaire QC J0L 1T0, Canada
CHRISTIE TECHNOLOGIES INC. MARCEL OSTIGUY 180, RANG DU HAUT-DE-LA-RIVIÈRE NORD, SAINT-CÉSAIRE QC J0L 1T0, Canada
INNOMED X-RAY INC. MARCEL OSTIGUY 180, HAUT DE LA RIVIÈRE-NORD, SAINT-CÉSAIRE QC J0L 1T0, Canada
COMPOSITION ANJOU INC. MARCEL OSTIGUY 3950 SIR W. LAURIER, NO. 114, ST-HUBERT QC , Canada
3955141 CANADA INC. MARCEL OSTIGUY 180, Rang du Haut de la Rivière Nord, Saint-Césaire QC J0L 1T0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1J 1B9

Similar businesses

Corporation Name Office Address Incorporation
Les Accessoires Flexo London Inc. 4375 Iberville, Montreal, QC H2H 2L7 1982-09-17
Flexo Manufacturing Company Limited 61 Rayette Rd, Concord, ON 1931-05-01
Le Groupe Flexo-graph Inc. 29 Rue Pierre Radisson, St-charles Borromee, QC J6E 7Y8 1998-11-10
Flexo Gravure Metalplast Inc. 1861 Ave. D'orleans, Montreal, QC H1W 3R6 1981-10-19
Flexo Express Inc. 1380 Joliot Curie, Suite 808, Boucherville, QC J4B 7L9 1985-06-04
Flexo Safety Innovations Incorporated 151 Charles Street West, Unit 199, Kitchener, ON N2G 1H6 2017-03-03
Flexo-lustre Lamination Ltd. 7400 Victoria Park Avenue, Unit 1, Markham, ON L3R 2V4 1976-10-12
Les Étiquettes I.m.l. Inc. 175 Rue Williams, Saint-eustache, QC J7R 0A4 2006-10-03
Ber Vil Labels Inc. 5295 Boisvert, St-hubert, QC J3Y 6C8 1989-06-22
Les Étiquettes Vision Labels Inc. 930 Begin, Saint-laurent, QC H4M 2N5

Improve Information

Please provide details on LES ÉTIQUETTES FLEXO 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