SCHMIDT PRINTING INKS LTD. - (also known as ENCRES D'IMPRIMERIE SCHMIDT LTEE) is a federal corporation in Montreal 101 incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 13, 1957 with corporation #592722. The current entity status is . The registered office location is at 615 Dorchester Blvd West, Suite 1010, Montreal 101, QC H3B1P9. The directors of the corporation include Schmidt Constantin, Edith Graf, Bernard Lette, Milford J. Tallon, Helmut Schmidt and Marie Petitpas.
ID | 592722 |
Business Number | 104744321 |
Current Name | SCHMIDT PRINTING INKS LTD. - |
Other Name | ENCRES D'IMPRIMERIE SCHMIDT LTEE |
Incorporation Date | 1957-11-13 |
Address | 615 Dorchester Blvd West Suite 1010 Montreal 101 QC H3B1P9 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
SCHMIDT CONSTANTIN | NASSAUSTRASSE 6A, BAD SODEN 65812 , Germany |
EDITH GRAF | 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada |
BERNARD LETTE | 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada |
MILFORD J. TALLON | 1858 RUE VICTOIRE, LAVAL QC H7M 3E4, Canada |
HELMUT SCHMIDT | FRIEDRICHSTRASSE 25, 61476 KRONBERG, SCHONBERG , Germany |
MARIE PETITPAS | 1327 BOUL. PERROT, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2002-12-24 | current | Inactive - Discontinued / Inactif - Changement de régime |
Activity | 2002-12-24 | current | Discontinuance / Changement de régime - Jurisdiction: Ontario. |
Status | 2002-12-11 | 2002-12-24 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1992-11-26 | 2002-12-11 | Active / Actif |
Status | 1992-11-01 | 1992-11-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1978-07-06 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Activity | 1978-07-06 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1978-07-05 | 1978-07-06 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1975-09-26 | current | SCHMIDT PRINTING INKS LTD. - |
Name | 1975-09-26 | current | ENCRES D'IMPRIMERIE SCHMIDT LTEE |
Act | 1957-11-13 | 1978-07-05 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1957-11-13 | 1975-09-26 | SCHMIDT PRINTING INKS OF CANADA LIMITED |
Address | 1957-11-13 | current | 615 DORCHESTER BLVD WEST, SUITE 1010, MONTREAL 101, QC H3B1P9 |
Activity | 1957-11-13 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1998 | 1998-04-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-04-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-04-02 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
SCHMIDT CONSTANTIN | NASSAUSTRASSE 6A, BAD SODEN 65812 , Germany |
EDITH GRAF | 733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada |
BERNARD LETTE | 94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada |
MILFORD J. TALLON | 1858 RUE VICTOIRE, LAVAL QC H7M 3E4, Canada |
HELMUT SCHMIDT | FRIEDRICHSTRASSE 25, 61476 KRONBERG, SCHONBERG , Germany |
MARIE PETITPAS | 1327 BOUL. PERROT, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Arcturian Construction Inc. | 81 Palmer Circle, Caledon, ON L7E 0A5 | 2010-11-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Striko North America Inc. | 615 Dorchester Blvd. West, Suite 1010, Montreal, QC H3B1P9 | 1986-12-03 |
Rogmifracan Inc. | 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B1P9 | 1987-08-06 |
3072410 Canada Inc. | 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B1P9 | 1994-09-28 |
143173 Canada Inc. | 615 O. Boul. Dorchester, Suite 1010, Montreal, QC H3B1P9 | 1985-05-28 |
Cholco Developments Ltd. | 615 Dorchester Bd Ouest, Ste 1010, Montreal, QC H3B1P9 | 1974-05-13 |
N'Daya Foundation Canada · Fondation N'Daya Canada | 615 Rene-Levesque West, Suite 1010, Montreal, QC H3B1P9 | 1989-04-21 |
Oppidum Inc. | C.P. 838, Outremont, QC H2V4R8 | 1987-10-14 |
140019 Canada Inc. | 615 Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P9 | |
143172 Canada Inc. | 615 Ouest Boul. Dorhcester, Suite 1010, Montreal, QC H3B1P9 | 1985-05-28 |
Griphoist Canada Inc. | 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B1P9 | 1986-05-21 |
Find all corporations with the same officer (EDITH GRAF) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Schmidt Printing Inks (Ontario) Ltd. | 13 Edvac Drive, Unit 18-19, Brampton, ON L6S 5W6 | 2000-06-29 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Allibert Industries Limited · Allibert Industries Limitee | 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B1P9 | 1977-12-19 |
Seb Canada Inc. | 20 Queen St W, Suite 3300, Toronto, ON M5H3R3 | 1979-08-09 |
Revelco Development Corp. | 20 Queen St W, Suite 3300, Toronto, ON M5H3R3 | 1990-04-18 |
Sysma Lifting Components Inc. · Sysma Accessoires De Levage Inc. | 1370 Don Mills Road, Suite 210, Don Mills, ON M3B3N7 | 1991-05-16 |
140019 Canada Inc. | 615 Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P9 | |
173144 Canada Inc. | 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 | 1990-03-28 |
Swiss Canadian Chamber of Commerce (Ontario) Inc. | 756 Royal York Rd., Toronto, ON M8Y 2T6 | 1989-01-01 |
Potamine Potash Mining of Canada Inc. | 20 Queen St W, Suite 3300, Toronto, ON M5H3R3 | 1989-10-23 |
2576066 Canada Inc. | 21 Metropolitan Road, Scarborough, ON M1R2T5 | 1990-02-12 |
Fallstop Inc. | 17 Metropolitan Rd, Scarborough, ON M1R2T5 | |
Find all corporations with the same officer (BERNARD LETTE) |
Street Address |
615 DORCHESTER BLVD WEST SUITE 1010 |
City | MONTREAL 101 |
Province | QC |
Postal Code | H3B1P9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Food-Centive Limited | 615 Dorchester Blvd West, Suite 930, Montreal, QC H3B1P5 | 1973-09-10 |
Kaymond Industries Ltd. | 615 Dorchester Blvd West, Room 950, Montreal, QC H3B1P5 | 1972-11-14 |
138421 Canada Inc. | 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B1P7 | 1984-12-21 |
Developpement Edem Delta Ltee · Edem Delta Development Ltd. | 615 Dorchester Blvd West, Suite 820, Montreal, QC H3B1P5 | 1975-10-09 |
100830 Canada Inc. | 615 Dorchester Blvd West, Suite 1060, Montreal, QC H3B1P5 | 1980-10-16 |
102828 Canada Ltd. · 102828 Canada Ltee | 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B1P7 | 1980-12-03 |
Developpement Herad Ltee. · Herad Development Ltd. | 615 Dorchester Blvd West, Ste 820, Montreal, QC H3B1P5 | 1976-04-15 |
La Chambre De Commerce Portugaise Du Canada Inc. · The Portuguese Chamber of Commerce In Canada Inc. | 615 Dorchester Blvd West, Suite 1010, Montreal 101, QC H3B1P9 | 1972-04-17 |
Carsteel Shredders Ltd. | 615 Dorchester Blvd West, Suite 820, Montreal 101, QC | 1971-06-03 |
81664 Canada Ltd. | 615 Dorchester Blvd West, Suite 1010, Montreal, QC H3B1P6 | 1977-05-16 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
2964058 Canada Inc. | 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P9 | 1993-10-18 |
Scentonor Fragrance Concentrates Inc. | 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B1P9 | 1996-09-24 |
3072410 Canada Inc. | 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B1P9 | 1994-09-28 |
Charles Amand Canada Inc. | 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B1P9 | 1998-02-18 |
Ecovault Canada Inc. | 615 Rene Levesque West, Suite 1010, Montreal, QC H3B1P9 | 1993-10-06 |
2823527 Canada Inc. | 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B1P9 | 1992-05-26 |
Finas Inc. | 615 Boul. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P9 | 1996-10-28 |
Biotronik Life Systems Canada Inc. · Elements Vitaux Biotronik Canada Inc. | 615 Rene Levesque West, Suite 1010, Montreal, QC H3B1P9 | 1998-05-08 |
3370054 Canada Inc. | 615 Rene-Levesque Blvd W, Suite 1010, Montreal, QC H3B1P9 | 1997-05-01 |
Sapacen Canada Inc. | 615 Ouest, Boul. Dorchester, Montreal, QC H3B1P9 | 1988-06-16 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16735894 Canada Inc. | 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W5 | 2025-02-10 |
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. | 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X9 | 2025-02-12 |
Westmont Industries Inc. | 1255 Blvd Robert-Bourassa Unit #460A, Montréal, QC H3B 3B6 | 2025-02-12 |
DX Gold Corp. | 800 Boul. René-Lévesque O, Suite 1730, Montréal, QC H3B 1X9 | 2025-02-20 |
15484782 Canada Inc. | 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V2 | 2025-01-22 |
A.P. Juris Inc. | 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N2 | 2025-03-11 |
Cabinet Hypothécaire Maximum Inc. · Maximum Mortgage Brokerage Inc. | 1582-1155 Rue Metcalfe, Montréal, QC H3B 2V6 | 2025-02-03 |
16739938 Canada Inc. | 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X7 | 2025-02-11 |
Aviron Industries Inc. | 301-486 Rue Sainte-Catherine, Montréal, QC H3B 1A6 | 2025-03-05 |
16701256 Canada Inc. | 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P5 | 2025-01-28 |
Find all corporations in the same postal code |
Do you have more infomration about Schmidt Printing Inks Ltd. -? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |