Schmidt Printing Inks Ltd. - · Encres D'Imprimerie Schmidt Ltee

615 Dorchester Blvd West, Suite 1010, Montreal 101, QC H3B1P9

Overview

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.

Corporation Information

ID592722
Business Number104744321
Current NameSCHMIDT PRINTING INKS LTD. -
Other NameENCRES D'IMPRIMERIE SCHMIDT LTEE
Incorporation Date1957-11-13
Address615 Dorchester Blvd West
Suite 1010
Montreal 101
QC H3B1P9
Director Limits1-10

Corporation Directors

Director NameDirector Address
SCHMIDT CONSTANTINNASSAUSTRASSE 6A, BAD SODEN 65812 , Germany
EDITH GRAF733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
BERNARD LETTE94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
MILFORD J. TALLON1858 RUE VICTOIRE, LAVAL QC H7M 3E4, Canada
HELMUT SCHMIDTFRIEDRICHSTRASSE 25, 61476 KRONBERG, SCHONBERG , Germany
MARIE PETITPAS1327 BOUL. PERROT, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2002-12-24currentInactive - Discontinued / Inactif - Changement de régime
Activity2002-12-24currentDiscontinuance / Changement de régime - Jurisdiction: Ontario.
Status2002-12-112002-12-24Active - Discontinuance Pending / Actif - Changement de régime en cours
Status1992-11-262002-12-11Active / Actif
Status1992-11-011992-11-26Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1978-07-06currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Activity1978-07-06currentContinuance (Act) / Prorogation (Loi) - .
Act1978-07-051978-07-06Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1975-09-26currentSCHMIDT PRINTING INKS LTD. -
Name1975-09-26currentENCRES D'IMPRIMERIE SCHMIDT LTEE
Act1957-11-131978-07-05Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1957-11-131975-09-26SCHMIDT PRINTING INKS OF CANADA LIMITED
Address1957-11-13current615 DORCHESTER BLVD WEST, SUITE 1010, MONTREAL 101, QC H3B1P9
Activity1957-11-13currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19981998-04-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19971998-04-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19961998-04-02Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
SCHMIDT CONSTANTINNASSAUSTRASSE 6A, BAD SODEN 65812 , Germany
EDITH GRAF733 AVENUE OUTREMONT, OUTREMONT QC H2V 3N2, Canada
BERNARD LETTE94 LYNDHURST AVENUE, TORONTO ON M5R 2Z7, Canada
MILFORD J. TALLON1858 RUE VICTOIRE, LAVAL QC H7M 3E4, Canada
HELMUT SCHMIDTFRIEDRICHSTRASSE 25, 61476 KRONBERG, SCHONBERG , Germany
MARIE PETITPAS1327 BOUL. PERROT, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 7P2, Canada

Corporations with the same officer (HELMUT SCHMIDT)

Corporation NameAddressIncorporation Date
Arcturian Construction Inc. 81 Palmer Circle, Caledon, ON L7E 0A52010-11-01

Corporations with the same officer (EDITH GRAF)

Corporation NameAddressIncorporation Date
Striko North America Inc. 615 Dorchester Blvd. West, Suite 1010, Montreal, QC H3B1P91986-12-03
Rogmifracan Inc. 615 Ouest Boul Dorchester, Suite 1010, Montreal, QC H3B1P91987-08-06
3072410 Canada Inc. 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B1P91994-09-28
143173 Canada Inc. 615 O. Boul. Dorchester, Suite 1010, Montreal, QC H3B1P91985-05-28
Cholco Developments Ltd. 615 Dorchester Bd Ouest, Ste 1010, Montreal, QC H3B1P91974-05-13
N'Daya Foundation Canada · Fondation N'Daya Canada 615 Rene-Levesque West, Suite 1010, Montreal, QC H3B1P91989-04-21
Oppidum Inc. C.P. 838, Outremont, QC H2V4R81987-10-14
140019 Canada Inc. 615 Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P9
143172 Canada Inc. 615 Ouest Boul. Dorhcester, Suite 1010, Montreal, QC H3B1P91985-05-28
Griphoist Canada Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B1P91986-05-21
Find all corporations with the same officer (EDITH GRAF)

Corporations with the same officer (MILFORD J. TALLON)

Corporation NameAddressIncorporation Date
Schmidt Printing Inks (Ontario) Ltd. 13 Edvac Drive, Unit 18-19, Brampton, ON L6S 5W62000-06-29

Corporations with the same officer (BERNARD LETTE)

Corporation NameAddressIncorporation Date
Allibert Industries Limited · Allibert Industries Limitee 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B1P91977-12-19
Seb Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H3R31979-08-09
Revelco Development Corp. 20 Queen St W, Suite 3300, Toronto, ON M5H3R31990-04-18
Sysma Lifting Components Inc. · Sysma Accessoires De Levage Inc. 1370 Don Mills Road, Suite 210, Don Mills, ON M3B3N71991-05-16
140019 Canada Inc. 615 Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P9
173144 Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T11990-03-28
Swiss Canadian Chamber of Commerce (Ontario) Inc. 756 Royal York Rd., Toronto, ON M8Y 2T61989-01-01
Potamine Potash Mining of Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H3R31989-10-23
2576066 Canada Inc. 21 Metropolitan Road, Scarborough, ON M1R2T51990-02-12
Fallstop Inc. 17 Metropolitan Rd, Scarborough, ON M1R2T5
Find all corporations with the same officer (BERNARD LETTE)

Location Information

Street Address 615 DORCHESTER BLVD WEST
SUITE 1010
CityMONTREAL 101
ProvinceQC
Postal CodeH3B1P9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Food-Centive Limited 615 Dorchester Blvd West, Suite 930, Montreal, QC H3B1P51973-09-10
Kaymond Industries Ltd. 615 Dorchester Blvd West, Room 950, Montreal, QC H3B1P51972-11-14
138421 Canada Inc. 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B1P71984-12-21
Developpement Edem Delta Ltee · Edem Delta Development Ltd. 615 Dorchester Blvd West, Suite 820, Montreal, QC H3B1P51975-10-09
100830 Canada Inc. 615 Dorchester Blvd West, Suite 1060, Montreal, QC H3B1P51980-10-16
102828 Canada Ltd. · 102828 Canada Ltee 615 Dorchester Blvd West, Suite 630, Montreal, QC H3B1P71980-12-03
Developpement Herad Ltee. · Herad Development Ltd. 615 Dorchester Blvd West, Ste 820, Montreal, QC H3B1P51976-04-15
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 H3B1P91972-04-17
Carsteel Shredders Ltd. 615 Dorchester Blvd West, Suite 820, Montreal 101, QC1971-06-03
81664 Canada Ltd. 615 Dorchester Blvd West, Suite 1010, Montreal, QC H3B1P61977-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
2964058 Canada Inc. 615 Bl. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P91993-10-18
Scentonor Fragrance Concentrates Inc. 615 Rene Levesque Blvd West, Suite 1010, Montreal, QC H3B1P91996-09-24
3072410 Canada Inc. 615 Boul Rene Levesque O, Bur 1010, Montreal, QC H3B1P91994-09-28
Charles Amand Canada Inc. 615 Boul Rene Levesque Ouest, 10e Etage, Montreal, QC H3B1P91998-02-18
Ecovault Canada Inc. 615 Rene Levesque West, Suite 1010, Montreal, QC H3B1P91993-10-06
2823527 Canada Inc. 615 Bd Rene Levesque O., Suite 1010, Montreal, QC H3B1P91992-05-26
Finas Inc. 615 Boul. Rene Levesque Ouest, Bur. 1010, Montreal, QC H3B1P91996-10-28
Biotronik Life Systems Canada Inc. · Elements Vitaux Biotronik Canada Inc. 615 Rene Levesque West, Suite 1010, Montreal, QC H3B1P91998-05-08
3370054 Canada Inc. 615 Rene-Levesque Blvd W, Suite 1010, Montreal, QC H3B1P91997-05-01
Sapacen Canada Inc. 615 Ouest, Boul. Dorchester, Montreal, QC H3B1P91988-06-16
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16735894 Canada Inc. 1000 Rue De la Gauchetière O, 3700, Montréal, QC H3B 4W52025-02-10
Buoyance Canada Holdings Inc. · Gestions Buoyance Canada Inc. 2300-800 René-Lévesque Blvd. West, Montréal, QC H3B 1X92025-02-12
Westmont Industries Inc. 1255 Blvd Robert-Bourassa Unit #460A, Montréal, QC H3B 3B62025-02-12
DX Gold Corp. 800 Boul. René-Lévesque O, Suite 1730, Montréal, QC H3B 1X92025-02-20
15484782 Canada Inc. 1155 René-Lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V22025-01-22
A.P. Juris Inc. 1010 de la Gauchetiere Street West, Suite 600, Montreal, QC H3B 2N22025-03-11
Cabinet Hypothécaire Maximum Inc. · Maximum Mortgage Brokerage Inc. 1582-1155 Rue Metcalfe, Montréal, QC H3B 2V62025-02-03
16739938 Canada Inc. 3300- 1155 Boul. René-Lévesque O, Montréal, QC H3B 3X72025-02-11
Aviron Industries Inc. 301-486 Rue Sainte-Catherine, Montréal, QC H3B 1A62025-03-05
16701256 Canada Inc. 1 Place Ville-Marie, Suite 1240, Montréal, QC H3B 4P52025-01-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Doucet Equipement D'Imprimerie Ltee · Doucet Printing Equipment Ltd. 5835 Boulevard Leger, Bureau 300, Montreal-Nord, QC H1G6E11979-09-17
Rollit Printing & Advertising Limited · Rollit - Imprimerie Et Publicite Ltee 164 Ronald Drive, Montreal, QC H4X1M81974-05-21
C.C.P.I. Canadian Consolidated Printing Inks Ltd. · Encre D'Imprimerie Consolide Canadien C.C.P.I. Ltee 1376 Perrot Blvd, Notre - Dame Ile Perrot, QC J7V 7P21998-08-12
Gestions Michelle Schmidt LtÉE · Michelle Schmidt Holdings Ltd. 101 Rue du Moulin, Suite 101, Magog, QC J1X 4A1
Printing Equipment of Canada Ltd. · Les Equipements D'Imprimerie Du Canada Ltee 815 Rue Ontario Est, Montreal, QC H2L 1P11979-05-30
Bowers Printing Ink Company of Canada Ltd. · Encres D'Imprimerie Bowers Du Canada Limitee 2701 John Strett, Markham, ON L3R2W51955-02-24
Ipl Imprimerie Provinciale Ltee · Provincial Printing Ipl Ltd. 9377 Millen, Montreal, QC1973-10-26
Mike Schmidt Investments Ltd. 101 Rue du Moulin, Suite 101, Magog, QC J1X 4A1
Schmidt's Machine Shop Inc. · Atelier Mecanique Schmidt Inc. 102 South Street, Philipsburg, QC J0J 1N01981-10-23
Thibault Printing Consultants Ltd. · Les Conseillers En Imprimerie Thibault Ltee 261 Logan Ave, St. Lambert, QC1968-07-09

Improve Information

Do you have more infomration about Schmidt Printing Inks Ltd. -? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.