SOCIETE DE DESIGN ET GRAPHISME L.G.M. LTEE (also known as L.G.M. DESIGN AND GRAPHICS LTD.) is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 13, 1971 with corporation #605646, and dissolved on June 27, 1989. The current entity status is . The registered office location is at 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5. The directors of the corporation include Guy Gerin-Lajoie, Philippe Montel and Michel Le Blanc.
ID | 605646 |
Current Name | SOCIETE DE DESIGN ET GRAPHISME L.G.M. LTEE |
Other Name | L.G.M. DESIGN AND GRAPHICS LTD. |
Incorporation Date | 1971-07-13 |
Dissolution Date | 1989-06-27 |
Address | 4150 Ste-Catherine Ouest Suite 610 Westmount QC H3Z2Y5 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
GUY GERIN-LAJOIE | 3 MEADOWLAND, POINTE CLAIRE QC , Canada |
PHILIPPE MONTEL | 970 RICHELIEU NORD, MONT ST-HILAIRE QC , Canada |
MICHEL LE BLANC | 201 PLACE STRASBOURG, ST-LAMBERT QC , Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1989-06-27 | current | Dissolved / Dissoute |
Activity | 1989-06-27 | current | Dissolution - . |
Status | 1988-04-04 | 1989-06-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1980-12-12 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1980-12-12 | 1988-04-04 | Active / Actif |
Activity | 1980-12-12 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1980-12-11 | 1980-12-12 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1976-01-30 | current | SOCIETE DE DESIGN ET GRAPHISME L.G.M. LTEE |
Name | 1976-01-30 | current | L.G.M. DESIGN AND GRAPHICS LTD. |
Act | 1971-07-13 | 1980-12-11 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1971-07-13 | 1976-01-30 | SOCIETE DE DESIGN ET GRAPHIQUE L.G.M. LTEE- |
Name | 1971-07-13 | 1976-01-30 | L.G.M. DESIGN AND GRAPHIC CORPORATION LTD. |
Address | 1971-07-13 | current | 4150 STE-CATHERINE OUEST, SUITE 610, WESTMOUNT, QC H3Z2Y5 |
Activity | 1971-07-13 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1985 | 1984-09-11 | 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 |
---|---|
GUY GERIN-LAJOIE | 3 MEADOWLAND, POINTE CLAIRE QC , Canada |
PHILIPPE MONTEL | 970 RICHELIEU NORD, MONT ST-HILAIRE QC , Canada |
MICHEL LE BLANC | 201 PLACE STRASBOURG, ST-LAMBERT QC , Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Groupe De Consultants P.G.L. Inc. · P.G.L. Consultants Group Inc. | 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y2C7 | 1978-05-01 |
L.G.M. Gerance Ltee · L.G.M. Management Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Productions 4 CulottÉS Inc. | 2390 ave de Mayfair, Montreal, QC H4B 2C8 | 2014-02-02 |
S.A.P.P.A. Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Investissements Elmont Ltee - · Elmont Investments Ltd. | 800 Square Victoria, Suite 2810 C.P. 221, Montreal, QC H4Z1E6 | 1978-11-01 |
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Societe Generale De Services Techniques L.G.M. Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1966-01-12 |
Organification Antoine Benoit (Canada) Ltee · Organification Antoine Benoit (Canada) Ltd. | 2001 University, Suite 1100, Montreal, QC H3A2A6 | 1978-02-08 |
3204626 Canada Inc. | 612 St-Jacques, Montreal, QC H3C4M8 | 1995-11-27 |
Corporation Name | Address | Incorporation Date |
---|---|---|
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Societe Generale De Services Techniques L.G.M. Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1966-01-12 |
Groupe De Consultants P.G.L. Inc. · P.G.L. Consultants Group Inc. | 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y2C7 | 1978-05-01 |
Organification Antoine Benoit (Canada) Ltee · Organification Antoine Benoit (Canada) Ltd. | 2001 University, Suite 1100, Montreal, QC H3A2A6 | 1978-02-08 |
Entreprise Elleb Limitee | 201 Place Strasbourg, St-Lambert, QC J4S1R8 | 1978-05-01 |
L.G.M. Gerance Ltee · L.G.M. Management Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
S.A.P.P.A. Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gestion Gerino Limitee | 141 Ch Lapointe, C P 431, Mont Tremblant, QC J0T 1Z0 | 1978-05-01 |
Societe Generale De Services Techniques L.G.M. Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1966-01-12 |
Guy GÉRin-Lajoie (Ggl) Consultants Inc. | 141 Chemin Lapointe, C.P. 431, Mont-Tremblant, QC J0T 1Z0 | 1988-09-08 |
L.G.M. Gerance Ltee · L.G.M. Management Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Street Address |
4150 STE-CATHERINE OUEST SUITE 610 |
City | WESTMOUNT |
Province | QC |
Postal Code | H3Z2Y5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Groupe Mergest Technologies Inc. | 4150 Ste-Catherine Ouest, Suite 480, Westmount, QC H3Z 2Y5 | 2000-11-06 |
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Joseph Depretis & Associés Inc. | 4150 Ste-Catherine Ouest, Bureau 450, Westmount, QC H3Z 2Y5 | 1989-07-12 |
L.G.M. Gerance Ltee · L.G.M. Management Ltd. | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Calmaquip (Canada) Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1978-09-11 |
S.A.P.P.A. Ltee | 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5 | 1971-07-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Adatif Leasing Inc. | 4150 St-Catherine St W, Site 375, Montreal, QC H3Z2Y5 | 1994-07-28 |
Investissements Dacre International Inc. · Dacre International Investments Inc. | 4150 Ste-Catherine St.West, Suite 375, Westmount, QC H3Z2Y5 | 1998-03-31 |
3224384 Canada Inc. | 4150 Ste-Catherine St W, Suite 550, Westmount, QC H3Z2Y5 | 1996-01-31 |
Experience Plus Consultants Inc. · Consultants Experience Plus Inc. | 4150 Ste.Catherine St. W., Suite 670, Montreal, QC H3Z2Y5 | 1988-09-07 |
3586651 Canada Inc. | 4150 St Catherine Street West, Suite 365, Montreal, QC H3Z2Y5 | 1999-02-22 |
2957612 Canada Inc. | 4150 Ste-Catherines St W, Suite 600, Montreal, QC H3Z2Y5 | 1993-09-24 |
3349691 Canada Inc. | 4150 St Catherine Street West, Suite 400, Montreal, QC H3Z2Y5 | 1997-02-27 |
(M.I.E.) Medical Information Exchange Inc. · Echange D'Information Medicale (M.I.E.) Inc. | 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z2Y5 | 1987-04-30 |
154033 Canada Inc. | 4150 St Catherine St West, Suite 350, Montreal, QC H3Z2Y5 | 1987-02-02 |
133123 Canada Inc. | 4150 Ste-Catherine St. West, Suite 350, Montreal, QC H3Z2Y5 | 1984-05-30 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
Teabean Coffee Co. Inc. | 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A2 | 2009-05-14 |
G.A.D.B. Inc. | 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Forestexport Transatlantic Inc. | 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc | 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A2 | 1993-06-25 |
9095837 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-11-21 |
Find all corporations in the same postal code |
Do you have more infomration about Societe De Design Et Graphisme L.G.M. Ltee? 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. |