Societe De Design Et Graphisme L.G.M. Ltee · L.G.M. Design and Graphics Ltd.

4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y5

Overview

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.

Corporation Information

ID605646
Current NameSOCIETE DE DESIGN ET GRAPHISME L.G.M. LTEE
Other NameL.G.M. DESIGN AND GRAPHICS LTD.
Incorporation Date1971-07-13
Dissolution Date1989-06-27
Address4150 Ste-Catherine Ouest
Suite 610
Westmount
QC H3Z2Y5
Director Limits1-10

Corporation Directors

Director NameDirector Address
GUY GERIN-LAJOIE3 MEADOWLAND, POINTE CLAIRE QC , Canada
PHILIPPE MONTEL970 RICHELIEU NORD, MONT ST-HILAIRE QC , Canada
MICHEL LE BLANC201 PLACE STRASBOURG, ST-LAMBERT QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1989-06-27currentDissolved / Dissoute
Activity1989-06-27currentDissolution - .
Status1988-04-041989-06-27Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1980-12-12currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1980-12-121988-04-04Active / Actif
Activity1980-12-12currentContinuance (Act) / Prorogation (Loi) - .
Act1980-12-111980-12-12Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1976-01-30currentSOCIETE DE DESIGN ET GRAPHISME L.G.M. LTEE
Name1976-01-30currentL.G.M. DESIGN AND GRAPHICS LTD.
Act1971-07-131980-12-11Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1971-07-131976-01-30SOCIETE DE DESIGN ET GRAPHIQUE L.G.M. LTEE-
Name1971-07-131976-01-30L.G.M. DESIGN AND GRAPHIC CORPORATION LTD.
Address1971-07-13current4150 STE-CATHERINE OUEST, SUITE 610, WESTMOUNT, QC H3Z2Y5
Activity1971-07-13currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19851984-09-11Non-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
GUY GERIN-LAJOIE3 MEADOWLAND, POINTE CLAIRE QC , Canada
PHILIPPE MONTEL970 RICHELIEU NORD, MONT ST-HILAIRE QC , Canada
MICHEL LE BLANC201 PLACE STRASBOURG, ST-LAMBERT QC , Canada

Corporations with the same officer (PHILIPPE MONTEL)

Corporation NameAddressIncorporation Date
Groupe De Consultants P.G.L. Inc. · P.G.L. Consultants Group Inc. 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y2C71978-05-01
L.G.M. Gerance Ltee · L.G.M. Management Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Productions 4 CulottÉS Inc. 2390 ave de Mayfair, Montreal, QC H4B 2C82014-02-02
S.A.P.P.A. Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Investissements Elmont Ltee - · Elmont Investments Ltd. 800 Square Victoria, Suite 2810 C.P. 221, Montreal, QC H4Z1E61978-11-01
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Societe Generale De Services Techniques L.G.M. Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51966-01-12
Organification Antoine Benoit (Canada) Ltee · Organification Antoine Benoit (Canada) Ltd. 2001 University, Suite 1100, Montreal, QC H3A2A61978-02-08
3204626 Canada Inc. 612 St-Jacques, Montreal, QC H3C4M81995-11-27

Corporations with the same officer (MICHEL LE BLANC)

Corporation NameAddressIncorporation Date
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Societe Generale De Services Techniques L.G.M. Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51966-01-12
Groupe De Consultants P.G.L. Inc. · P.G.L. Consultants Group Inc. 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y2C71978-05-01
Organification Antoine Benoit (Canada) Ltee · Organification Antoine Benoit (Canada) Ltd. 2001 University, Suite 1100, Montreal, QC H3A2A61978-02-08
Entreprise Elleb Limitee 201 Place Strasbourg, St-Lambert, QC J4S1R81978-05-01
L.G.M. Gerance Ltee · L.G.M. Management Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
S.A.P.P.A. Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13

Corporations with the same officer (GUY GERIN-LAJOIE)

Corporation NameAddressIncorporation Date
Gestion Gerino Limitee 141 Ch Lapointe, C P 431, Mont Tremblant, QC J0T 1Z01978-05-01
Societe Generale De Services Techniques L.G.M. Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51966-01-12
Guy GÉRin-Lajoie (Ggl) Consultants Inc. 141 Chemin Lapointe, C.P. 431, Mont-Tremblant, QC J0T 1Z01988-09-08
L.G.M. Gerance Ltee · L.G.M. Management Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13

Location Information

Street Address 4150 STE-CATHERINE OUEST
SUITE 610
CityWESTMOUNT
ProvinceQC
Postal CodeH3Z2Y5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Groupe Mergest Technologies Inc. 4150 Ste-Catherine Ouest, Suite 480, Westmount, QC H3Z 2Y52000-11-06
P.G.L. (International) Ltee- · P.G.L. (International) Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Joseph Depretis & Associés Inc. 4150 Ste-Catherine Ouest, Bureau 450, Westmount, QC H3Z 2Y51989-07-12
L.G.M. Gerance Ltee · L.G.M. Management Ltd. 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13
Calmaquip (Canada) Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51978-09-11
S.A.P.P.A. Ltee 4150 Ste-Catherine Ouest, Suite 610, Westmount, QC H3Z2Y51971-07-13

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Adatif Leasing Inc. 4150 St-Catherine St W, Site 375, Montreal, QC H3Z2Y51994-07-28
Investissements Dacre International Inc. · Dacre International Investments Inc. 4150 Ste-Catherine St.West, Suite 375, Westmount, QC H3Z2Y51998-03-31
3224384 Canada Inc. 4150 Ste-Catherine St W, Suite 550, Westmount, QC H3Z2Y51996-01-31
Experience Plus Consultants Inc. · Consultants Experience Plus Inc. 4150 Ste.Catherine St. W., Suite 670, Montreal, QC H3Z2Y51988-09-07
3586651 Canada Inc. 4150 St Catherine Street West, Suite 365, Montreal, QC H3Z2Y51999-02-22
2957612 Canada Inc. 4150 Ste-Catherines St W, Suite 600, Montreal, QC H3Z2Y51993-09-24
3349691 Canada Inc. 4150 St Catherine Street West, Suite 400, Montreal, QC H3Z2Y51997-02-27
(M.I.E.) Medical Information Exchange Inc. · Echange D'Information Medicale (M.I.E.) Inc. 4150 Ste Catherine St West, Suite 550, Westmount, QC H3Z2Y51987-04-30
154033 Canada Inc. 4150 St Catherine St West, Suite 350, Montreal, QC H3Z2Y51987-02-02
133123 Canada Inc. 4150 Ste-Catherine St. West, Suite 350, Montreal, QC H3Z2Y51984-05-30
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Les Entreprises De Graphisme Et D'Illustration Pipedreams Inc. 10A Montée Sainte-Marie, Sainte-Anne-de-Bellevue, QC H9X 2B41995-07-14
Pad Peripheral Advanced Design Inc. · Pad Design AvancÉ De PÉRiphÉRique Inc. 1400 Rue Hocquart, St-Bruno, QC J3V 6E11990-12-10
Catalyst Design Inc. · Societe De Design Catalyst Inc. 665 Desnoyers, Montreal, QC1978-03-09
Graphics, Animation and New Media NCE Inc. · Graphisme, Animation et Nouveaux Médias NCE Inc. 685 Great Northern Way, Vancouver, BC V5T 0C62009-12-09
Sts Organizational Design Associates Inc. - · Sts Associes En Design Organisationnel Inc. 245 Victoria Avenue, Westmount, QC H3Z2M51982-12-30
Nuo Environmental Design Ltd. · Nuo Design De L'Environnement Ltee 2303 Cote Ste-Catherine Road, Montreal, QC H3T1A81989-02-03
Evolution Professional Design Consultants Ltd. · Evolution Experts - Conseils En Design Ltee. 45 O'Connor Street, Suite 450, Ottawa, ON K1P1A41991-06-26
Wonstar Graphics & Designs Inc. · Graphique Et Design Wonstar Inc. 5250 Ferrier Street, Suite 618, Montreal, QC H4P1L61987-04-29
World Design Agency Group Inc. · Groupe Agence Mondiale Du Design Inc. 1233 Rue de la Montagne, suite 301, Montréal, QC H3G 1Z22018-06-04
C & K Interface Computer Graphics Inc.- · Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M11989-01-13

Improve Information

Do you have more infomration about Societe De Design Et Graphisme L.G.M. Ltee? 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.