Imprimerie Groupe Deux Inc. · Groupe Deux Printing Inc.

7213, rue Cordner, LaSalle, QC H8N 2J7

Overview

IMPRIMERIE GROUPE DEUX INC. (also known as GROUPE DEUX PRINTING INC.) is a federal corporation in LaSalle, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 10, 1986 with corporation #2071886, and dissolved on January 1, 2019. The current entity status is . The registered office location is at 7213, rue Cordner, LaSalle, QC H8N 2J7. The directors of the corporation include Stewart Emerson and Guy Prenevost.

Corporation Information

ID2071886
Business Number120505466
Current NameIMPRIMERIE GROUPE DEUX INC.
Other NameGROUPE DEUX PRINTING INC.
Incorporation Date1986-07-10
Dissolution Date2019-01-01
Address7213, rue Cordner
LaSalle
QC H8N 2J7
Director Limits1-5

Corporation Directors

Director NameDirector Address
Stewart Emerson843 Court Primerose, Pickering ON L1X 2S7, Canada
Guy Prenevost19, Avenue Willow, Westmount QC H3Y 1Y3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2019-01-01currentDissolution - Section: 210(3).
Address2015-06-172018-08-313259 Jules-Brillant, LAVAL, QC H7P 6C9
Activity2007-10-02currentAmendment / Modification - .
Address1996-12-192015-06-173190 RUE DELAUNAY, LAVAL, QC H7L 5E1
Status1993-01-212019-01-01Active / Actif
Status1992-11-011993-01-21Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Annual Return Filings

YearMeeting DateType of Corporation
20172017-08-16Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20162016-08-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20152015-08-24Non-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
Stewart Emerson843 Court Primerose, Pickering ON L1X 2S7, Canada
Guy Prenevost19, Avenue Willow, Westmount QC H3Y 1Y3, Canada

Corporations with the same officer (Stewart Emerson)

Corporation NameAddressIncorporation Date
Emballages Stuart Inc. · Stuart Packaging Inc. 5454 Chemin de la Côte-de-Liesse, Mont-Royal, QC H4P 1A5
16118437 Canada Inc. 7213 rue Cordner, LaSalle, QC H8N 2J72024-06-11
Enveloppe QuÉBec (2008) Inc. · Quebec Envelope (2008) Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J72008-09-17
SXP Packaging Inc. · Emballages SXP Inc. 7213 Cordner Street, Montreal, QC H8N 2J72016-11-01
Supremex Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7

Corporations with the same officer (Guy Prenevost)

Corporation NameAddressIncorporation Date
SXP Packaging Inc. · Emballages SXP Inc. 7213 Cordner Street, Montreal, QC H8N 2J72016-11-01
Cascades Delaware Inc. · Cascades Delaware LLC 772, Sherbrooke Street West, Montreal, QC H3A 1G1
Enveloppe QuÉBec (2008) Inc. · Quebec Envelope (2008) Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J72008-09-17
Emballages Stuart Inc. · Stuart Packaging Inc. 5454 Chemin de la Côte-de-Liesse, Mont-Royal, QC H4P 1A5

Location Information

Street Address 7213, rue Cordner
CityLaSalle
ProvinceQC
Postal CodeH8N 2J7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Supremex Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7
4273681 Canada Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J72006-03-15
Enveloppe QuÉBec (2008) Inc. · Quebec Envelope (2008) Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J72008-09-17
16118437 Canada Inc. 7213 rue Cordner, LaSalle, QC H8N 2J72024-06-11
Supremex Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7
Supremex Inc. 7213 Cordner Street, Lasalle, QC H8N 2J7
7351020 Canada Inc. 7213 Cordner Street, LaSalle, QC H8N 2J72010-03-15
Enveloppe MontrÉAl (2008) Inc. · Montreal Envelope (2008) Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J72008-09-17
SXP Packaging Inc. · Emballages SXP Inc. 7213 Cordner Street, Montreal, QC H8N 2J72016-11-01
4307925 Canada Inc. 7213 Rue Cordner, Lasalle, QC H8N 2J7
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Fondation Mario Coldshot · Mario Coldshot Foundation 8457 Boul. Newman, Lasalle, QC H8N 0A22007-04-26
SLON Inc. 8457 Newman Blvd, Suite 220, LaSalle, QC H8N 0A22012-11-19
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A22019-02-13
Power of Renewal Inc. 204-8457 Newman Blvd., Lasalle, QC H8N 0A22009-09-02
6729797 Canada Inc. 8457 Bd Newman, bur 276, Lasalle, QC H8N 0A22007-03-02
umen digital inc. 8457 Boulevard Newman, bur 276, Lasalle, QC H8N 0A22006-02-15
14336411 Canada Corporation 114 1000 Rue Lapierre, Lasalle, QC H8N 0A32022-09-01
11249576 Canada Inc. 8457 Boulevard Newman, Suite 123, Montréal, QC H8N 0A22019-02-13
6626726 Canada Inc. 8457 Newman blvd. Suite 204, Lasalle, QC H8N 0A22006-09-14
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A22013-03-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
9279806 Canada Inc. · Bar Les Deux Richard Inc. 92 Rue Principale, Ste-Agathe-De-Monts, QC J8C 1J8
CommanditÉ Des Deux Chemins Fonds 1 Inc. · Two Roads G.P. Fund 1 Inc. 4300 De Maisonneuve Blvd. West, Suite 1029, Westmount, QC H3Z 1K82013-03-13
Les Entreprises Le Groupe Dix-Plus-Deux Inc. · The Group Ten Plus Two Entreprises Inc. 3244 Beaubien East, Suite 210, Montreal, QC H1Y1H71981-07-15
CommanditÉ Des Deux Chemins Fonds 3 Inc. · Two Roads G.P Fund 3 Inc. 4300 De Maisonneuve Blvd. West, Suite 1029, Westmount, QC H3Z 1K82013-06-17
Two Roads Integrated Inc. · Deux Chemins IntÉGrÉS Inc. 8375 Mayrand Street, Montreal, QC H4P 2E21998-08-11
Fourniture Deux Inc. · Two Supply Inc. 915 Rang Saint Esprit, L'Épiphanie, QC J5X 2M72017-05-26
Two Swords Publishing, Inc. · Les Editions Deux Glaives, Inc. 57 Pringle Avenue, Markham, ON L3P2P51993-04-28
Groupe Litho Expert Plus Imprimerie Canada Inc. · Grouplitho Expert Plus Printing Canada Inc. 2264, chemin St-François, Dorval, QC H9P 1K21997-11-01
Two Bouchards Enterprises Inc. · Les Entreprises Deux Bouchard Inc. 3839, Marcil Avenue, Montreal, QC H4A 2Z52014-12-12
Never Two Without You Inc. · Jamais Deux Sans Toi Inc. Place Du Canada, Suite 1200, Montreal, QC H3B2P91990-04-23

Improve Information

Do you have more infomration about Imprimerie Groupe Deux Inc.? 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.