SIGMA INKS LTD.

Address:
2279 Laurentian Autoroute, Laval, QC H7S 1Z6

SIGMA INKS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1001434. The registration start date is September 10, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1001434
Business Number 870300456
Corporation Name SIGMA INKS LTD.
LES ENCRES SIGMA LTEE
Registered Office Address 2279 Laurentian Autoroute
Laval
QC H7S 1Z6
Incorporation Date 1980-09-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
PETER DOYLE 688 BENT RIDGE LANE, BARRINGTON, ILLINOIS 60010, United States
BORIS STIELOW 2565 FRONT ROAD, RR 1, HAWKESBURY ON K6A 2R2, Canada
ALAIN CHAMPEVAL 129 TYLEE, ROSEMERE QC J7A 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-09 1980-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-10 current 2279 Laurentian Autoroute, Laval, QC H7S 1Z6
Name 1980-09-10 current SIGMA INKS LTD.
Name 1980-09-10 current LES ENCRES SIGMA LTEE
Status 1990-11-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-09-10 1990-11-13 Active / Actif

Activities

Date Activity Details
1980-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2279 LAURENTIAN AUTOROUTE
City LAVAL
Province QC
Postal Code H7S 1Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sicpa Sigma Inc. 2279 Autoroute Des Laurentides, Laval, QC H7S 1Z6 1990-07-05
Publi Montage Incorporated 2279 Montee St-aubin, Chomedey, Laval, QC H7S 1Z6 1976-02-13
Bonaventure Chevrolet Oldsmobile Inc. 1965 Autoroute Des Laurentides, Chomedey, Laval, QC H7S 1Z6 1967-11-16
Sicpa Canada Inc. 2279 Autoroute Laurentides, Laval, QC H7S 1Z6
Chaussures Canmart Limitee 2175 Autoroute Des Laurentides, Chomedey, Laval, QC H7S 1Z6
Minico Leasing Limited 1965 Autoroute Des Laurentides, Chomedey, Laval, QC H7S 1Z6 1972-04-04
Sicpa Sigma Inc. 2279 Autoroute Des Laurentides, Laval, QC H7S 1Z6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Entreprises Immobilieres G. & L. Poirier Ltee 814-1446, Boul St-martin Ouest, Laval, QC H7S 0A3 1985-05-29
Assurances Guy Beauregard & Ass. Inc. 417-1446, Boulevard Saint-martin Ouest, Laval, QC H7S 0A3 1982-05-05
Les Placements Lufor Inc. 507 - 1446, Boul. Saint-martin Ouest, Laval, QC H7S 0A3
Palisades Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-03-02
4361211 Canada Inc. 18751-a Rue Gutenberg, Laval, QC H7S 1A1 2006-04-07
Stratford Inc. 1875 Rue Gutenberg, Laval, QC H7S 1A1 2020-04-27
116775 Canada Inc. 1612 Massenet, Laval, QC H7S 1A3 1982-08-09
Norwins Software Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2012-10-12
Nexinnov Solutions Inc. 2240, Place Rigaud, Laval, QC H7S 1A4 2020-06-01
Sovereign Christian Masonic Order 2213 Place Rigaud, Laval, QC H7S 1A5 2015-12-11
Find all corporations in postal code H7S

Corporation Directors

Name Address
PETER DOYLE 688 BENT RIDGE LANE, BARRINGTON, ILLINOIS 60010, United States
BORIS STIELOW 2565 FRONT ROAD, RR 1, HAWKESBURY ON K6A 2R2, Canada
ALAIN CHAMPEVAL 129 TYLEE, ROSEMERE QC J7A 3R7, Canada

Entities with the same directors

Name Director Name Director Address
SICPA CANADINE INC. ALAIN CHAMPEVAL 129 TYLEE STREET, ROSEMERE QC J7A 3R7, Canada
CANADINE COLOUR INC. ALAIN CHAMPEVAL 129 TYLEE, ROSEMERE QC J7A 3R7, Canada
SICPA SIGMA INC. ALAIN CHAMPEVAL 129 TYLEE STREET, ROSEMEREE QC J7A 3R7, Canada
SICPA CANADINE INC. ALAIN CHAMPEVAL 129 TYLEE STREET, ROSEMERE QC J7A 3R7, Canada
SICPA SIGMA INC. ALAIN CHAMPEVAL 129 TYLEE STREET, ROSEMERE QC J7A 3R7, Canada
CLASSICO INK LTD. BORIS STIELOW 2565 FRONT ROAD EAST, HAWKESBURY ON K6A 2R2, Canada
CARLETON PASTORAL COUNSELLING INSTITUTE PETER DOYLE 30 TIFFANY CRESCENT, KANATA ON K2K 1W2, Canada
INTREPID MINERALS CORPORATION Peter Doyle 79 Naughton Drive, Richmond Hill ON L4C 8B2, Canada
CANADIAN LABOUR FORCE DEVELOPMENT BOARD PETER DOYLE 140 PROMENADE DU PORTAGE, PH.IV, HULL QC K1A 0J9, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7S1Z6

Similar businesses

Corporation Name Office Address Incorporation
Sigma Stainless Steel Products Ltd. 4020 Rue Belmont, St-francois, Laval, QC H0A 1G0 1986-04-29
Les Satellites Sigma-vu Inc. 8500 Pascal-gagnon, St-leonard, QC H1P 1Y4 1986-09-23
Sigma Energy Systems Inc. 7020 Rue Messier, Brossard, QC J4Y 1X7 2001-11-23
The Sigma Chi Canadian Foundation 2476 Old Mill Rd, Stevensville, ON L0S 1S0 1992-12-24
Gestion Sigma D3 Inc. 80 Avenue Cornwall, Mont-royal, QC H3P 1M7 2013-05-22
M2 Sigma Investments Inc. 8255 Leduc, Unit 510, Brossard, QC J4Y 0N9 2017-09-27
Sigma Geophysics Inc. 1890 Marie-victorin, St-bruno, QC J3V 6B9 1985-12-05
Sigma Stochastic Optimization Inc. 75 Sommerville, Westmount, QC H3Z 1J4 2008-06-16
Transports Sigma Limitee 80 King Street, P.o.box 3031, St. Catharines, ON L2R 7L6 1975-07-21
Sigma Resources Consulting Inc. 40 Newton Drive, North York, ON M2M 2M7 2014-04-29

Improve Information

Please provide details on SIGMA INKS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches