MEUBLES SIGMA INC.

Address:
95b Du Manege, Beauport, QC G1E 5G8

MEUBLES SIGMA INC. is a business entity registered at Corporations Canada, with entity identifier is 1143859. The registration start date is May 20, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1143859
Business Number 877514349
Corporation Name MEUBLES SIGMA INC.
Registered Office Address 95b Du Manege
Beauport
QC G1E 5G8
Incorporation Date 1981-05-20
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHEL RACINE 2317 TERRACE CADIEUX, BEAUPORT QC , Canada
ANDRE TURGEON 565 DE LA FALAISE, ST-DAVID QC G6V 1A4, Canada
BERNARD RACINE 150 RUE ST-PIERRE, BEAUPORT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-19 1981-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-20 current 95b Du Manege, Beauport, QC G1E 5G8
Name 1981-05-20 current MEUBLES SIGMA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-11 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1981-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1987-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95B DU MANEGE
City BEAUPORT
Province QC
Postal Code G1E 5G8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
102534 Canada Ltee 75 Rue Francheville, Quebec, QC G1E 0A4 1980-11-04
Fej Création Informatique Inc. 80 Francheville, QuÉbec, QC G1E 0A5 2004-08-01
Malik'a! Design Inc. 307 Des PionniÈres De Beauport, QuÉbec, QC G1E 0A6 2010-01-19
Magasin Brouillard Inc. 1300 Boulevard Des Chutes, Appartement 104, Quebec, QC G1E 0B5 1979-08-27
Laboratoire Boreaderme Inc. 405-1310, Boulevard Des Chutes, Québec, QC G1E 0B6 2015-02-10
Editions E.j.s. Inc. 118 Rue Latouche, Quebec, QC G1E 0B8 1994-06-15
11250817 Canada Inc. 218, Rue Anne-martin, Bureau 302, Québec, QC G1E 0C3 2019-02-14
Rotisserie Joanisse Inc. 205-1320 Boulevard Des Chutes, Québec, QC G1E 0C8 1979-12-21
166353 Canada LtÉe 2400, Avenue De Lisieux, Appartement 317, QuÉbec, QC G1E 0E7 1989-03-02
Bibelots Selectionnes Ltd. 3-2514 Avenue Charles De Foucauld, Quebec, QC G1E 0G7 2015-12-22
Find all corporations in postal code G1E

Corporation Directors

Name Address
MICHEL RACINE 2317 TERRACE CADIEUX, BEAUPORT QC , Canada
ANDRE TURGEON 565 DE LA FALAISE, ST-DAVID QC G6V 1A4, Canada
BERNARD RACINE 150 RUE ST-PIERRE, BEAUPORT QC , Canada

Entities with the same directors

Name Director Name Director Address
PROGISTIX-SOLUTIONS INC. Andre Turgeon 2701 Riverside Drive, Suite N1200, Ottawa ON K1A 0B1, Canada
LES ENTREPRISES ANDRE TURGEON INC. ANDRE TURGEON 890 RUE MACKENZIE, BOUCHERVILLE QC , Canada
PLACEMENTS CLAPET LTEE ANDRE TURGEON 1848 D'ALICANTE VIMONT, LAVAL QC H7M 3L5, Canada
PLACEMENTS GRENAT LTEE ANDRE TURGEON 1688 BOUL. DES LAURENTIDES, VIMONT QC , Canada
GESTION ARNICA LTEE ANDRE TURGEON 1848 RUE D'ALICANTE, LAVAL QC H7M 3L5, Canada
3396444 CANADA INC. BERNARD RACINE 65 BLVD. LAPOINTE, BOX 902, EMBRUN ON K0A 1W0, Canada
MEUBLES VEGA INC. BERNARD RACINE 2395 AVENUE ROYALE, COURVILLE QC G1C 1R5, Canada
6546382 CANADA INC. MICHEL RACINE 451 RANG 3 OUEST, R.R. # 1, NOTRE DAME DU NORD QC J0Z 3B0, Canada
BIOSELF CANADA INC. MICHEL RACINE 7400 TUNISIE, BROSSARD QC , Canada
THE CANADIAN INSTITUTE OF CUSTOM-HOUSE BROKERS- MICHEL RACINE 210 PLACE STRASBOURG, ST-LAMBERT QC J4S 1R7, Canada

Competitor

Search similar business entities

City BEAUPORT
Post Code G1E5G8

Similar businesses

Corporation Name Office Address Incorporation
The Sigma Chi Canadian Foundation 2476 Old Mill Rd, Stevensville, ON L0S 1S0 1992-12-24
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
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
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 Inks Ltd. 2279 Laurentian Autoroute, Laval, QC H7S 1Z6 1980-09-10
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 MEUBLES SIGMA INC. 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