SIGNATURE M & M (CANADA) LTEE

Address:
77 Boul. De La Seignerie, Blainville, QC J7C 4M9

SIGNATURE M & M (CANADA) LTEE is a business entity registered at Corporations Canada, with entity identifier is 217760. The registration start date is July 27, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 217760
Business Number 103115457
Corporation Name SIGNATURE M & M (CANADA) LTEE
Registered Office Address 77 Boul. De La Seignerie
Blainville
QC J7C 4M9
Incorporation Date 1977-07-27
Dissolution Date 1997-05-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN GUBANY 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
NATALI BOULVA 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-26 1977-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-21 current 77 Boul. De La Seignerie, Blainville, QC J7C 4M9
Name 2000-06-21 current SIGNATURE M & M (CANADA) LTEE
Name 2000-06-21 current SIGNATURE M ; M (CANADA) LTEE
Name 2000-06-20 2000-06-21 177622 CANADA INC.
Name 1977-07-27 2000-06-20 LES EBENISTERIES M & M (CANADA) LTEE
Name 1977-07-27 2000-06-20 M & M WOODWORKING (CANADA) LTD. -
Name 1977-07-27 2000-06-20 LES EBENISTERIES M ; M (CANADA) LTEE
Name 1977-07-27 2000-06-20 M ; M WOODWORKING (CANADA) LTD. -
Status 2007-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-06-20 2007-09-01 Active / Actif
Status 1997-05-26 2000-06-20 Dissolved / Dissoute
Status 1991-11-01 1997-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-07-27 1991-11-01 Active / Actif

Activities

Date Activity Details
2006-10-11 Amendment / Modification
2000-06-21 Amendment / Modification Name Changed.
2000-06-20 Revival / Reconstitution
1997-05-26 Dissolution
1977-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Signature M & M (canada) LtÉe 77 Boul. De La Seigneurie Est, Blainville, QC J7C 4M9

Office Location

Address 77 BOUL. DE LA SEIGNERIE
City BLAINVILLE
Province QC
Postal Code J7C 4M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lightstone-rocca Design Inc. 77 Boul. De La Seigneurie, Blainville, QC J7C 4M9 1993-06-25
B.g. Aerospatiale Inc. 81 De La Seigneurie, Unite 4, Blainville, QC J7C 4M9 1993-06-17
Flexi-mannequins (canada) Ltee/ltd. 77 Boul De La Seigneurie, Blainville, QC J7C 4M9 1989-10-24
Gestion Valinter Ltee 69 Blvd. De La Seigneurie, Blainville, QC J7C 4M9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Importations Watera Inc. 103-100, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2020-06-30
Novatis Imports Inc. 100, Gaston-dumoulin, Suite 103, Blainville, QC J7C 0A3 2017-05-01
9093532 Canada Inc. 100, Gaston-dumoulin, Bureau 103, Blainville, QC J7C 0A3 2014-11-20
The Gaspe Fly Co. Inc. 80 Gaston-dumoulin, Unit 103, Blainville, QC J7C 0A3 2012-04-10
7933762 Canada Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 2011-08-03
Mecanertech Inc. 80, Gaston-dumoulin, Bureau 106, Blainville, QC J7C 0A3 1998-03-30
R. Nicar Broker Inc. 10, Rue Gaston-dumoulin, Suite 500, Blainville, QC J7C 0A3 1992-04-09
Spi SantÉ SÉcuritÉ Inc. 60 Rue Gaston-dumoulin, Blainville, QC J7C 0A3
Equipements De Securite Et Premiers Soins Global Inc. 60, Rue Gaston-dumoulin, Blainville, QC J7C 0A3 1993-11-25
Instavolt Inc. 10, Rue Gaston-dumoulin, Bureau 500, Blaiville, QC J7C 0A3 2009-01-05
Find all corporations in postal code J7C

Corporation Directors

Name Address
JOHN GUBANY 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
NATALI BOULVA 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada

Entities with the same directors

Name Director Name Director Address
4341279 CANADA INC. JOHN GUBANY 131 BROCK NORD, MONTREAL QC H4X 2G1, Canada
165432 CANADA INC. JOHN GUBANY 131 BROCK NORTH, MONTREAL QC H4X 2G1, Canada
4341279 CANADA INC. JOHN GUBANY 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
4341287 CANADA INC. JOHN Gubany 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
SIGNATURE M & M (CANADA) LTÉE JOHN GUBANY 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
3032361 CANADA INC. JOHN GUBANY 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
4341279 CANADA INC. NATALI BOULVA 131 BROCK NORD, MONTREAL QC H4X 2G1, Canada
4341279 CANADA INC. NATALI BOULVA 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
4341287 CANADA INC. NATALI BOULVA 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada
SIGNATURE M & M (CANADA) LTÉE NATALI BOULVA 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada

Competitor

Search similar business entities

City BLAINVILLE
Post Code J7C4M9

Similar businesses

Corporation Name Office Address Incorporation
Signature Aerospace Ltd. 35 Cambridge, Hudson, QC J0P 1H0 1991-06-19
Draperies Signature Ltee 7250 Mile End, Suite 606, Montreal, QC H2R 3A4 1973-08-29
Vacances Signature Inc. 111 Avenue Road, Suite 350, Toronto, ON M5R 3J8
Vacances Signature Inc. 160 Bloor St.east, Suite 400, Toronto, ON M4W 1B9
Signature Reponse Inc. 5454 Cote De Liesse Road, Mount Royal, QC H4P 1A5 1997-01-31
Signature Car Wash Inc. 3540 Boulevard Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 1991-10-11
Articles De Cuir Signature Inc. 4875 Boul Des Grandes Prairies, St-leonard, QC H1R 1X4 1992-11-30
Signature Label Inc. 368 Isabey Street, St-laurent, QC H4T 1W1 1990-11-19
Signature Creams Inc. 86 Morley Hill, Kirkland, QC H9J 2N7 2004-03-31
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4

Improve Information

Please provide details on SIGNATURE M & M (CANADA) LTEE 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