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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Signature M & M (canada) LtÉe | 77 Boul. De La Seigneurie Est, Blainville, QC J7C 4M9 |
Address | 77 BOUL. DE LA SEIGNERIE |
City | BLAINVILLE |
Province | QC |
Postal Code | J7C 4M9 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
JOHN GUBANY | 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada |
NATALI BOULVA | 131 BROCK NORD, MONTREAL OUEST QC H4X 2G1, Canada |
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 |
City | BLAINVILLE |
Post Code | J7C4M9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |