SIGNATURE-AUTO INC.

Address:
4480 Cote De Liesse Road, Suite 305, Montreal, QC H4W 2R1

SIGNATURE-AUTO INC. is a business entity registered at Corporations Canada, with entity identifier is 2459116. The registration start date is April 10, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2459116
Business Number 883202558
Corporation Name SIGNATURE-AUTO INC.
Registered Office Address 4480 Cote De Liesse Road
Suite 305
Montreal
QC H4W 2R1
Incorporation Date 1989-04-10
Dissolution Date 1997-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
TERRENCE CORCORAN 2140 ST-JACQUES STREET, APT. 3, MONTREAL QC H3J 2S1, Canada
CHARLES FINKELSTEIN 6600 KILDARE ROAD, COTE ST-LUC QC H4W 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-09 1989-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-10 current 4480 Cote De Liesse Road, Suite 305, Montreal, QC H4W 2R1
Name 1989-04-10 current SIGNATURE-AUTO INC.
Status 1997-06-17 current Dissolved / Dissoute
Status 1991-08-01 1997-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-04-10 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-17 Dissolution
1989-04-10 Incorporation / Constitution en société

Office Location

Address 4480 COTE DE LIESSE ROAD
City MONTREAL
Province QC
Postal Code H4W 2R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Brockjen Ltee 4480 Cote De Liesse Road, Suite 203, Montreal, QC H4N 2R3 1979-08-31
175855 Canada Inc. 4480 Cote De Liesse Road, Suite 204, Montreal, QC H4N 2R1 1990-12-28
3-d Fotowerkes Inc. 4480 Cote De Liesse Road, Suite 110, Montreal, QC H4N 2R1 1991-07-19
2833905 Canada Inc. 4480 Cote De Liesse Road, Suite 110, Mont Royal, QC H4N 2R1 1992-06-25
94277 Canada Ltee 4480 Cote De Liesse Road, Suite 204, Montreal, QC H4N 2R1 1979-09-25
Energy Button Canada Ltd. 4480 Cote De Liesse Road, Suite 203, Montreal, QC 1979-08-10
Auto-systemes Pro 2000 Inc. 4480 Cote De Liesse Road, Mount Royal, QC 1980-10-23
Construction Darcan Inc. 4480 Cote De Liesse Road, Suite 204, Mount Royal, QC H4N 2R1 1981-08-25
Les Cables James Monroe Inc. 4480 Cote De Liesse Road, Suite 111, Montreal, QC H4N 2R1 1981-11-24
Reflections Physiques T.m.r. Inc. 4480 Cote De Liesse Road, Montreal, QC H4N 2R3 1983-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Affiches Viva Inc. 5612 Davies Avenue, Cote St-luc, QC H4W 2R1 1985-10-31
Lak Electrique Inc. 5612 Davis, Cote St Luc, QC H4W 2R1 1981-06-02

Corporation Directors

Name Address
TERRENCE CORCORAN 2140 ST-JACQUES STREET, APT. 3, MONTREAL QC H3J 2S1, Canada
CHARLES FINKELSTEIN 6600 KILDARE ROAD, COTE ST-LUC QC H4W 1B7, Canada

Entities with the same directors

Name Director Name Director Address
7300115 CANADA INC. CHARLES FINKELSTEIN 6900 Decarie Blvd, Suite 3495, MONTRÉAL QC H3X 2T8, Canada
2830132 CANADA INC. CHARLES FINKELSTEIN 5790 REMBRANDT AVENUE, PHASE 2, MONTREAL QC H4N 2V2, Canada
9670688 Canada Inc. Charles Finkelstein 5015 buchan, montreal QC H4P 1S4, Canada
8622051 Canada Inc. Charles Finkelstein 5015 Buchan, suite 100, montreal QC H4P 1S4, Canada
6412424 CANADA INC. CHARLES FINKELSTEIN 5790 REMBRANDT, PENTHOUSE #1, CÔTE-SAINT-LUC QC H4W 2V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4W2R1

Similar businesses

Corporation Name Office Address Incorporation
Signature Car Wash Inc. 3540 Boulevard Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 1991-10-11
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
Articles De Cuir Signature Inc. 4875 Boul Des Grandes Prairies, St-leonard, QC H1R 1X4 1992-11-30
Signature Reponse Inc. 5454 Cote De Liesse Road, Mount Royal, QC H4P 1A5 1997-01-31
Signature Label Inc. 368 Isabey Street, St-laurent, QC H4T 1W1 1990-11-19
Signature Aerospace Ltd. 35 Cambridge, Hudson, QC J0P 1H0 1991-06-19
Signature Creams Inc. 86 Morley Hill, Kirkland, QC H9J 2N7 2004-03-31
Sacs A Main Signature Djvc Inc. 460 Ste-catherint West, Sutie 406, Montreal, QC H3B 1A7 1979-08-16
Signature Canada Properties Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4

Improve Information

Please provide details on SIGNATURE-AUTO 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