SIGNIFI GROUP VIRTUAL REALITY (RVG) INC.

Address:
417 St-pierre, Suite 208, Montreal, QC H2Y 2M4

SIGNIFI GROUP VIRTUAL REALITY (RVG) INC. is a business entity registered at Corporations Canada, with entity identifier is 3162851. The registration start date is July 6, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3162851
Business Number 895322261
Corporation Name SIGNIFI GROUP VIRTUAL REALITY (RVG) INC.
SIGNIFI RÉALITÉ VIRTUELLE DE GROUPE (RVG) INC.
Registered Office Address 417 St-pierre
Suite 208
Montreal
QC H2Y 2M4
Incorporation Date 1995-07-06
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES MAYRAND 4037 RUE DES ECORES, MONTREAL QC H2G 2J8, Canada
YVES MARTEL 4559 PONTIAC, MONTREAL QC H2J 2T9, Canada
MARC BLONDEAU 150 DE NAVARRE, ST-LAMBERT QC J4S 1R6, Canada
JEAN LEGAULT 65 AVE ARLINGTON, WESTMOUNT QC H3Y 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-05 1995-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-07-08 current 417 St-pierre, Suite 208, Montreal, QC H2Y 2M4
Name 1995-07-06 current SIGNIFI GROUP VIRTUAL REALITY (RVG) INC.
Name 1995-07-06 current SIGNIFI RÉALITÉ VIRTUELLE DE GROUPE (RVG) INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-24 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-06 2003-07-24 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1995-07-06 Incorporation / Constitution en société

Office Location

Address 417 ST-PIERRE
City MONTREAL
Province QC
Postal Code H2Y 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Platinum Vacation Planning (canada) Inc. 417 St-pierre, Suite 406, Montreal, QC 1981-02-11
Productions Ife Ltee 417 St-pierre, Suite 408, Montreal, QC H2Y 2M4 1983-05-02
Corona Hospital Products Ltd. 417 St-pierre, Suite 402, Montreal, QC 1984-08-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
3353621 Canada Inc. 417 Rue St-pierre, 208, Montreal, QC H2Y 2M4 1997-03-11
128313 Canada Inc. 471 Rue St-pierre, Montreal, QC H2Y 2M4 1983-11-18
Gestion Apple Bay Inc. 417 St-pierre Street, Suite 300, Montreal, QC H2Y 2M4 1979-02-28
Les Acheteurs Mutuels Internationaux 2000 Inc. 417 Rue St-pierre, Bureau 801, Montreal, QC H2Y 2M4 1998-04-29
J E Derenne Ltd. 417 St. Pierre, Montreal, QC H2Y 2M4 1946-05-08
Ircobec Corporation Ltd. 417 Rue St-pierre, Montreal, QC H2Y 2M4 1976-08-16
142166 Canada Inc. 417 Rue St-pierre, Montreal, QC H2Y 2M4 1985-05-03
Hall of Fame Productions Inc. 417 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M4 1985-08-08
Beauchesne, Cayer Designers Inc. 417 Rue St-pierre, Suite 704, Montreal, QC H2Y 2M4 1985-09-06
148972 Canada Inc. 426 Ste-helene Street, Montreal, QC H2Y 2M4 1986-02-06
Find all corporations in postal code H2Y2M4

Corporation Directors

Name Address
JACQUES MAYRAND 4037 RUE DES ECORES, MONTREAL QC H2G 2J8, Canada
YVES MARTEL 4559 PONTIAC, MONTREAL QC H2J 2T9, Canada
MARC BLONDEAU 150 DE NAVARRE, ST-LAMBERT QC J4S 1R6, Canada
JEAN LEGAULT 65 AVE ARLINGTON, WESTMOUNT QC H3Y 2W5, Canada

Entities with the same directors

Name Director Name Director Address
M.-GAUTHIER PUMPS INC. · LES POMPES M.-GUATHIER INC. JACQUES MAYRAND 4937 RUE ST-BARNABAS, PIERREFONDS QC H8Z 3B9, Canada
LABORATOIRE BOREADERME INC. Jean Legault 843, rue Cimon, La Baie QC G7B 3L3, Canada
BORÉACEUTIQUE INC. JEAN LEGAULT 1420, DES CÔTES-DU-RHÔNE, CHICOUTIMI QC G7J 4R4, Canada
3288986 CANADA INC. JEAN LEGAULT 25 MILTON, VILLE SAINT-PIERRE QC J6S 4V3, Canada
174310 CANADA INC. JEAN LEGAULT 137 BOUL. BORD-DE-L'EAU, GRANDE-ILE, VALLEYFIELD QC J6S 4V3, Canada
Analfin Inc. JEAN LEGAULT 4400 MARCIL, MONTREAL QC H4A 2Z8, Canada
4100140 CANADA INC. JEAN LEGAULT 279 CAMBRIDGE STREET, OTTAWA ON K1R 7B1, Canada
KEGS FOUNDATION JEAN LEGAULT 90 FELLOWES CRESCENT, WATERDOWN ON L0R 2H3, Canada
CRYSTALLIN H20 INC. JEAN LEGAULT 1999 BEAUREGARD APP.106, LAVAL QC H7T 2R6, Canada
STENOTRANSCRIPT INTERNATIONAL INC. JEAN LEGAULT 1770 CHERBOURG, ST-HUBERT QC J3Y 6G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2M4

Similar businesses

Corporation Name Office Address Incorporation
D-3-m Virtual Reality Inc. 4205 St-denis, Suite 390, Montreal, QC H2J 2K9 1996-10-08
Proteus Virtual Reality Inc. 4281 D'iberville, Suite A, Montréal, QC H2H 2L5 2014-08-07
Retinad Virtual Reality Inc. 4999 St. Catherine Street West, Suite 245, Westmount, QC H3Z 1T3 2014-12-04
Signifi Mobile Inc. 1001 Lenoir Street, Suite A-414, Montreal, QC H4C 2Z6
Signifi Mobile Inc. 1001 Lenoir Road, A414, Montreal, QC H4C 2Z6 2012-03-12
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Virtual Information Technology Services (d.t.i. Virtual) Inc. 24 Riverwood Grove, Kirkland, QC H9J 2X2 1998-08-20
Les Productions RÉalitÉ Dvl Inc. 100-4255 Boul. Lapinière, Brossard, QC J4Z 0C7 2020-06-03
America Reality Inc. 1203 Boul Notre Dame Nord, Wentworth Nord, QC J0T 1Y0 1990-12-31
Virtual Magic Inc. 3280 Chemin Milletta, Magog, QC J1X 0R4 1993-12-17

Improve Information

Please provide details on SIGNIFI GROUP VIRTUAL REALITY (RVG) 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