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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-01-08 | Dissolution | Section: 212 |
1995-07-06 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2Y2M4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |