D R C SIGNS LTD.

Address:
3125 Boul. Industriel, Laval, QC H7L 4P8

D R C SIGNS LTD. is a business entity registered at Corporations Canada, with entity identifier is 877123. The registration start date is June 19, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 877123
Business Number 101643583
Corporation Name D R C SIGNS LTD.
ENSEIGNES D R C LTEE
Registered Office Address 3125 Boul. Industriel
Laval
QC H7L 4P8
Incorporation Date 1979-06-19
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CLAUDE GALARNEAU 6331 RUE CHRISTOPHE COLOMB, MONTREAL QC H2S 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-18 1979-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-01 current 3125 Boul. Industriel, Laval, QC H7L 4P8
Name 1979-06-19 current D R C SIGNS LTD.
Name 1979-06-19 current ENSEIGNES D R C LTEE
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-13 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-03 2003-06-13 Active / Actif
Status 1998-10-01 1998-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1979-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3125 BOUL. INDUSTRIEL
City LAVAL
Province QC
Postal Code H7L 4P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Equi-valand Inc. 3055 Boul. Industriel, Laval, QC H7L 4P8 1997-05-09
Gesclau Investment Group Inc. 3055 Boulevard Industriel, Laval, QC H7L 4P8 1992-07-30
Nettoyeurs De Stores Inter "o" Max Inc. 3099 Boul Industriel, Chomedey, QC H7L 4P8 1992-07-22
Herbapak Inc. 3175 Boulevard Industriel, Suite 100, Laval, QC H7L 4P8 1991-09-06
171671 Canada Inc. 3131 Boul Industriel, Vimont, Laval, QC H7L 4P8 1990-10-05
Kristal Kem Inc. 3079 Blvd. Industriel, Laval, QC H7L 4P8 1989-07-14
Ultratelecom Inc. 3121 Boul Industriel, Chomedey, QC H7L 4P8 1989-05-04
163828 Canada Inc. 3121 Boul. Industriel, Chomedey, QC H7L 4P8 1988-09-15
Asplundh Canada Inc. 3112 Hugues, Laval, QC H7L 4P8 1988-07-28
Innov Hardware of Quebec Inc. 3187 Boul Industriel, Laval, QC H7L 4P8 1988-03-25
Find all corporations in postal code H7L4P8

Corporation Directors

Name Address
CLAUDE GALARNEAU 6331 RUE CHRISTOPHE COLOMB, MONTREAL QC H2S 2G5, Canada

Entities with the same directors

Name Director Name Director Address
LE ROSEAU EPURATEUR INC. CLAUDE GALARNEAU 515-A, CHEMIN DU SIMONET, LAC SIMON (CHÉNÉVILLE) QC J0V 1E0, Canada
LEROSEAU EPURATEUR INC. CLAUDE GALARNEAU 519 CHEMIN DE SIMONET, LAC SIMON QC J0V 1E0, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L4P8

Similar businesses

Corporation Name Office Address Incorporation
Enseignes Rgb Signs Inc. 6867,19eme Avenue, Montreal, QC H1X 2L9 2020-06-06
Les Enseignes Nf Ltee 294 Rue Brown, Cowansville, QC J2K 2A9 1977-06-15
Enseignes Promotion Signs Ltee 2671 Rue Principale, Wendover, ON K0A 3K0 1993-08-31
Les Enseignes Ouest De L'ile Ltee 372 Strathmore Boulevard, Dorval, QC H9S 2J4 1978-10-05
Les Enseignes C. Paquin Ltee 4255 Rue Frontenac, Montreal, QC H2H 2M4 1981-03-06
Ateliers 55 (enseignes) Ltee 55 11th Street, Roxboro, QC H8Y 1L1 1977-07-12
Enseignes Barker Ltee 600 Dorchester Boulevard West, Montreal, QC 1976-12-21
Monaco Signs Ltd. 1326 Lanaudiere, Terrebonne, QC 1977-02-10
Les Enseignes Mayman Ltee 3516 St Patrick Street, Montreal, QC H4E 1A2 1954-07-28
Enseignes Publicitaires National Ltee 1855 Hymus Road, Dorval, QC H9P 1J8 1983-06-03

Improve Information

Please provide details on D R C SIGNS LTD. 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