SIGNS DEN GRAPHICS INC.

Address: 323 Lakeshore Rd E, Mississauga, ON L5G 1H3

SIGNS DEN GRAPHICS INC. (Corporation# 9427872) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 2015.

Corporation Overview

Corporation ID 9427872
Business Number 805479763
Corporation Name SIGNS DEN GRAPHICS INC.
Registered Office Address 323 Lakeshore Rd E
Mississauga
ON L5G 1H3
Incorporation Date 2015-09-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ERNEST FLORENTINO 58 ORSETT ST, OAKVILLE ON L6H 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-10-19 current 323 Lakeshore Rd E, Mississauga, ON L5G 1H3
Address 2015-09-02 2015-10-19 323 Alkeshore Rd E, Mississauga, ON L5G 1H3
Name 2015-09-02 current SIGNS DEN GRAPHICS INC.
Status 2015-09-02 current Active / Actif

Activities

Date Activity Details
2015-09-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 323 LAKESHORE RD E
City MISSISSAUGA
Province ON
Postal Code L5G 1H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manchikalapudi Services Limited 297 Lakeshore Road East, Unit 3, Mississauga, ON L5G 1H3 2020-03-20
11741004 Canada Inc. 289 Lakeshore Road East, Unit 5, Mississauga, ON L5G 1H3 2019-11-15
11679341 Canada Ltd. 283 Lakeshore Road East, Mississauga, ON L5G 1H3 2019-10-12
Modern Theory Institute Inc. 319, Lakeshore Road East, Mississauga, ON L5G 1H3 2016-11-21
8595429 Canada Inc. 295 Lakeshore Rd East, Mississauga, ON L5G 1H3 2013-08-01
Big Time Roofing Corp. 295 Lakeshore Rd. East Unit 3, Mississauga, ON L5G 1H3 2010-04-01
7006837 Canada Inc. 315 Lakeshore Rd. E., Mississauga, ON L5G 1H3 2008-07-08
Fahk Int'l Inc. 287 Lakeshore Road East, Mississauga, ON L5G 1H3 2005-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
ERNEST FLORENTINO 58 ORSETT ST, OAKVILLE ON L6H 2N9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5G 1H3

Similar businesses

Corporation Name Office Address Incorporation
K.s. G. Signs and Graphics Inc. 99 Castlefrank Rd., Kanata, ON K2L 2X9 2009-02-05
Vision Signs & Graphics Inc. 998199 Hwy 11 N, Box 1294, New Liskeard, ON P0J 1P0 1989-06-28
Brooklin Signs & Graphics Inc. 1-105 Industrial Drive, Whitby, ON L1N 5Z9 2006-04-01
Multi Graphics & Signs System Ltd. 306 Essex Ave., Richmond Hill, ON L4C 8M6 2007-12-13
D.o.t. Signs & Graphics Inc. 1e18 - 7215 Goreway Drive, Mississauga, ON L4T 2T9 2018-02-12
Eddie K's Signs and Graphics Inc. 9919 Prince Philip St, Thedford, ON N0M 2N0 2013-12-06
4 Dimension Graphics & Signs Inc. 1720 Midland Avenue, Suite 15, Scarborough, ON M1P 3C8 1987-07-15
Les Enseignes Et Graphiques Danite Inc. 145 Montee De Liesse, Suite 1, St-laurent, QC 1981-09-25
Enseignes Rgb Signs Inc. 6867,19eme Avenue, Montreal, QC H1X 2L9 2020-06-06
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23

Improve Information

Please comment or provide details below to improve the information on SIGNS DEN GRAPHICS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.