SIGNS DEN GRAPHICS INC. (Corporation# 9427872) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 2, 2015.
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 |
Director Name | Director Address |
---|---|
ERNEST FLORENTINO | 58 ORSETT ST, OAKVILLE ON L6H 2N9, Canada |
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 |
Date | Activity | Details |
---|---|---|
2015-09-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 323 LAKESHORE RD E |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5G 1H3 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
ERNEST FLORENTINO | 58 ORSETT ST, OAKVILLE ON L6H 2N9, Canada |
City | MISSISSAUGA |
Post Code | L5G 1H3 |
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 |
Please comment or provide details below to improve the information on SIGNS DEN GRAPHICS INC..
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.