Signature Canada FBO Services, Inc. · Services Signature Canada FBO, Inc.

9025 Ryan Avenue, Dorval, QC H9P 1A2

Overview

Signature Canada FBO Services, Inc. (also known as Services Signature Canada FBO, Inc.) is a federal corporation in Dorval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 17, 2013 with corporation #8583021. The current entity status is . The registered office location is at 9025 Ryan Avenue, Dorval, QC H9P 1A2. The directors of the corporation include Philippe De Gaspé Beaubien III, Shawn Fallon, Maria Garton, Tony Lefebvre and Brian Cytrynbaum.

Corporation Information

ID8583021
Business Number848199634
Current NameSignature Canada FBO Services, Inc.
Other NameServices Signature Canada FBO, Inc.
Address9025 Ryan Avenue
Dorval
QC H9P 1A2
ActCanada Business Corporations Act (CBCA)
Incorporation Date2013-07-17
Director Limits1-10

Corporation Directors

Director NameDirector Address
Philippe De Gaspé Beaubien III1475 rue des Pins O, Montréal QC H3G 1B3, Canada
Shawn Fallon13485 Veterans Way, Suite 600, Orlando FL 32827, United States
Maria Garton13485 Veterans Way, Suite 600, Orlando FL 32827, United States
Tony Lefebvre13485 Veterans Way, Suite 600, Orlando FL 32827, United States
Brian Cytrynbaum123 rue Finchley, Hampstead QC H3X 3A1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-12-202022-12-20Active - Discontinuance Pending / Actif - Changement de régime en cours
Activity2022-12-20currentDiscontinuance / Changement de régime - Jurisdiction: Ontario.
Status2013-07-172022-12-20Active / Actif
Address2013-07-172014-11-121250 René-Lévesque Boulevard West, Suite 2500, Montréal, QC H3B 4Y1

Annual Return Filings

YearMeeting DateType of Corporation
20212021-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20192019-05-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20172017-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Philippe De Gaspé Beaubien III1475 rue des Pins O, Montréal QC H3G 1B3, Canada
Shawn Fallon13485 Veterans Way, Suite 600, Orlando FL 32827, United States
Maria Garton13485 Veterans Way, Suite 600, Orlando FL 32827, United States
Tony Lefebvre13485 Veterans Way, Suite 600, Orlando FL 32827, United States
Brian Cytrynbaum123 rue Finchley, Hampstead QC H3X 3A1, Canada

Corporations with the same officer (BRIAN CYTRYNBAUM)

Corporation NameAddressIncorporation Date
7974884 Canada Inc. 999 Boul. De Maisonneuve Ouest, Suite 1000, Montréal, QC H3A 3L42011-09-20
7792280 Canada Inc. 12M-6111 Avenue du Boisé, Montréal, QC H3S 2V82011-03-01
4196856 Canada Inc. 5475 Royalmount, Suite 102, Montreal, QC H3P 1J32003-11-12
7018363 Canada Inc. 5475, Royalmount, suite 205, Montreal, QC H4P 1J32008-07-28
6090885 Canada Inc. 5475 Royalmount Avenue, Suite 102, Montreal, QC H4P 1J32003-05-01
4249704 Canada Inc. 4098 Saint-Catherine St. W., Suite 400, Westmount, QC H3Z 1P22004-08-13
Java-U Food Services Inc. · Les Services Alimentaires Java-U Inc. 5475 Royalmount, Suite 102, Montreal, QC H4P 1J32003-08-01
4175077 Canada Inc. 5475 Royalmount, Suite 102, MontrÉAl, QC H4P 1J32003-07-16
6513620 Canada Inc. 4098 Sainte-Catherine Street West, Suite 400, Montreal, QC H3Z 1P22006-02-01
Java-U Group Inc. · Le Groupe Java-U Inc. 4098 Saint-Catherine West, Suite 400, Montreal, QC H3Z 1P22004-04-16
Find all corporations with the same officer (BRIAN CYTRYNBAUM)

Corporations with the same officer (PHILIPPE DE GASPÉ BEAUBIEN III)

Corporation NameAddressIncorporation Date
4379152 Canada Inc. 999 Boul De Maisonneuve Ouest, Suite 1000, Montreal, QC H3A 3L42007-04-03
TÉLÉMÉDia Inc. 1 Place Ville-Marie, Suite 3333, MontrÉAl, QC H3B 3N22003-06-13
4369955 Canada Inc. 1 Place Alexis Nihon, 3400 boul. Maisonneuve O., bureau 1010, Montreal, QC H3Z 3B82006-06-29
Corporation Starlink F.B.O. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A22002-11-15
Telemedia Development Inc. · DÉVeloppement TÉLÉMÉDia Inc. 1 Place Ville-Marie, Suite 3333, Montreal, QC H3B 3N22003-03-28
DÉVeloppement TÉLÉMÉDia I Inc. · Telemedia Development I Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N22006-05-08
Viger Dmc International Inc. 3400 boul. de Maisonneuve Ouest, Place Alexis Nihon, bureau 1010, Montreal, QC H3Z 3B82006-05-10
Telemedia Ventures Inc. · Entreprises TÉLÉMÉDia Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N22003-01-29
T Investment Corp. 1475 des Pins Avenue West, Montreal, QC H3G 1B3
Corporation Starlink Pro-Jet Inc. · Starlink Pro-Jet Corporation Inc. 9025 Ryan, Dorval, QC H9P 1A22003-03-31
Find all corporations with the same officer (PHILIPPE DE GASPÉ BEAUBIEN III)

Corporations with the same officer (Tony Lefebvre)

Corporation NameAddressIncorporation Date
Signature Flight Support Canada Ltd. · BBA Nonwovens Canada Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2
Canada Jetlines Ltd. · Jet Metal Corp. 1240-1140 West Pender Street, Vancouver, BC V6E 4G1

Location Information

Street Address 9025 Ryan Avenue
CityDorval
ProvinceQC
Postal CodeH9P 1A2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Private Sky Financing Ltd. · Financement Private Sky LtÉE 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A22007-09-26

Corporations in the same postal code

Corporation NameAddressIncorporation Date
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A22005-07-26
Techni-Air 2000 Inc. · -- 10175, av. Ryan, Dorval, QC H9P 1A2
Taaaken Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A22019-02-01
ÉPandair Inc. 10, 105 Avenue Ryan, Dorval, QC H9P 1A21989-08-25
Hastings Aviation Inc. 9025 Ave. Ryan, Dorval, QC H9P 1A21999-08-20
Skyservice Air Ambulance Intl. Inc. 9025 av. Ryan, Dorval, QC H9P 1A22016-11-03
17350627 Canada Inc. 9625 Av. Ryan, Dorval, QC H9P 1A22025-09-25
12821419 Canada Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A22021-03-12
3800610 Canada Inc. 9625 Ryan Avenue, Dorval, QC H9P 1A22000-08-22
Corporation Starlink Pro-Jet Inc. · Starlink Pro-Jet Corporation Inc. 9025 Ryan, Dorval, QC H9P 1A22003-03-31
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16808255 Canada Inc. 2999 av. Miller, Dorval, QC H9P 0A12025-03-07
New Clients Inc. · Nouveaux Clients Inc. 9565 Chemin de la Côte-de-Liesse, Dorval, QC H9P 1A32018-03-14
4037294 Canada Inc. 10235 Cote -De-Liesse, Dorval, QC H9P 1A32002-04-08
Golden Atlantic Seafood Ltd. 9729, Cote de liesse, Dorval, QC H9P 1A32007-07-12
DANIEL M. McCANN SPORTS CONSULTING INC. · CONSULTATION SPORTIVE DANIEL M. McCANN INC. 10255 ch. Côte-de-Liesse, Dorval, QC H9P 1A32022-11-17
3529495 Canada Inc. 500 Boulevard McMillan, Dorval, QC H9P 0A21999-04-14
174002 Canada Inc. 9721 Cote De Liesse, Dorval, QC H9P 1A31990-07-03
Sae/Axios Inc. 9675 Cote-De-Liesse Street, Suite 101, Dorval, QC H9P 1A32001-05-31
Boulangerie Casse Noisette Inc. · Casse Noisette Bakery Inc. 9601 Cote de Liesse, Dorval, QC H9P 1A31992-06-03
4334949 Canada Inc. 9557, chemin Côte-de-Liesse, Dorval, QC H9P 1A32005-11-17
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Lave Auto Signature Inc. · Signature Car Wash Inc. 3540 Boulevard Des Sources, Dollard-Des-Ormeaux, QC H9B1Z91991-10-11
Signature Aerospatiale LtÉE · Signature Aerospace Ltd. 35 Cambridge, Hudson, QC J0P 1H01991-06-19
Les Etiquettes Signature Inc. · Signature Label Inc. 368 Isabey Street, St-Laurent, QC H4T 1W11990-11-19
Signature Properties Ltd. · Immeubles Signature Canada Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Signature Leathergoods Inc. · Articles De Cuir Signature Inc. 4875 Boul Des Grandes Prairies, St-Leonard, QC H1R1X41992-11-30
Robert Maroun Signature Enterprises Inc. · Entreprises Robert Maroun Signature Inc. 2324 Chemin Lucerne, Mont-Royal, QC H3R 2J82015-12-22
Signature Ausi Inc. 6 avenue McCulloch, Outremont, QC H2V 3L42006-10-20
Signature Creams Inc. · Les Crèmes Signature Inc. 86 Morley Hill, Kirkland, QC H9J 2N72004-03-31
Signature Gift Creations Inc. · Creations Cadeaux Signature Inc. 12153 Pierre Blanchet Avenue, Montreal, QC H1E 3T12004-03-15
Signature Medical Products Ltd. · HME Signature Products Ltd. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3

Improve Information

Do you have more infomration about Signature Canada FBO Services, Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.