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.
Incorporation Date2013-07-17
Address9025 Ryan Avenue
Dorval
QC H9P 1A2
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
Status2022-12-20currentInactive - Discontinued / Inactif - Changement de régime
Status2022-12-202022-12-20Active - Discontinuance Pending / Actif - Changement de régime en cours
Status2022-12-20currentActive - Discontinuance Pending / Actif - Changement de régime en cours
Activity2022-12-20currentDiscontinuance / Changement de régime - Jurisdiction: Ontario.
Address2014-11-12current9025 Ryan Avenue, Dorval, QC H9P 1A2
Act2013-07-17currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2013-07-172022-12-20Active / Actif
Status2013-07-17currentActive / Actif
Name2013-07-17currentSignature Canada FBO Services, Inc.
Name2013-07-17currentServices Signature Canada FBO, Inc.
Address2013-07-172014-11-121250 René-Lévesque Boulevard West, Suite 2500, Montréal, QC H3B 4Y1
Activity2013-07-17currentIncorporation / Constitution en société - .

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 (PHILIPPE DE GASPÉ BEAUBIEN III)

Corporation NameAddressIncorporation Date
DÉVeloppement TÉLÉMÉDia I Inc. · Telemedia Development I Inc. 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N22006-05-08
9319115 Canada Inc. 999 de Maisonneuve Boulevard, Suite 1000, Montreal, QC H3A 3L42015-06-03
Groupe Zoom Média Inc. · Zoom Media Group Inc. 3510 boulevard Saint-Laurent, Suite 200, Montréal, QC H2X 2V2
Viger Dmc International Inc. 3400 boul. de Maisonneuve Ouest, Place Alexis Nihon, bureau 1010, Montreal, QC H3Z 3B82006-05-10
Nannette De GaspÉ BeautÉ Inc. · Nannette De GaspÉ Beauty Inc. 1475 Pine Avenue West, Montreal, QC H3G 1B32015-11-11
9200908 Canada Inc. 1475 des Pins Avenue West, Montreal, QC H3G 1B32015-02-25
4369955 Canada Inc. 1 Place Alexis Nihon, 3400 boul. Maisonneuve O., bureau 1010, Montreal, QC H3Z 3B82006-06-29
EERS Technologies 4.0 Inc. · Les Technologies EERS 4.0 Inc. 355 Peel, Suite 710, Montréal, QC H3C 2G92015-09-17
T Investment Corp. 1475 des Pins Avenue West, Montreal, QC H3G 1B3
4379152 Canada Inc. 999 Boul De Maisonneuve Ouest, Suite 1000, Montreal, QC H3A 3L42007-04-03
Find all corporations with the same officer (PHILIPPE DE GASPÉ BEAUBIEN III)

Corporations with the same officer (BRIAN CYTRYNBAUM)

Corporation NameAddressIncorporation Date
169643 Canada Inc. 5490 Royalmount Ave, Suite 200, Montreal, QC H4P1H71989-09-27
161811 Canada Inc. 5490 Avenue Royalmount, Suite 200, Montreal, QC H4P1H71988-05-03
2828618 Canada Inc. 2100 Guy, Suite 208, Montreal, QC H3H2M81992-06-12
2761106 Canada Inc. 750 Heron Road, Ottawa, ON K1V1A71991-10-17
165837 Canada Inc. 3690 De La Montagne, Montreal, QC H3G2A81989-01-30
3072541 Canada Inc. 4098 Sainte-Catherine St West, Suite 400, Westmount, QC H3Z 1P21994-09-28
155430 Canada Inc. 3400 Tour De La Bourse, C.P. 242, Montreal, QC H4Z1E91987-04-07
2762668 Canada Inc. 5490 Royalmount Avenue, Montreal, QC H4P 1H71991-10-23
Olivmar Inc. 5490 Royalmount Avenue, Suite 200, Montreal, QC H4P1H71991-02-26
173813 Canada Inc. 6000 Deacon, P-6, MontrÉAl, QC H3S 2T91990-06-14
Find all corporations with the same officer (BRIAN CYTRYNBAUM)

Corporations with the same officer (Tony Lefebvre)

Corporation NameAddressIncorporation Date
Canada Jetlines Ltd. · Jet Metal Corp. 1240-1140 West Pender Street, Vancouver, BC V6E 4G1
Signature Flight Support Canada Ltd. · BBA Nonwovens Canada Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

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
ÉPandair Inc. 10, 105 Avenue Ryan, Dorval, QC H9P 1A21989-08-25
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A22006-11-23
Flightsafety Canada Ltd. - · Flightsafety Canada Ltee 9555 Avenue Ryan, Dorval, QC H9P 1A21979-05-24
Avionair F.B.O. Inc. 9025 Ave. Ryan, Dorval, QC H9P 1A22000-03-01
11457837 Canada Inc. 9025 Avenue Ryan, Montreal Trudeau Int'l Airport (CYUL), Dorval, QC H9P 1A22019-06-11
Corporation Starlink F.B.O. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A22002-11-15
Corporation Starlink Pro-Jet Inc. · Starlink Pro-Jet Corporation Inc. 9025 Ryan, Dorval, QC H9P 1A22003-03-31
4072511 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A22002-06-13
Gestion Pfiffner Inc. · Pfiffner Management Inc. 10225 Ryan Avenue, Dorval, QC H9P 1A22000-02-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Aliments Pasta-Mer Foods Inc. 105 rue Avro, Dorval, QC H9P 0A81989-10-12
6197141 Canada Incorporated 9721 Cote De Liesse, Dorval, QC H9P 1A32004-02-20
Adav Holdings Inc. · Gestion Adav Inc. 9615 Chemin de la Côte-de-Liesse, Dorval, QC H9P 1A32008-01-09
3529495 Canada Inc. 500 Boulevard McMillan, Dorval, QC H9P 0A21999-04-14
4334949 Canada Inc. 9557, chemin Côte-de-Liesse, Dorval, QC H9P 1A32005-11-17
New Clients Inc. · Nouveaux Clients Inc. 9565 Chemin de la Côte-de-Liesse, Dorval, QC H9P 1A32018-03-14
Imperial Tile & Stone Inc. · Pierre et tuiles Impériale Inc. 9561 Chemin de la cote de liesse, Dorval, QC H9P 1A32015-08-11
4037294 Canada Inc. 10235 Cote -De-Liesse, Dorval, QC H9P 1A32002-04-08
Alumcomplete Corporation 9665 Ch.Cote-de-Liesse, Dorval, QC H9P 1A32014-10-29
Golden Atlantic Seafood Ltd. 9729, Cote de liesse, Dorval, QC H9P 1A32007-07-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Robert Maroun Signature Enterprises Inc. · Entreprises Robert Maroun Signature Inc. 2324 Chemin Lucerne, Mont-Royal, QC H3R 2J82015-12-22
Signature Flight Support Canada Ltd. · BBA Nonwovens Canada Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Signature Vacations Inc. · Vacances Signature Inc. 111 Avenue Road, Suite 350, Toronto, ON M5R3J8
Auvents Signature Inc. · Awnings Signatures Inc. 1855a, Du Souvenir, Varennes, QC J3X 1P72005-12-05
Signature Aerospatiale LtÉE · Signature Aerospace Ltd. 35 Cambridge, Hudson, QC J0P 1H01991-06-19
Signature Response Inc. · Signature Reponse Inc. 5454 Cote De Liesse Road, Mount Royal, QC H4P1A51997-01-31
Signature Properties Ltd. · Immeubles Signature Canada Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Signature Creams Inc. · Les Crèmes Signature Inc. 86 Morley Hill, Kirkland, QC H9J 2N72004-03-31
Signature Leathergoods Inc. · Articles De Cuir Signature Inc. 4875 Boul Des Grandes Prairies, St-Leonard, QC H1R1X41992-11-30
Signature Draperies Ltd. · Draperies Signature Ltee 7250 Mile End, Suite 606, Montreal, QC H2R3A41973-08-29

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.