C.O. TECHNIK SIGN SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1021508. The registration start date is October 14, 1980. The current status is Dissolved.
Corporation ID | 1021508 |
Corporation Name |
C.O. TECHNIK SIGN SERVICES LTD. SERVICES TECHNIK D'ENSEIGNES C.O. LTEE |
Registered Office Address |
8025 Leonard De Vinci Montreal QC H1Z 3K5 |
Incorporation Date | 1980-10-14 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RAYMOND BELAND | 145 BASTOGNE, MCMASTERVILLE QC J3G 5J1, Canada |
GILLES HUARD | 5160 MCDONALD AVENUE, APT 501, COTE ST-LUC QC H3X 2V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-10-13 | 1980-10-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-10-14 | current | 8025 Leonard De Vinci, Montreal, QC H1Z 3K5 |
Name | 1980-10-14 | current | C.O. TECHNIK SIGN SERVICES LTD. |
Name | 1980-10-14 | current | SERVICES TECHNIK D'ENSEIGNES C.O. LTEE |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-10-14 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-10-14 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enseignes Gerard Neon Canada Ltee | 8025 Leonard De Vinci, Montreal, QC H1Z 3R5 | 1979-12-07 |
80,379 Canada Ltd. | 8025 Leonard De Vinci, Montreal, QC H1Z 3R5 | 1976-08-10 |
Amusements Interjeux Ltee | 8025 Leonard De Vinci, Montreal, QC H1Z 3R5 | 1984-02-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
175471 Canada Inc. | 8415 13th Avenue, Montreal, QC H1Z 3K5 | 1990-10-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8465622 Canada Inc. | 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 | 2013-03-19 |
Group Lnr Investments Ltd. | 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 | 2007-05-31 |
Hydro Évolution Inc. | 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 | 2013-04-04 |
135958 Canada Inc. | 1875 Charland Street, Montreal, QC H1Z 1A1 | 1984-10-18 |
S.b.g. Auto Inc. | 2015 Charland, Montrael, QC H1Z 1A4 | 1978-10-05 |
Rembourrage Bella Inc. | 2053, Rue Charland, Montréal, QC H1Z 1A5 | 1989-02-07 |
CÔtÉ & Lambert International Inc. | 2170, Ave Charland, MontrÉal, QC H1Z 1B1 | 1994-11-21 |
Ultra Mixe Clothing Co. Inc. | 2209 Charland Avenue, Montreal, QC H1Z 1B3 | 1994-09-09 |
7980108 Canada Inc. | 2222 Avenue Charland, Montreal, QC H1Z 1B4 | 2011-10-14 |
Michel Guimont Entrepreneur Electricien Ltee | 2222, Avenue Charland, Montréal, QC H1Z 1B4 | 1983-01-31 |
Find all corporations in postal code H1Z |
Name | Address |
---|---|
RAYMOND BELAND | 145 BASTOGNE, MCMASTERVILLE QC J3G 5J1, Canada |
GILLES HUARD | 5160 MCDONALD AVENUE, APT 501, COTE ST-LUC QC H3X 2V8, Canada |
Name | Director Name | Director Address |
---|---|---|
080684 CANADA LTEE | GILLES HUARD | 3655 RIDGEWOOD #508, MONTREAL QC , Canada |
86188 CANADA LTEE | GILLES HUARD | 790 DURPE, BELOEIL QC J3G 3Z6, Canada |
VOLATEX LTD. | RAYMOND BELAND | 800 BOUL. INDUSTRIEL, ST-JEAN-SUR-RICHELIEU QC J2X 4W4, Canada |
City | MONTREAL |
Post Code | H1Z3K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
N.l. Technik Holding Inc. | 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 | 1990-01-18 |
Technik Consultancy Services Inc. | 445 Celtic Ridge Crescent, Kanata, ON K2W 0B1 | 2020-09-28 |
Services D'enseignes Et D'auvents Image Totale, Inc. | 111 Goulburn Avenue, Ottawa, ON K1N 8C9 | 1997-04-15 |
Consultant Technik Civil Outaouais LtÉe | 461 Rue St-patrice, Maniwaki, QC J9E 1J1 | 2020-09-22 |
Technik-eaucan Inc. | 54 9 Ieme Ave., Roxboro, QC H8Y 2M9 | 1988-09-20 |
Soudure Technik Al 13 Inc. | 3111, 3e Rue, Grand-mÈre, QC G9T 5K5 | 1988-03-04 |
Soudure Technik Al 13 Inc. | 3111 - 3e Rue, Grand-mere, QC G9T 5K5 | |
Phaser Technik Inc. | 1365 Newton, Boucherville, QC J4B 5H2 | 1982-07-29 |
Vdubfixer Auto Technik Inc. | 2 Mellus Drive, Nashton, BC V0G 1M0 | 2017-03-08 |
Macula Technik Inc. | #5 - 8610 Kitimat Road, Mississauga, ON L5N 5M2 | 2003-05-02 |
Please provide details on C.O. TECHNIK SIGN SERVICES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |