C.O. TECHNIK SIGN SERVICES LTD.

Address:
8025 Leonard De Vinci, Montreal, QC H1Z 3K5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1980-10-14 Incorporation / Constitution en société

Office Location

Address 8025 LEONARD DE VINCI
City MONTREAL
Province QC
Postal Code H1Z 3K5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
175471 Canada Inc. 8415 13th Avenue, Montreal, QC H1Z 3K5 1990-10-22

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3K5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches