SIGN IN CNYK CORP.

Address:
4870 Cote-des-neiges, Montreal, QC H3V 1H3

SIGN IN CNYK CORP. is a business entity registered at Corporations Canada, with entity identifier is 7962959. The registration start date is September 5, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7962959
Business Number 851051086
Corporation Name SIGN IN CNYK CORP.
Registered Office Address 4870 Cote-des-neiges
Montreal
QC H3V 1H3
Incorporation Date 2011-09-05
Dissolution Date 2012-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES KOUYOUMJI 4870 Cote-des-neiges, Montreal QC H3V 1H3, Canada
CAMILLE NASSAR 222 boulevard des prairies, Laval QC H7N 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-05 current 4870 Cote-des-neiges, Montreal, QC H3V 1H3
Name 2011-09-05 current SIGN IN CNYK CORP.
Status 2012-02-21 current Dissolved / Dissoute
Status 2011-09-05 2012-02-21 Active / Actif

Activities

Date Activity Details
2012-02-21 Dissolution Section: 210(2)
2011-09-05 Incorporation / Constitution en société

Office Location

Address 4870 Cote-des-neiges
City Montreal
Province QC
Postal Code H3V 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cvv Soft Inc. 4870 Cote-des-neiges, Suite # 1110, Montreal, QC H3V 1H3 2005-04-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
8020922 Canada Inc. 4870, Chemin De La Côte-des-neiges, Suite 1203, Montréal, QC H3V 1H3 2011-11-11
Console Exportation Inc. 4870, Chemin CÔte-des-neiges, Suite #30, MontrÉal, QC H3V 1H3 2002-10-15
6027385 Canada Inc. 902-4870 Ch De La CÔte-des-neiges, MontrÉal, QC H3V 1H3 2002-10-10
Digital Signal Solutions Inc. 4870 Cote Des Neiges, #904, Montreal, QC H3V 1H3 2001-10-19
3911292 Canada Inc. 4870 Chemin De La Côte-des-neiges, #1504, Montréal, QC H3V 1H3 2001-08-14
Namm Singer Canada Inc. 4870 Cote Des Neiges, Suite 1403, Montreal, QC H3V 1H3 1992-06-17
1st Choice Corporation - La Corporation 1er Choix 4870 Cote Des Neiges, #604, Montreal, QC H3V 1H3 2001-11-30
Commerce Omar Abu Al-haj Trading Canada International Inc. 4870 Cote Des Neiges, Apt. 1511, Montreal, QC H3V 1H3 1994-04-29
Sos Education and Children 4870 Cote Des Neiges, #901, Montreal, QC H3V 1H3 2012-07-19

Corporation Directors

Name Address
YVES KOUYOUMJI 4870 Cote-des-neiges, Montreal QC H3V 1H3, Canada
CAMILLE NASSAR 222 boulevard des prairies, Laval QC H7N 2T9, Canada

Entities with the same directors

Name Director Name Director Address
SOS Education and Children YVES KOUYOUMJI 4870 COTE DES NEIGES, #901, MONTREAL QC H3V 1H3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3V 1H3

Similar businesses

Corporation Name Office Address Incorporation
Sign @ Tech Security Systems Inc. 1 Place Ville-marie, Bureau 2001, Montreal, QC H3B 2C4 1998-10-27
Tranco Sign Corp. 7 - 90 Kennedy Rd South, Brampton, ON L6W 3R7 2017-04-07
Eleventh Sign Productions Inc. 5253 Avenue Du Parc, #603, Montréal, QC H2V 4P2 2018-03-02
Paper Sign Man Inc. 35 B Laurel St., Ottawa, ON K1Y 4M4 2007-10-09
Kerem Sign Ltd. 18 Butterfly Hts, Kleinburg, ON L4H 4T2 2020-02-13
The Sign Tracker Inc. 225 First Avenue N.w., Airdrie, AB T4B 2M8 2020-02-21
Sign Machine Inc. 23 Springview Ave, Toronto, ON M3M 1B2 2010-03-16
Sign House Inc. 904 Willowdale Ave., Toronto, ON M2M 3C1 2009-02-24
Sign-on One Inc. 5510 Mclynn, Montreal, QC H2X 2R1 2009-09-09
Four By Eight Sign Services Inc. 401 East Ave, Toronto, ON M1C 2W5 2007-08-17

Improve Information

Please provide details on SIGN IN CNYK CORP. 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