NDS Signature Decals Inc. is a business entity registered at Corporations Canada, with entity identifier is 8747393. The registration start date is January 6, 2014. The current status is Dissolved.
Corporation ID | 8747393 |
Business Number | 821031234 |
Corporation Name | NDS Signature Decals Inc. |
Registered Office Address |
178 Ivy Avenue Renfrew ON K7V 4L1 |
Incorporation Date | 2014-01-06 |
Dissolution Date | 2017-11-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
Norma Siroski | 178 Ivy Avenue, Renfrew ON K7V 4L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-01-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-01-06 | current | 178 Ivy Avenue, Renfrew, ON K7V 4L1 |
Name | 2014-01-06 | current | NDS Signature Decals Inc. |
Status | 2017-11-17 | current | Dissolved / Dissoute |
Status | 2017-06-20 | 2017-11-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-01-06 | 2017-06-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-11-17 | Dissolution | Section: 212 |
2014-01-06 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
11517856 Canada Inc. | 89 Otteridge Ave., Renfrew, ON K7V 0A1 | 2019-07-16 |
Marhurley Consulting Inc. | 76 Otteridge Avenue, Renfrew, ON K7V 0A1 | 2007-11-19 |
Ottawa Valley Grace Ministry | 7 Sunset Lane, Horton, ON K7V 0A5 | 2018-05-30 |
Networks With A Bang Inc. | 16, Wendy Lane, Unit 3, Renfrew, ON K7V 0A6 | 2005-02-24 |
Scapa Tapes North America Ltd. | 609 Barnet Boulevard, Renfrew, ON K7V 0A9 | |
Paul Lamoureux Enterprises Ltd. | 1050 O'brien Road, Renfrew, ON K7V 0B4 | 1994-06-14 |
9609652 Canada Inc. | 689 Seventh Street, Renfrew, ON K7V 1B6 | 2016-02-01 |
9424199 Canada Inc. | 739 6th Avenue, Renfrew, ON K7V 1E7 | 2015-08-30 |
Yovoni Micro-pigmentation Centre Inc. | 73 Wilson Street, Renfrew, ON K7V 1G6 | 2019-04-15 |
Tri-heart Publications Ltd. | 194 Peter Street, Renfrew, ON K7V 1J3 | 2016-06-15 |
Find all corporations in postal code K7V |
Name | Address |
---|---|
Norma Siroski | 178 Ivy Avenue, Renfrew ON K7V 4L1, Canada |
City | Renfrew |
Post Code | K7V 4L1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vacances Signature Inc. | 160 Bloor St.east, Suite 400, Toronto, ON M4W 1B9 | |
Vacances Signature Inc. | 111 Avenue Road, Suite 350, Toronto, ON M5R 3J8 | |
Articles De Cuir Signature Inc. | 4875 Boul Des Grandes Prairies, St-leonard, QC H1R 1X4 | 1992-11-30 |
Signature Reponse Inc. | 5454 Cote De Liesse Road, Mount Royal, QC H4P 1A5 | 1997-01-31 |
Signature Car Wash Inc. | 3540 Boulevard Des Sources, Dollard-des-ormeaux, QC H9B 1Z9 | 1991-10-11 |
Signature Creams Inc. | 86 Morley Hill, Kirkland, QC H9J 2N7 | 2004-03-31 |
Signature Label Inc. | 368 Isabey Street, St-laurent, QC H4T 1W1 | 1990-11-19 |
Signature Aerospace Ltd. | 35 Cambridge, Hudson, QC J0P 1H0 | 1991-06-19 |
Signature Canada Properties Inc. | 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4 | |
Sacs A Main Signature Djvc Inc. | 460 Ste-catherint West, Sutie 406, Montreal, QC H3B 1A7 | 1979-08-16 |
Please provide details on NDS Signature Decals Inc. 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 |