Canmet International Inc.

Address:
106 Avenue Cragmore, Pointe-claire, QC H9R 5M1

Canmet International Inc. is a business entity registered at Corporations Canada, with entity identifier is 10105481. The registration start date is February 14, 2017. The current status is Active.

Corporation Overview

Corporation ID 10105481
Business Number 728379322
Corporation Name Canmet International Inc.
Registered Office Address 106 Avenue Cragmore
Pointe-claire
QC H9R 5M1
Incorporation Date 2017-02-14
Corporation Status Active / Actif
Number of Directors 1 - 100

Directors

Director Name Director Address
Heather Crawford 106 Avenue Cragmore, Pointe-Claire QC H9R 5M1, Canada
Jiang Guo 106 Avenue Cragmore, Pointe-Claire QC H9R 5M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-14 current 106 Avenue Cragmore, Pointe-claire, QC H9R 5M1
Name 2017-02-14 current Canmet International Inc.
Status 2017-02-14 current Active / Actif

Activities

Date Activity Details
2017-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 106 Avenue Cragmore
City Pointe-Claire
Province QC
Postal Code H9R 5M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Liquid Logistics Management Inc. 112 Cragmore, Pointe Claire, QC H9R 5M1 2007-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
Heather Crawford 106 Avenue Cragmore, Pointe-Claire QC H9R 5M1, Canada
Jiang Guo 106 Avenue Cragmore, Pointe-Claire QC H9R 5M1, Canada

Entities with the same directors

Name Director Name Director Address
DATAMARK INC. HEATHER CRAWFORD 60 WARREN ROAD, TORONTO ON M4V 2R5, Canada
AWS GENERAL PARTNER INC. Heather Crawford 2275 Upper Middle Road East, Suite 700, Oakville ON L6H 0C3, Canada
RubiKen Inc. Jiang Guo 3 Queensway Drive, Richmond Hill ON L4S 1S2, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 5M1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Ctm International Giftware Inc. 11420 Boul. Albert Hudon, Montreal, QC H1G 3J6
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15

Improve Information

Please provide details on Canmet International 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 Information

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

Trending Searches