METIVIER INDUSTRIAL PRODUCTS INC.

Address:
1217 Rue Giguere, Thetford Mines, QC G6G 4S1

METIVIER INDUSTRIAL PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1026461. The registration start date is October 29, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1026461
Business Number 875094971
Corporation Name METIVIER INDUSTRIAL PRODUCTS INC.
LES PRODUITS INDUSTRIELS METIVIER INC.
Registered Office Address 1217 Rue Giguere
Thetford Mines
QC G6G 4S1
Incorporation Date 1980-10-29
Dissolution Date 1995-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J P WADSWORTH 8 FRAMINGHAM DRIVE, THORNHILL ON L3T 4H3, Canada
G M METIVIER 1217 RUE GIGUERE, THETFORD MINES QC G6G 4S1, Canada
M J NEEDHAM 238 INGLEWOOD DRIVE, TORONTO ON M4T 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-29 current 1217 Rue Giguere, Thetford Mines, QC G6G 4S1
Name 1980-10-29 current METIVIER INDUSTRIAL PRODUCTS INC.
Name 1980-10-29 current LES PRODUITS INDUSTRIELS METIVIER INC.
Status 1995-08-23 current Dissolved / Dissoute
Status 1985-02-02 1995-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-29 1985-02-02 Active / Actif

Activities

Date Activity Details
1995-08-23 Dissolution
1980-10-29 Incorporation / Constitution en société

Office Location

Address 1217 RUE GIGUERE
City THETFORD MINES
Province QC
Postal Code G6G 4S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributions Equip-unik Inc. 1217 Giguere, Thetford Mines, QC G6G 4S1 1980-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, Montée Champêtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
J P WADSWORTH 8 FRAMINGHAM DRIVE, THORNHILL ON L3T 4H3, Canada
G M METIVIER 1217 RUE GIGUERE, THETFORD MINES QC G6G 4S1, Canada
M J NEEDHAM 238 INGLEWOOD DRIVE, TORONTO ON M4T 1J1, Canada

Competitor

Search similar business entities

City THETFORD MINES
Post Code G6G4S1

Similar businesses

Corporation Name Office Address Incorporation
Agence De Produits Industriels G.n. / A.p.i.g.n. Inc. 6727 Rue Metivier, Montreal, QC H4K 1J6 1985-10-31
Services Immobiliers MÉtivier & AssociÉs Inc. 999, Rue De Maisonneuve Ouest, Bureau 925, Montreal, QC H3A 3L4 1999-03-10
Les Produits Industriels Lorcan Industrial Products Inc. 2283 Guenette, St-laurent, QC H4R 2E9 1984-09-25
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6
M.d. Industrial Sanitary Products Inc. 8877 Champ D'eau, St-leonard, QC H1P 3A6 1983-07-25
Produits Industriels Can-cam Ltee 2 Bloor Street West, Suite 700, Toronto, QC M4W 3R1 1989-03-16
Les Produits Industriels Snc Ltee 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1980-09-08
Produits Industriels Marque Etoilee Inc. 1420 Sherbrooke Street West, 9th Floor, Montreal, QC H3G 1K5 1981-04-13
Sertem Industrial Products Inc. 2211 Rue Sicard, MontrÉal, QC H1V 2Y4 1986-08-26

Improve Information

Please provide details on METIVIER INDUSTRIAL PRODUCTS 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