MPI Matco Holding Inc.

Address:
2519 Cohen Street, Montreal, QC H4R 2N5

MPI Matco Holding Inc. is a business entity registered at Corporations Canada, with entity identifier is 11140418. The registration start date is January 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11140418
Business Number 718019714
Corporation Name MPI Matco Holding Inc.
Gestion MPI Matco Inc.
Registered Office Address 2519 Cohen Street
Montreal
QC H4R 2N5
Incorporation Date 2019-01-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel David 12 Nelligan Street, Kirkland QC H9J 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-11 current 2519 Cohen Street, Montreal, QC H4R 2N5
Address 2019-01-01 2019-04-11 4700-75 Rue Queen, Montréal, QC H3C 2N6
Name 2019-07-08 current MPI Matco Holding Inc.
Name 2019-07-08 current Gestion MPI Matco Inc.
Name 2019-01-01 2019-07-08 11140418 CANADA INC.
Status 2019-01-01 current Active / Actif

Activities

Date Activity Details
2019-07-08 Amendment / Modification Name Changed.
Section: 178
2019-01-01 Incorporation / Constitution en société

Office Location

Address 2519 Cohen Street
City Montreal
Province QC
Postal Code H4R 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Matco Packaging Inc. 2519 Cohen Street, MontrÉal, QC H4R 2N5 1990-12-20
D. David Investment Inc. 2519 Cohen Street, Montreal, QC H4R 2N5 2019-01-01
Dmucci Matco Holdings Inc. 2519 Cohen Street, Montreal, QC H4R 2N5 2019-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dmucci Investments Inc. 2519 Rue Cohen, Montréal, QC H4R 2N5 2019-01-31
Artmetco Inc. 2375 Cohen Street, St. Laurent, QC H4R 2N5 1990-04-18
Artmetco Inc. 2375 Rue Cohen, Montréal, QC H4R 2N5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
Daniel David 12 Nelligan Street, Kirkland QC H9J 3X1, Canada

Entities with the same directors

Name Director Name Director Address
EMBALLAGE MATCO INC. DANIEL DAVID 12 NELLIGAN STREET, KIRKLAND QC H3R 1C8, Canada
LDR Supply Inc. Daniel David 1295 Mosley Street, Wasaga Beach ON L9Z 2E2, Canada
SALETIME INC. DANIEL DAVID 6 FOREST LANEWAY, #1209, TORONTO ON M2N 5X9, Canada
Handcheck International Inc. Daniel David 28, Rose Valley Way, Wasaga Beach ON L9Z 3C5, Canada
ECTA RESEARCH AND ACTION OF CANADA INC. Daniel David 28 Rose Valley Way, Wasaga Beach ON L9Z 3C5, Canada
DOMAINE LE SANCTUAIRE DES LACS INC. DANIEL DAVID 102 CHEMIN DES LACS, WENTWORTH QC J3W 3H8, Canada
10804932 CANADA INC. Daniel David 28 Rose Valley Way, Wasaga Beach ON L9Z 3C5, Canada
R.B.S. INTEGRATED BUSINESS SOFTWARE INC. · LES LOGICIELS DE COMPTABILITE INTEGRES R.B.S. INC. DANIEL DAVID 232 SALABERRY SUD, CHATEAUGUAY QC J6K 3M9, Canada
D. David Investment Inc. · Investissements D. David Inc. Daniel David 12 Nelligan Street, Kirkland QC H9J 3X1, Canada
E C RESEARCH CENTRE IN INTERNATIONAL TRADE INC. · E C CENTRE DE RECHERCHE EN COMMERCE INTERNATIONAL INC. DANIEL DAVID 1071 KING ST W UNIT 408, TORONTO ON M6K 2K3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4R 2N5

Similar businesses

Corporation Name Office Address Incorporation
Dmucci Matco Holdings Inc. 2519 Cohen Street, Montreal, QC H4R 2N5 2019-01-01
Matco Packaging Inc. 2519 Cohen Street, MontrÉal, QC H4R 2N5 1990-12-20
Les Manufacturiers Matco Inc. 1980 Sherbrooke Street West, Suite 905, Montreal, QC H3H 1E8 1981-04-16
Le Groupement D'achats Matco Inc. 215 Rue Theriault, L'islet-sur-mer, QC G0R 2B0 1980-08-07
Matco Ravary Inc. 1501 Rue AmpÈre, Suite 220, Boucherville, QC J4B 5Z5 2002-07-05
Fraser Tools Authorized Matco Tools Distributor Ltd. 22 Jill Cres., Etobicoke, ON M9B 6B3 2018-01-01
Pgg Holding Inc. 244 Main, Hudson, QC J0P 1H0 2011-02-24
Gestion Kyo Inc. 60a, Rue Principale, Eastman, QC J0E 1P0 2008-11-20
Gestion C&u Inc. 40 De La Station St, Laval, QC H7M 1P4 2019-09-17
Zaz Holding Inc. 10 Rue De Turin, Candiac, QC J5R 0L4 2019-04-26

Improve Information

Please provide details on MPI Matco Holding 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