MARCHÉ DU MÉTAL R&D INC.

Address:
281 Chemin Du Bord Du Lac Lakeshore, Pointe-claire, QC H9S 4L2

MARCHÉ DU MÉTAL R&D INC. is a business entity registered at Corporations Canada, with entity identifier is 11472739. The registration start date is June 19, 2019. The current status is Active.

Corporation Overview

Corporation ID 11472739
Business Number 785769134
Corporation Name MARCHÉ DU MÉTAL R&D INC.
R&D METAL MARKET INC.
Registered Office Address 281 Chemin Du Bord Du Lac Lakeshore
Pointe-claire
QC H9S 4L2
Incorporation Date 2019-06-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL NIMIJEAN 221 RUE LANTHIER, SAINTE-ANNE-DE-BELLEVUE QC H9X 4A5, Canada
ROCK SÉGUIN 12 RUE MARQUETTE, KIRKLAND QC H9H 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-19 current 281 Chemin Du Bord Du Lac Lakeshore, Pointe-claire, QC H9S 4L2
Name 2019-06-19 current MARCHÉ DU MÉTAL R&D INC.
Name 2019-06-19 current R&D METAL MARKET INC.
Name 2019-06-19 current MARCHÉ DU MÉTAL R;D INC.
Name 2019-06-19 current R;D METAL MARKET INC.
Status 2019-06-19 current Active / Actif

Activities

Date Activity Details
2019-06-19 Incorporation / Constitution en société

Office Location

Address 281 CHEMIN DU BORD DU LAC LAKESHORE
City POINTE-CLAIRE
Province QC
Postal Code H9S 4L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7016671 Canada Inc. 201 Du Bord Du Lac Lakeshore Rd, Pointe Claire, QC H9S 4L2 2008-07-24
4seniors Home Care Inc. 281 Du Bord-du-lac--lakeshore, Pointe-claire, QC H9S 4L2 2005-12-23
6357318 Canada Inc. 281 Du Bord-du-lac Lakeshore Rd, Pointe-claire, QC H9S 4L2 2005-03-02
Beaudoin Duhamel Transitions Inc. 277 Bord Du Lac, Suite6, Pointe Claire, QC H9S 4L2 2001-08-10
3925480 Canada Inc. 277 Chemin Du Bord-du-lac, Bureau 7, Pointe-claire, QC H9S 4L2 2001-08-08
Novacam Technologies Inc. 277 Lakeshore Road, Suite #04, Pointe-claire, QC H9S 4L2 1996-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
DANIEL NIMIJEAN 221 RUE LANTHIER, SAINTE-ANNE-DE-BELLEVUE QC H9X 4A5, Canada
ROCK SÉGUIN 12 RUE MARQUETTE, KIRKLAND QC H9H 3W8, Canada

Entities with the same directors

Name Director Name Director Address
8473706 CANADA INC. Daniel NIMIJEAN 221 Lanthier, Ste-Anne De Bellevue QC H9X 4A5, Canada
D.D.R. MACHINING INC. DANIEL NIMIJEAN 221, LANTHIER, SAINTE-ANNE-DE-BELLEVUE QC H9X 4A5, Canada
4216482 CANADA INC. ROCK SÉGUIN 155 AVENUE SAINT-CHARLES, VAUDREUIL-DORION QC J7V 2K9, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9S 4L2

Similar businesses

Corporation Name Office Address Incorporation
Lbm Metal Broker Management Inc. 5842 Rue Alexandre, Brossard, QC J4Z 1P3 2009-08-10
Les Produits De Metal Kco Inc. 12000 Albert Hudon, Montreal-nord, QC H1G 3K7 1989-10-23
Garnitures De MÉtal M.i.s.a. Inc. 720 Industriel Boulevard, St-jean Sur Richelieu, QC J3B 7X4 1997-04-07
Metal Mindover Metal Inc. 5170 St-patrick, Suite 5, Montreal, QC H4E 4N5 1995-10-05
Rebuts De Fer & Metal L.a.g.s. Inc. 2311 Avenue Belgrave, Montreal, QC H4A 2L9 1990-06-06
L.z. Original Art and Metal Diffusers Inc. 6420 Des Grandes Prairies, Montreal, QC H1P 1A2 1981-12-29
Metal F.r.v. Ltee 2189 Gervais St, Lasalle, QC H8N 1J9 1974-06-03
R.d.g. Metal Ltee 2189 Gervais St, Lasalle, QC H8N 1J9 1974-06-12
Tel-co Metal Inc. 69 Rue Des Grands Lacs, St-augustin De Desmaures, QC G3A 1T5 1978-07-26
U.e.s. Plastique & Metal Compagnie Ltee 8051 Est Boulevard Metropolita, Montreal, QC H1J 1J8 1977-02-03

Improve Information

Please provide details on MARCHÉ DU MÉTAL R&D 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