META-STONE INC. is a business entity registered at Corporations Canada, with entity identifier is 12287749. The registration start date is August 23, 2020. The current status is Active.
Corporation ID | 12287749 |
Business Number | 716211735 |
Corporation Name | META-STONE INC. |
Registered Office Address |
594-rang 3 Sud Roberval QC G8H 2M9 |
Incorporation Date | 2020-08-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Réjean Roy | g8h-2m9, Roberval QC G8H 2M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-08-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-08-23 | current | 594-rang 3 Sud, Roberval, QC G8H 2M9 |
Name | 2020-08-23 | current | META-STONE INC. |
Status | 2020-08-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-08-23 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
6413421 Canada LtÉe | 1220, Route De L'aéroport, Roberval, QC G8H 2M9 | 2005-06-30 |
Conception Glc Inc. | 1721, Parc Industriel, Roberval, QC G8H 2M9 | 2004-08-05 |
Les Machineries Tanguay Inc. | 625 Route De L'aéroport, Roberval, QC G8H 2M9 | |
Aéro Enviroberval Inc. | 1220, Route De L'aéroport, Roberval, QC G8H 2M9 | 2008-11-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8801541 Canada Inc. | 322 Rang 5, Sainte-hedwidge-de-roberval, QC G8H 0B2 | 2014-02-26 |
3552331 Canada Inc. | 411 Avenue Bergeron, Roberval, QC G8H 1K7 | 1999-01-13 |
11981153 Canada Inc. | Albert, Roberval, QC G8H 1S2 | 2020-03-28 |
3599469 Canada Inc. | 207 Boul. De L'anse, Roberval, QC G8H 1Z1 | 1999-03-18 |
3834603 Canada Inc. | 411, Boul. Marcotte, Roberval, QC G8H 1Z5 | 2001-05-11 |
Gestion Limavic Inc. | 714 Boul. Marcotte, Roberval, QC G8H 1Z6 | 1981-07-23 |
Équin'eau Soins Inc. | 1051 Marcotte, Roberval, QC G8H 2B1 | 2015-01-02 |
4476492 Canada Inc. | 568 Rue Scott, Roberval, QC G8H 2E9 | 2008-04-30 |
8241961 Canada Inc. | 814, Boul. Saint-joseph, Roberval, QC G8H 2L5 | 2012-09-12 |
Gestion Roberval Pharma Inc. | 854 Boulevard St-joseph, Roberval, QC G8H 2L7 | |
Find all corporations in postal code G8H |
Name | Address |
---|---|
Réjean Roy | g8h-2m9, Roberval QC G8H 2M9, Canada |
Name | Director Name | Director Address |
---|---|---|
LUC POIRIER AUTOMOBILES INC. | RÉJEAN ROY | 53 ROUTE 116, SAINT-CHRISTOPHE-ARTHABASKA QC G6R 0S5, Canada |
106011 CANADA INC. | Réjean Roy | 609-1500 rue du Pacifique, Sherbrooke QC J1H 2G7, Canada |
City | Roberval |
Post Code | G8H 2M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Meta Dynamic Technologies Inc. | 6240 Thorold Stone Road, Unit #5, Niagara Falls, ON L2J 1A7 | 2008-12-10 |
Meta Brands International Inc. | 9600 Meilleur Street, Suite 200, Montreal, QC H2N 2E3 | 2006-10-24 |
Meta Energy Inc. | 53 Prospect Street, Westmount, QC H3Z 1W5 | 2003-11-04 |
Les Systemes Meta-intelligents Avances Inc. | 10125 Cote De Liesse Road, Dorval, QC H9P 1A3 | 1977-11-16 |
Services Techniques Meta-4 Inc. | 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 | 1991-02-13 |
Solutions Services Meta-4 Inc. | 7075 Robert-joncas, Suite 127, St. Laurent, QC H4M 2Z2 | 2003-02-06 |
Solutions Reseaux D'affaires Meta-4 Inc. | 111 Rue Duke, 9e Etage, Montreal, QC H3C 2M1 | 1997-12-02 |
Meta Design Ltee | 1 Place Ville Marie, Suite 700, Montreal 113, QC | 1971-03-30 |
Technologies Meta-4 Inc. | 8110 Trans Canada Highway, St-laurent, QC H4S 1M5 | 1987-11-25 |
Meta-lexicon Publishing Inc. | 29 Pelletier, Hull, QC J8Z 1C4 | 1982-04-02 |
Please provide details on META-STONE 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 |