METRO CANADA LIMITED

Address:
2 St. Clair Avenue West, 8th Floor, Toronto, ON M4V 1L7

METRO CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 164534. The registration start date is October 19, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 164534
Corporation Name METRO CANADA LIMITED
Registered Office Address 2 St. Clair Avenue West
8th Floor
Toronto
ON M4V 1L7
Incorporation Date 1976-10-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
R.J. BUTLER RAVENSCROFT, RR 1, BOLTON ON L0P 1A0, Canada
K.A. MCLENNAN 49 THORNCLIFFE PARK DR., APT. 811, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-18 1976-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-10-19 current 2 St. Clair Avenue West, 8th Floor, Toronto, ON M4V 1L7
Name 1977-01-27 current METRO CANADA LIMITED
Name 1976-10-19 1977-01-27 80701 CANADA LIMITED
Status 1988-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1976-10-19 1988-01-01 Active / Actif

Activities

Date Activity Details
1976-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Meridien Inc. 2 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 1L5 1966-09-29
Smith Transportation Consultants Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1977-03-15
Procter & Gamble Specialties Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1974-08-01
102217 Canada Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L6 1980-10-29
Niagara District Broadcasting Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L6 1980-10-29
Utdc Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L7 1981-03-25
106840 Canada Ltee 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1981-05-08
Societe Immobiliere C.a.c. Limitee 2 St. Clair Avenue West, Toronto, ON M4V 1L8
167084 Canada Inc. 2 St. Clair Avenue West, Suite 1703, Toronto, ON M4V 1L5 1989-03-23
Utdc Services Inc. 2 St. Clair Avenue West, Toronto, ON M4V 1L7 1981-11-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can-car Rail Inc. 2 St Clair Ave. West, 8th Floor, Toronto, ON M4V 1L7 1983-09-19
Urban Transportation Development Corporation Ltd. 2 St. Clair Ave. West, 8th Floor, Toronto, ON M4V 1L7 1974-10-10
Toronto Transit Consultants Ltd. 2 St. Clair Ave. West, Suite 800, Toronto, ON M4V 1L7 1975-10-31
Railtrans Industries of Canada Limited 2 St Clair Avenue West, 8th Floor, Toronto, ON M4V 1L7 1983-02-28
Aii Transportation Technology Limited 2 St-clair Avenue West, Toronto, ON M4V 1L7
139573 Canada Inc. 2 St. Clair Avenue West, 8th Floor, Toronto, ON M4V 1L7 1985-02-07

Corporation Directors

Name Address
R.J. BUTLER RAVENSCROFT, RR 1, BOLTON ON L0P 1A0, Canada
K.A. MCLENNAN 49 THORNCLIFFE PARK DR., APT. 811, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
NICHOLAS FODOR AND ASSOCIATES LIMITED K.A. MCLENNAN 112 BUCKINGHAM AVENUE, TORONTO ON , Canada
AII TRANSPORTATION TECHNOLOGY LIMITED K.A. MCLENNAN 49 THORNCLIFFE PARK DR., APT.811, TORONTO ON , Canada
121836 CANADA INC. K.A. MCLENNAN 49 THORNCLIFFE PARK DR., APT.811, TORONTO ON , Canada
CAN-CAR RAIL INC. K.A. MCLENNAN 49 THORNCLIFFE PARK DR., APT.811, TORONTO ON , Canada
PHOENIX CAPITAL CORPORATION R.J. BUTLER 38 SAINTFIELD AVE, DON MILLS ON M3C 2M6, Canada
BOREAL AIRWAYS LTD. R.J. BUTLER RUENSCROFT RR 1, BOLTON ON , Canada
ED TEL DIRECTORY INC. R.J. BUTLER 13412 102 AVENUE, EDMONTON AB T5N 3R4, Canada
ED TEL MOBILITY INC. R.J. BUTLER 13412 102 AVENUE, EDMONTON AB T5N 3R4, Canada
ED TEL INC. R.J. BUTLER 13412 102 AVENUE, EDMONTON AB T5N 3R4, Canada
THE WALLACE GRAHAM RESEARCH FUND R.J. BUTLER 555 YONGE STREET, TORONTO ON M4Y 1Y7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1L7

Similar businesses

Corporation Name Office Address Incorporation
Metro Plaza Limited 1225 R St-marc, Suite 803, Montreal, QC H3H 2E7 1975-04-01
Chien Chaud Metro Inc. 520 Beaubien Street East, Montreal, QC H2S 1S5 1980-07-17
La Compagnie Petroliere Metro Ltee 699 Champlain Street, Dieppel, NB
Metro Logistique Inc. 666 St-martin Blvd West, Laval, QC H7M 5G4 1996-02-28
J.d. Metro Hydraulique Ltee 10758 Edger, Montreal-nord, QC H1G 4Z8 1974-06-05
Couture Metro Ltee 8455 St-dominique, Suite 111, Montreal, QC H2P 2L4 1977-10-28
Metro Logistics Inc. 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6
Thermographie Metro Ltee 9001 Boul Parkway, Ville D'anjou, QC H1J 1N4 1971-04-29
Metro Logistics Inc. 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6
Metro Poultry Farm Ltd. 1394, Docteur-penfield, MontrÉal, QC H3G 1B7 1980-12-24

Improve Information

Please provide details on METRO CANADA LIMITED 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