META TRAINING DESIGN INC.

Address:
701 Evans Avenue, Suite 901, Etobicoke, ON M9C 1A3

META TRAINING DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 2099101. The registration start date is September 23, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2099101
Business Number 878688340
Corporation Name META TRAINING DESIGN INC.
Registered Office Address 701 Evans Avenue
Suite 901
Etobicoke
ON M9C 1A3
Incorporation Date 1986-09-23
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CARL W. NYGREN 2116 GRANBY DRIVE, OAKVILLE ON L6H 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-22 1986-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-23 current 701 Evans Avenue, Suite 901, Etobicoke, ON M9C 1A3
Name 1986-09-23 current META TRAINING DESIGN INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-23 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 701 EVANS AVENUE
City ETOBICOKE
Province ON
Postal Code M9C 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Organization of Small Business, Inc. 701 Evans Avenue, Suite 901, Etobioke, ON M9C 1A3 1979-08-01
Habershams Country Store Limited 701 Evans Avenue, Suite 901, Toronto, ON M9C 1A3 1978-04-19
Voycall Sales Ltd. 701 Evans Avenue, Suite 205, Toronto, ON M9C 1A3 1977-03-21
Tea Council of Canada 701 Evans Avenue, Suite 501, Etobicoke, ON M9C 1A3 1954-06-02
Mikesan Consulting Inc. 701 Evans Avenue, Suite 901, Etobicoke, ON M9C 1A3 1978-10-31
Wrentham Developments Limited 701 Evans Avenue, Etobicoke, ON M9C 1A3
Sports Professionals International (spi) Inc. 701 Evans Avenue, Suite 900, Etobicoke, ON M9C 1A3 1980-03-25
Gregory System (etobicoke), Ltd. 701 Evans Avenue, Suite 610, Etobicoke, ON M9C 1A3 1980-12-09
The Canadian International Technology Exchange Corporation 701 Evans Avenue, Suite 604, Etobicoke, ON M9C 1A3 1981-12-21
Clearvision Pictures Inc. 701 Evans Avenue, Suite 901, Etobicoke, AB M9C 1A3 1983-01-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systemes Appliques De Manufacture Et D'affaires M. & B.s.a. Inc. 701 Evans Ave., Suite 603, Etobicoke, ON M9C 1A3 1984-02-02
General Impact Extrusions Ltd. 701 Evans Ave, Suite 510, Etobicoke, ON M9C 1A3 1955-04-15
Portion Packaging Limited 701 Evans Ave, Suite 510, Etobicoke, ON M9C 1A3 1962-12-26
Plastene (canada) Limited 701 Evans Ave, Suite 510, Etobicoke, ON M9C 1A3 1953-08-06
Les Technologies En Amelioration Des Affaires Mandexin Inc. 701 Evans Ave, Suite 909, Toronto, ON M9C 1A3 1992-10-22
Tricil Limitee 701 Evans Ave, Ste 410, Etobicoke, ON M9C 1A3 1964-06-24
Trefilerie Tinsley (amerique Du Nord) Limitee 701 Evans Ave, Suite 615, Toronto 14, ON M9C 1A3 1973-06-12
Bmz Ad Works Inc. 701 Evans Avenue, Suite 100, Etobicoke, ON M9C 1A3 1986-08-07
Clearpoint Research Canada, Incorporated 701 Evans Avenue, Suite 701, Etobicoke, ON M9C 1A3 1989-05-23
3123693 Canada Limited 701 Evans Ave, Suite 901, Etobicoke, ON M9C 1A3 1995-02-28
Find all corporations in postal code M9C1A3

Corporation Directors

Name Address
CARL W. NYGREN 2116 GRANBY DRIVE, OAKVILLE ON L6H 3Y8, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C1A3
Category design
Category + City design + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
Meta Design Ltee 1 Place Ville Marie, Suite 700, Montreal 113, QC 1971-03-30
Formation Meta 2 Training Inc. 3535 Queen Mary, Bureau 510, Montreal, QC H3V 1H8 1997-10-06
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
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

Improve Information

Please provide details on META TRAINING DESIGN 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