SERVICES TECHNIQUES META-4 INC.

Address:
8110 Trans Canada Highway, St.laurent, QC H4S 1M5

SERVICES TECHNIQUES META-4 INC. is a business entity registered at Corporations Canada, with entity identifier is 2690128. The registration start date is February 13, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2690128
Business Number 875413353
Corporation Name SERVICES TECHNIQUES META-4 INC.
META-4 TECHNICAL SERVICES INC. -
Registered Office Address 8110 Trans Canada Highway
St.laurent
QC H4S 1M5
Incorporation Date 1991-02-13
Dissolution Date 1994-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER KARABETIAN 51 GINGERWOOD CRESCENT, KIRKLAND QC H9J 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-02-12 1991-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-02-13 current 8110 Trans Canada Highway, St.laurent, QC H4S 1M5
Name 1991-02-13 current SERVICES TECHNIQUES META-4 INC.
Name 1991-02-13 current META-4 TECHNICAL SERVICES INC. -
Status 1994-11-07 current Dissolved / Dissoute
Status 1991-02-13 1994-11-07 Active / Actif

Activities

Date Activity Details
1994-11-07 Dissolution
1991-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1992-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8110 TRANS CANADA HIGHWAY
City ST.LAURENT
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Anaheim Inc. 8110 Trans Canada Highway, St Laurent, QC H4S 1M5 1985-02-12
Technologies Meta-4 Inc. 8110 Trans Canada Highway, St-laurent, QC H4S 1M5 1987-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zentek Furniture Inc. 8088 Route Transcanadienne, St-laurent, QC H4S 1M5 1998-01-07
Xyza Milltech Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1990-02-19
162179 Canada Inc. 8100 Transcanada, Suite H, St-laurent, QC H4S 1M5 1989-10-03
La Corporation Des Systemes Au Laser Elsys 8074 Transcanada Highway, St-laurent, QC H4S 1M5 1988-05-26
Laforest, Girouard Et Associes Inc. 8110 Trans-canadienne, St-laurent, QC H4S 1M5 1988-01-27
151581 Canada Inc. 8114 Trans Canada Highway, St-laurent, QC H4S 1M5 1986-09-10
Magic Tiger Films Mtf Inc. 8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5 1986-05-01
Equipement De Bar Laitier Stoel-tek Inc. 8100 Route Trans Canadienne, Suite J, St-laurent, QC H4S 1M5 1984-10-18
Le Must De Giacinda Inc. 8078 Trans Canada Hwy., St Laurent, QC H4S 1M5 1984-07-30
131135 Canada Inc. 8078 Trans Canada Highway, St-laurent, QC H4S 1M5 1984-03-21
Find all corporations in postal code H4S1M5

Corporation Directors

Name Address
PETER KARABETIAN 51 GINGERWOOD CRESCENT, KIRKLAND QC H9J 1R9, Canada

Entities with the same directors

Name Director Name Director Address
TERABIT COMPUTER SYSTEMS INC. PETER KARABETIAN 1420 HERRON, APT. 135, DORVAL QC , Canada
COOLTAG.COM INC. PETER KARABETIAN 24A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
META-4 ARMOURED CAR INC. PETER KARABETIAN 24A LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada
PENTA PC TECHNICAL SERVICES INC. PETER KARABETIAN 51 GINGERWOOD CRESCENT, KIRKLAND QC H9J 1R9, Canada
CHOKKAN DEVELOPMENTS INC. PETER KARABETIAN 51 GINGERWOOD CRES, KIRKLAND QC H9J 1R9, Canada

Competitor

Search similar business entities

City ST.LAURENT
Post Code H4S1M5

Similar businesses

Corporation Name Office Address Incorporation
Solutions Services Meta-4 Inc. 7075 Robert-joncas, Suite 127, St. Laurent, QC H4M 2Z2 2003-02-06
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
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
Corporation Des Systemes Meta-4 111 Rue Duke, 9e Etage, Montreal, QC H3C 2M1 1987-10-30
Meta-lexicon Publishing Inc. 29 Pelletier, Hull, QC J8Z 1C4 1982-04-02
Meta Vision Sensors Inc./capteurs De Vision Meta Inc. 17 Rue Giffard, L'Île-perrot, QC J7V 7E9 2019-02-22

Improve Information

Please provide details on SERVICES TECHNIQUES META-4 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