MUSCLES & METS INC.

Address:
999 Boul Taschereau, Suite 8, Greenfield Park, QC J4V 3M3

MUSCLES & METS INC. is a business entity registered at Corporations Canada, with entity identifier is 2851857. The registration start date is September 14, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2851857
Business Number 886195973
Corporation Name MUSCLES & METS INC.
Registered Office Address 999 Boul Taschereau
Suite 8
Greenfield Park
QC J4V 3M3
Incorporation Date 1992-09-14
Dissolution Date 1994-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE-Y. OSTIGUY 556 STRAVINSKY, BROSSARD QC J4X 2P4, Canada
MONA LELIEVRE 1650 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
LUC CHAUVIN 60 BORDUAS, VARENNES QC J3X 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-13 1992-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-14 current 999 Boul Taschereau, Suite 8, Greenfield Park, QC J4V 3M3
Name 1993-01-12 current MUSCLES & METS INC.
Name 1993-01-12 current MUSCLES ; METS INC.
Name 1992-09-14 1993-01-12 2851857 CANADA INC.
Status 1994-01-13 current Dissolved / Dissoute
Status 1992-09-14 1994-01-13 Active / Actif

Activities

Date Activity Details
1994-01-13 Dissolution
1992-09-14 Incorporation / Constitution en société

Office Location

Address 999 BOUL TASCHEREAU
City GREENFIELD PARK
Province QC
Postal Code J4V 3M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre De Renovation Brossard Inc. 999 Boul Taschereau, Greenfield Park, QC J4V 3M3 1987-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3507858 Canada Inc. 500 Boul Taschereau, Greenfield Park, QC J4V 3M3 1998-06-29
Felwick Clothing Inc. 999 Taschereau Boulevard, Greenfield Park, QC J4V 3M3 1991-12-20
172993 Canada Inc. 999 Taschereau Blvd., Greenfield Park, QC J4V 3M3 1990-03-29
125715 Canada Inc. 999 Boul. Taschereau, Greenfield Park, QC J4V 3M3 1983-08-16
R.e.p.a.c. Repaquetage De Produits Agricoles Ltee 999 Taschereau Blvd., Greenfield Park, QC J4V 3M3 1982-11-15
Viandes-expert (1994) Inc. 999 Taschereau, Greenfield Park, QC J4V 3M3 1982-05-26
Nautilus Plus Inc. 5000 Boul Taschereau, Bur. 2000, Greenfield Park, QC J4V 3M3
147785 Canada Inc. 999 Taschereau, Greenfield Park, QC J4V 3M3 1984-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
PIERRE-Y. OSTIGUY 556 STRAVINSKY, BROSSARD QC J4X 2P4, Canada
MONA LELIEVRE 1650 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
LUC CHAUVIN 60 BORDUAS, VARENNES QC J3X 1B7, Canada

Entities with the same directors

Name Director Name Director Address
171187 CANADA INC. LUC CHAUVIN 60 RUE BORDUAS, VARENESS QC J3X 1B7, Canada

Competitor

Search similar business entities

City GREENFIELD PARK
Post Code J4V3M3

Similar businesses

Corporation Name Office Address Incorporation
Eggstreme Muscles Inc. 507 Du Sentier, Ste-anne-des-plaines, QC J0N 1H0 2015-04-13
Muscles Unlimited Inc. 30 Mackenzie Street, Sydney, NS B1P 1W5 1985-04-04
Jack & Roger Muscles Gym Inc. 1151 Nobel, Boucherville, QC J4B 7L3 1981-08-11
Les Mets Du Commensal Inc. 2115 Rue St Denis, Montreal, QC H2X 3K8 1987-09-09
6570852 Canada Inc. 126 Chemin Kempt, St-octave De Mets, QC G0J 3B0 2006-05-17
Restaurant Les Trois Mets Inc. 161 Rue Main Est, Coaticook, QC J1A 1N3 1982-02-02
Mets Champetres Ltee. 101 De La Colombiere, St Colomban, QC J5K 1Y7 1965-06-18
Ô-mets Chinois (2016) Inc. 85, Rue Fisher, Mont-saint-hilaire, QC J3H 0L3 2016-12-13
Les Mets Du Commensal Inc. 3737 Boul Grande Allee, Boisbriand, QC J7H 1M6
Les Fins Mets De L'histoire Inc. 11 Tamarack, Wakefield, QC J0X 3G0 2008-03-19

Improve Information

Please provide details on MUSCLES & METS 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