MÉTAUX T.R.D.M. INC.

Address:
11555 Rue Letellier, Montreal, QC H3M 2Z7

MÉTAUX T.R.D.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 3124274. The registration start date is March 2, 1995. The current status is Active.

Corporation Overview

Corporation ID 3124274
Business Number 140470436
Corporation Name MÉTAUX T.R.D.M. INC.
Registered Office Address 11555 Rue Letellier
Montreal
QC H3M 2Z7
Incorporation Date 1995-03-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGELO TÉOLIS 1100 VICTOR MORIN, LAVAL QC H7G 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-01 1995-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-02 current 11555 Rue Letellier, Montreal, QC H3M 2Z7
Name 1995-03-24 current MÉTAUX T.R.D.M. INC.
Name 1995-03-02 1995-03-24 3124274 CANADA INC.
Status 1995-03-02 current Active / Actif

Activities

Date Activity Details
2007-10-09 Amendment / Modification
1999-07-31 Amendment / Modification
1995-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11555 RUE LETELLIER
City MONTREAL
Province QC
Postal Code H3M 2Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sani & Dupont Construction Inc. 11 655 Letellier, Montreal, QC H3M 2Z7 1992-10-13
Plomberie & Chauffage Dudemaine Incorporee 11519 Letellier, Montreal, QC H3M 2Z7 1985-05-24
119905 Canada Inc. 11635 Rue Letellier, Montreal, QC H3M 2Z7 1982-12-23
Aramark Machine Shop Inc. 11711 Letellier St., Montreal, QC H3M 2Z7 1982-01-29
Pizzeria De La Reine Ltee 11,711 Letellier, Montreal, QC H3M 2Z7 1979-07-10
Montreal International Marketing Inc. 11519 Letellier, Montreal, QC H3M 2Z7 1978-11-22
2981386 Canada Inc. 11667 Rue Letellier, Montreal, QC H3M 2Z7 1993-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
ANGELO TÉOLIS 1100 VICTOR MORIN, LAVAL QC H7G 4B7, Canada

Entities with the same directors

Name Director Name Director Address
3771008 CANADA INC. ANGELO TÉOLIS 1100 VICTOR MORIN, LAVAL QC H7G 4B7, Canada
PLACEMENT M.D.F. INC. ANGELO TÉOLIS 1100, rue Victor-Morin, Laval QC H7G 4B7, Canada
GESTION ANGELO TÉOLIS INC. Angelo TÉOLIS 1100 Rue Victor-Morin, Laval QC H7G 4B7, Canada
ACIERS T.R.D.M. INC. Angelo Téolis 1100 rue Victor-Morin, Laval QC H7G 4B7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3M2Z7

Similar businesses

Corporation Name Office Address Incorporation
Bpmd Base and Precious Metals Development Corporation 94 De La Gironde, Saint-lambert, QC J4S 1X2 2011-05-25
MÉtaux ParÉ Inc. 219, Rue Beaubois, Val-d'or, QC J9P 4N7 2011-10-06
Normart Metaux Inc. B P 205, St-eustache, QC J7R 4K6 1985-07-03
Mtn Metals Inc. 750 Avoca, Dorval, QC H9P 2X9 2002-04-17
Ag MÉtaux Concept Inc. 2884, Bergman, Laval, QC H7L 3P4 2004-01-08
Distribution De Metaux G.c. Inc. 2956 Chemin St-ours, Cte Richelieu, St-ours, QC 1981-12-08
Equi-metaux M.a.x. Inc. 1208 - 50 De La Barre, Longueuil, QC J4K 5G5 1994-05-24
Dhm Metal Inc. Rr 2, Ayers Cliff, QC J0B 1C0 1983-12-20
Les Presses De Metaux M.b. Inc. 27 Valcourt, Montmagny, QC G5V 3R1 1982-01-18
Structure & Metaux Estimateck Inc. 492, Chemin Du Hibou, Stoneham, QC G3C 1S7

Improve Information

Please provide details on MÉTAUX T.R.D.M. 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