METEOR GARMENT MANUFACTURERS LTD.

Address:
9445 Jean Pratt Street, Suite 303, Montreal, QC H4N 2W7

METEOR GARMENT MANUFACTURERS LTD. is a business entity registered at Corporations Canada, with entity identifier is 3550567. The registration start date is November 6, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3550567
Business Number 880393822
Corporation Name METEOR GARMENT MANUFACTURERS LTD.
Registered Office Address 9445 Jean Pratt Street
Suite 303
Montreal
QC H4N 2W7
Incorporation Date 1998-11-06
Dissolution Date 2009-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LARRY BRENHOUSE 1077 ST. MATHIEU, APP. 565, MONTREAL QC H3H 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-05 1998-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-03-11 current 9445 Jean Pratt Street, Suite 303, Montreal, QC H4N 2W7
Address 2001-04-19 2002-03-11 785 Plymouth Avenue, Suite 204, Town of Mount Royal, QC H4P 1B3
Address 2000-01-05 2001-04-19 785 Plymouth Avenue, Suite 220-b, Town of Mount Royal, QC H4P 1B3
Address 1999-04-28 2000-01-05 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2
Address 1998-11-06 1999-04-28 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7
Name 1998-11-06 current METEOR GARMENT MANUFACTURERS LTD.
Status 2009-09-17 current Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-22 2009-04-17 Active / Actif
Status 2005-08-04 2005-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-06 2005-08-04 Active / Actif

Activities

Date Activity Details
2009-09-17 Dissolution Section: 212
1998-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9445 JEAN PRATT STREET
City MONTREAL
Province QC
Postal Code H4N 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orizon Muse Inc. 9445 Jean Pratt Street, Suite 100, Montreal, QC H4N 2W7 2003-04-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
9117725 Canada Inc. 8995, Jean-pratt Street, Montreal, QC H4N 2W7 2014-12-11
Dgi Direct Garments Inc . 9445 Jean-pratt St., Suite 100, Montreal, QC H4N 2W7 2001-01-04
Les Panneaux Laser S.a.i. Inc. 9475, Rue Jean-pratt, Montréal, QC H4N 2W7 2000-08-31
2817403 Canada Inc. 8995, Rue Jean-pratt, Montreal, QC H4N 2W7 1992-04-30
125449 Canada Inc. 9195 Jean Pratt, Saint-laurent, Quebec, QC H4N 2W7 1983-12-12
Immobiliers Kirkev Inc. 8995, Rue Jean-pratt, Montreal, QC H4N 2W7 1983-08-24
Ceramiques Voldi Inc. 8995, Rue Jean-pratt, Montreal, QC H4N 2W7 1999-08-09
3740536 Canada Inc. 9445 Jean Pratt, Suite 200, Montreal, QC H4N 2W7 2000-03-30
4028384 Canada Inc. 9445 Jean Pratt, Suite 202, MontrÉal, QC H4N 2W7 2002-03-21
Pirilini Holdings Inc. 9445 Jean Pratt, Suite 202, Montreal, QC H4N 2W7 1985-07-03
Find all corporations in postal code H4N 2W7

Corporation Directors

Name Address
LARRY BRENHOUSE 1077 ST. MATHIEU, APP. 565, MONTREAL QC H3H 2S4, Canada

Entities with the same directors

Name Director Name Director Address
4158067 CANADA INC. LARRY BRENHOUSE 5184 COTE-DES-NEIGES, SUITE 109, MONTREAL QC H3T 1X8, Canada
2686678 CANADA INC. LARRY BRENHOUSE 420 VALIQUETTE, APT 3, STE ADELE QC J0R 1L0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 2W7

Similar businesses

Corporation Name Office Address Incorporation
Joliette Garment Manufacturers Inc. 5800 St-denis Street, 9th Floor, Montreal, QC H2S 3L5 1980-12-02
Usine Des Tapis Meteor Limitee 1600 Janelle Street, Drummondville, QC J2C 2E5 1972-10-06
Entrepreneurs Et Peintres (canada) Meteor Ltee 201-120 Clarence Street, Kingston, ON K7L 1X4 1974-03-13
Les Distributions Meteor (1977) Cie Ltee 575 Patineaude Street, Laval, QC 1977-02-25
Multi-garment Manufacturing Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1999-05-19
La Compagnie D'assurance-vie Manufacturers 200 Bloor St East, Toronto, ON M4W 1E4 1887-06-23
Umedik, Inc. 36 Meteor Dr, Toronto, ON M9W 1A4
Next Power Inc. 7 Meteor Boulevard, Hamilton, ON L8E 4V2 2020-11-04
Sqi Diagnostics Inc. 36 Meteor Drive, Toronto, ON M9W 1A4 2003-09-11
Sqi Diagnostics Systems Inc. 36 Meteor Dr., Toronto, ON M9W 1A4

Improve Information

Please provide details on METEOR GARMENT MANUFACTURERS LTD. 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