MÉTACAD 2000 INC.

Address:
1480 Rue Joliot-curie, Boucherville, QC J4B 7L9

MÉTACAD 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 3665682. The registration start date is September 27, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3665682
Business Number 889794723
Corporation Name MÉTACAD 2000 INC.
Registered Office Address 1480 Rue Joliot-curie
Boucherville
QC J4B 7L9
Incorporation Date 1999-09-27
Dissolution Date 2014-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC GAUTHIER 1773 RUE BORDUAS, STE-JULIE QC J3E 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-27 current 1480 Rue Joliot-curie, Boucherville, QC J4B 7L9
Name 1999-09-27 current MÉTACAD 2000 INC.
Status 2014-07-27 current Dissolved / Dissoute
Status 2014-02-27 2014-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-27 2014-02-27 Active / Actif

Activities

Date Activity Details
2014-07-27 Dissolution Section: 212
1999-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1480 RUE JOLIOT-CURIE
City BOUCHERVILLE
Province QC
Postal Code J4B 7L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4438230 Canada Inc. 1480 Rue Joliot-curie, Boucherville, QC J4B 7L9 2007-08-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Couponclick Inc. 1380 Rue Joliot Curie, Bureau 810, Boucherville, QC J4B 7L9 2007-12-19
4433181 Canada Inc. 1380, Joliot-curie, Unite 806, Boucherville, QC J4B 7L9 2007-07-13
Gestion Delmec Inc. 1370 Joliot-curie Bureau 714, Boucherville, QC J4B 7L9 2006-11-07
Royaltech Sécurité Ltée 1430 Joliot-curie, Boucherville, QC J4B 7L9 2005-08-18
Gestion Salmina Inc. 1450 Rue Joliot-curie, Boucherville, QC J4B 7L9 2005-08-09
Sider-tech (2003) Inc. 1410a Joliot-curie, Boucherville, QC J4B 7L9 2003-05-22
Trigenex Inc. 1380 Joliot-curie, #812, Boucherville, QC J4B 7L9 2002-01-29
Siga Automation Inc. 1400 Joliot Curie, Boucherville, QC J4B 7L9 1999-09-30
Claret International Inc. 1400, Joliot Curie, Boucherville, QC J4B 7L9 1999-09-30
Puretv Entertainment International Inc. 1470 Rue Joliot-curie, Boucherville, QC J4B 7L9 1999-08-25
Find all corporations in postal code J4B 7L9

Corporation Directors

Name Address
LUC GAUTHIER 1773 RUE BORDUAS, STE-JULIE QC J3E 1B5, Canada

Entities with the same directors

Name Director Name Director Address
COLLECTION DES ILES GAMMS INC. LUC GAUTHIER 1568 DE GENTILLY, CHAMBLY QC J3L 5Y2, Canada
ARCAR holdings inc. Luc Gauthier 1076 Principale, Prevost QC J0R 1T0, Canada
GAUTHIER & MARTEL LTEE/LTD. LUC GAUTHIER C.P.2107, CUMBERLAND ON K0A 1S0, Canada
95626 CANADA LTEE LUC GAUTHIER 101 14E RUE, GRAND-MERE QC G9T 3X4, Canada
D.L.I.C. INSTALLATIONS LTEE LUC GAUTHIER 94 DES PLAINES, COTEAU LANDING QC , Canada
LES SERVICES D'INVENTAIRE INVENTOREX INC. LUC GAUTHIER 1849 DE CHAMBLY, APP. 2, ST-BRUNO QC J3V 5X3, Canada
3188680 CANADA INC. LUC GAUTHIER 1100 RANG KILDARE, ST-AMBROISE DE KILDARE QC J0K 1C0, Canada
GiLuc INC. LUC GAUTHIER 228 RUE DE CANNES, GATINEAU QC J8V 3V4, Canada
Affordable Translation Services Ottawa (ATSO) INC. LUC GAUTHIER 675, BOUL. HURTUBISE, GATINEAU QC J8P 4G9, Canada
Galion inc. LUC GAUTHIER 1076, PRINCIPALE, PRÉVOST QC J0R 1T0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 7L9

Similar businesses

Corporation Name Office Address Incorporation
Metacad Design Inc. 1480 Joliot-curie, Boucherville, QC J4B 7L9 1989-05-26
Metacad Technologies Inc. 1480 Joliot-curie, Boucherville, QC J4B 7L9 1984-09-13
Irs Corporation Canada 2000 (irs.c.c.-2000) Inc. 2 Place St-jean-baptiste, Oka, QC J0N 1E0 2001-04-12
Boulangerie 2000 Inc. 1 Westmount Square, 10 Floor, Montreal, QC H3Z 2P9 1987-11-25
7623798 Canada Inc. 2000, Avenue Mcgill College, Bureau 2000, Montréal, QC H3A 3H3 2010-08-13
Computer Year 2000 Inc. 146 Promenade Du Portage, Hull, QC J8X 2K4 1982-02-03
Nexo Pharma Inc. 2000 Mcgill College Avenue, Suite 2000, Montreal, QC H3A 3H3 2011-02-01
Manicouagan Palladium Corp. 2000-2000 Mcgill College Avenue, Montreal, QC H3A 3H3 2010-12-10
Les Produits De Fenêtres Sol-r (2000) Inc. 44 Benjamin Hudon, Montreal, QC H4N 1H8
QualitÉ Moules 2000 LtÉe - 172 Rue De L'anse, Beaumont, QC G0R 1C0

Improve Information

Please provide details on MÉTACAD 2000 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