META ARCHITECTURAL & HARDWARE LTD. is a business entity registered at Corporations Canada, with entity identifier is 4193211. The registration start date is September 24, 2003. The current status is Dissolved.
Corporation ID | 4193211 |
Business Number | 874474802 |
Corporation Name | META ARCHITECTURAL & HARDWARE LTD. |
Registered Office Address |
1260, Rue Crescent #201 Montréal QC H3G 2A9 |
Incorporation Date | 2003-09-24 |
Dissolution Date | 2013-11-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
YANNICK GOSSELIN | 200 ELGAR, APP 408, MONTREAL QC H3E 1C8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-09-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-12-13 | current | 1260, Rue Crescent, #201, Montréal, QC H3G 2A9 |
Address | 2005-07-19 | 2008-12-13 | 78 De GaspÉ Est. C.p.100, Saint-jean-port-joli, QC G0R 3G0 |
Address | 2003-09-24 | 2005-07-19 | 1260 Rue Crescent, Burau 201, Montreal, QC H3G 2A9 |
Name | 2003-09-24 | current | META ARCHITECTURAL & HARDWARE LTD. |
Name | 2003-09-24 | current | META ARCHITECTURAL ; HARDWARE LTD. |
Status | 2013-11-25 | current | Dissolved / Dissoute |
Status | 2007-03-30 | 2013-11-25 | Active / Actif |
Status | 2007-03-12 | 2007-03-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-09-24 | 2007-03-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-11-25 | Dissolution | Section: 210(3) |
2007-10-11 | Amendment / Modification | |
2003-09-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-09-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-11-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-12-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Audience Impact Inc. | 1260, Rue Crescent, Bureau 201, Montreal, QC H3G 2A9 | 2004-07-28 |
Novarlo Inc. | 1260, Rue Crescent, Bureau 201, Montreal, QC H3G 2A9 | 2009-02-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hotel-numerique Inc. | 1238 Rue Crescent, Unit 106, Montréal, QC H3G 2A9 | 2014-12-23 |
Horizon Overseas Inc. | 1192 Rue Crescent, Montreal, QC H3G 2A9 | 2011-01-18 |
Export Assistance Canada Inc. | 1260 Rue Crescent, Bureau 201, Montréal, QC H3G 2A9 | 2011-01-11 |
Les Aliments Champs-elysees Inc. | 201 - 1260 Crescent, Montréal, QC H3G 2A9 | 2008-08-22 |
Solutions D'affaires Pegas Inc. | 1260 Rue Crescent, Bur. 201, Montreal, QC H3G 2A9 | 2006-08-16 |
6247857 Canada Inc. | 1195 Crescent, Montreal, QC H3G 2A9 | 2004-06-14 |
4234669 Canada Inc. | 1240 Crescent, Montreal, QC H3G 2A9 | 2004-05-11 |
Unicorn Software Distribution Inc. | 1260 Rue Crescent, Montreal, QC H3G 2A9 | 2003-08-14 |
Ily International Inc. | 1260 Crescent, Bureau 201, Montreal, QC H3G 2A9 | 1998-04-15 |
3242803 Canada Inc. | 1260 Crescent Street, Suite 201, Montreal, QC H3G 2A9 | 1996-03-26 |
Find all corporations in postal code H3G 2A9 |
Name | Address |
---|---|
YANNICK GOSSELIN | 200 ELGAR, APP 408, MONTREAL QC H3E 1C8, Canada |
Name | Director Name | Director Address |
---|---|---|
4206410 CANADA INC. | YANNICK GOSSELIN | 200 ELGAR, APT. 408, MONTREAL QC H3E 1C8, Canada |
GROUPE-CONSEIL DIMPEX LTÉE. | YANNICK GOSSELIN | 1241 AVENUE DE SAMOS, SILLERY QC G1T 2K5, Canada |
City | Montréal |
Post Code | H3G 2A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bb Architectural Hardware Inc. | 1815 Yonge Str, Suite 415, Toronto, ON M4T 2A4 | 2015-11-12 |
Citywide Door & Hardware Architectural Security Group Inc. | 80 Vinyl Court, Woodbridge, ON L4L 4A3 | 2000-07-05 |
Quincaillerie Architecturale Alpha Architectural Hardware Inc. | 154 Rue St-laurent, Maple Grove, QC J6N 1K2 | 1985-11-08 |
Ferco Architectural Hardware Inc. | 2000 Rue Berlier, Laval, QC H7L 4S4 | |
Ferco Ferrures De BÂtiment Inc. | 2000 Rue Berlier, Laval, QC H7L 4S4 | |
Candi Architectural Hardware Company Ltd. | 1205 Schubert, Brossard, QC J4X 1X6 | 2000-04-27 |
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 |
Services Techniques Meta-4 Inc. | 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 | 1991-02-13 |
Please provide details on META ARCHITECTURAL & HARDWARE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |