META ARCHITECTURAL & HARDWARE LTD.

Address:
1260, Rue Crescent, #201, Montréal, QC H3G 2A9

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 Overview

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

Directors

Director Name Director Address
YANNICK GOSSELIN 200 ELGAR, APP 408, MONTREAL QC H3E 1C8, Canada

Corporation History

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

Activities

Date Activity Details
2013-11-25 Dissolution Section: 210(3)
2007-10-11 Amendment / Modification
2003-09-24 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1260, rue Crescent
City Montréal
Province QC
Postal Code H3G 2A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
YANNICK GOSSELIN 200 ELGAR, APP 408, MONTREAL QC H3E 1C8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Montréal
Post Code H3G 2A9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches