RETAIL METAL STORES INC. is a business entity registered at Corporations Canada, with entity identifier is 4195281. The registration start date is January 1, 1970. The current status is Active - Dissolution Pending (Non-compliance).
Corporation ID | 4195281 |
Business Number | 103648606 |
Corporation Name | RETAIL METAL STORES INC. |
Registered Office Address |
#800 - 181 University Avenue Toronto ON M5H 2X7 |
Corporation Status | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CRAIG JONES | 27297 BYRNE PARK LANE, LOS ALTOS HILLS CA 94022, United States |
MICHAEL YOUNG | 1618 NANTUCKET, HOUSTON TX 77057, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-10-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2016-04-25 | current | #800 - 181 University Avenue, Toronto, ON M5H 2X7 |
Address | 2007-04-04 | 2016-04-25 | 520 Abilene Road, 2nd Floor, Mississauga, ON L5T 2H7 |
Address | 2003-10-14 | 2007-04-04 | 170 Wilkinson Road, Unit 18, Brampton, ON L6T 4Z5 |
Name | 2010-12-22 | current | RETAIL METAL STORES INC. |
Name | 2007-07-03 | 2010-12-22 | Metal Supermarkets Corporation |
Name | 2003-10-14 | 2007-07-03 | METAL SUPERMARKETS (CANADA) LTD. |
Status | 2018-03-16 | current | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2013-03-20 | 2018-03-16 | Active / Actif |
Status | 2013-03-13 | 2013-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-10-14 | 2013-03-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-12-22 | Amendment / Modification | Name Changed. |
2008-04-24 | Amendment / Modification | |
2007-07-03 | Amendment / Modification | Name Changed. |
2005-12-15 | Amendment / Modification | |
2005-01-04 | Amendment / Modification | |
2003-10-14 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2009-11-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2009-11-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2009-11-19 | 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 |
---|---|---|
Cio Strategy Council | 800 - 181 University Avenue, Toronto, ON M5H 2X7 | 2017-07-11 |
Pan American Alliance of Sommeliers | 800-181 University Avenue, Toronto, ON M5H 2X7 | 2016-12-21 |
Adaptive Tutoring Systems Inc. | 181 University Ave., Suite 816, Toronto, ON M5H 2X7 | 1999-09-29 |
Casting for Recovery Canada | 181 University Avenue, Suite 800, Toronto, ON M5H 2X7 | 2004-06-08 |
Icee-canada Inc. | 181 University Avenue, Suite 800, Toronto, ON M5H 2X7 | 1985-04-30 |
The Miriam Dobell Healing Centre | 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 | 2000-12-28 |
Cerro Grande Mining Corporation | 181 University Avenue, Suite 800, Toronto, ON M5H 2X7 | |
Canadian Association of Professional Sommeliers | 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 | 2014-07-03 |
Thirsty Sunshine Inc. | 181 University Avenue, Toronto, ON M5H 2X7 | 2018-07-13 |
Sagc Canada Ltd. | 181 University Avenue, Suite 800, ON M5H 2X7 | |
Find all corporations in postal code M5H 2X7 |
Name | Address |
---|---|
CRAIG JONES | 27297 BYRNE PARK LANE, LOS ALTOS HILLS CA 94022, United States |
MICHAEL YOUNG | 1618 NANTUCKET, HOUSTON TX 77057, United States |
Name | Director Name | Director Address |
---|---|---|
HOTEL ASSOCIATION OF CANADA | Craig Jones | 14 Capital Dr., Charlottetown PE C1A 8C2, Canada |
HECLA VILLAGE HARBOUR AUTHORITY | Craig Jones | SW 25-25-6E, HECLA MB R0C 2R0, Canada |
NUBOLD INDUSTRIES INC. | CRAIG JONES | 3 ASPEN PLACE, LONDON ON N6P 1C6, Canada |
Nubold Industries Inc. | CRAIG JONES | 3 ASPEN PLACE, LONDON ON N6P 1C6, Canada |
GENSTAR RENTAL ELECTRONICS, INC. | CRAIG JONES | 6060 SEPULVEDA BLVD., VAN NUYS CA 91411, United States |
Skyway Canada Limited | MICHAEL YOUNG | 4709 WATAUGA RD., DALLAS TX 75209, United States |
Arethusa Medical Inc. | MICHAEL YOUNG | 372 MEDD ROAD, PORT PERRY ON L9L 1B2, Canada |
9750860 CANADA INC. | Michael Young | 16 Matthew St, Marmora ON K0K 2M0, Canada |
ROGHA SERVICES INC. | Michael Young | 506, De Verchères Street, Greenfield Park QC J4V 2B9, Canada |
IUIL Inc. | Michael Young | 530 Murdoch, Greenfield Park QC J4V 1G7, Canada |
City | TORONTO |
Post Code | M5H 2X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.l. Matile Retail Stores Ltd. | 3005 - 30 Street, #200, Vernon, BC V1T 2M1 | 1981-03-03 |
Lilliq Retail Stores Inc. | 1201-2045 Nelson St, Vancouver, BC V6G 1N8 | 2006-05-24 |
Obvious Investor Retail Stores Ltd. | 675 Cochrane Drive, Markham, ON L3R 0B8 | 2019-07-18 |
Bedo Ontario Retail Stores Inc. | 700 Deslauriers Street, St-laurent, QC H4N 1W5 | 1983-05-20 |
Anime Universe Retail Stores Inc. | 317-2905 Rue Du Grand-voyer, Quebec, QC G1W 0C8 | 2014-07-23 |
Magasins De Ventes Au Detail Bedo Inc. | 700 Deslauriers Street, St-laurent, QC H4N 1W5 | 1982-05-25 |
Magasins De Ventes Au Detail Bedo Inc. | 700 Deslauriers Street, St-laurent, QC H4N 1W5 | |
Cuero Retail Stores Ltd. | 3003 Boul Le Carrefour, # R-26 #r-017a, Laval, QC H7T 1C7 | 2001-11-13 |
Blinds Blinds Blinds Inc. | 20 Place Belcourt, Dollard-des-ormeaux, QC H9A 2P1 | 2007-10-06 |
Les Magasins De Stores Verticaux & Draperies Harrison Inc. | 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 | 1988-05-10 |
Please provide details on RETAIL METAL STORES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |