RETAIL METAL STORES INC.

Address:
#800 - 181 University Avenue, Toronto, ON M5H 2X7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address #800 - 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 2X7
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
CRAIG JONES 27297 BYRNE PARK LANE, LOS ALTOS HILLS CA 94022, United States
MICHAEL YOUNG 1618 NANTUCKET, HOUSTON TX 77057, United States

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2X7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches