METRO LABEL QUEBEC LTD.

Address:
1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8

METRO LABEL QUEBEC LTD. is a business entity registered at Corporations Canada, with entity identifier is 4304063. The registration start date is June 30, 2005. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4304063
Business Number 833442940
Corporation Name METRO LABEL QUEBEC LTD.
ÉTIQUETTES METRO QUÉBEC LTÉE
Registered Office Address 1080 Beaver Hall Hill
Suite 2100
Montreal
QC H2Z 1S8
Incorporation Date 2005-06-30
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
NANDINI CHAUDHARY 8 UDINE COURT, RICHMOND HILL ON L4C 8C6, Canada
SANDEEP LAL 130 MUNRO BLVD., WILLOWDALE ON M2P 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-30 current 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8
Name 2007-06-21 current METRO LABEL QUEBEC LTD.
Name 2007-06-21 current ÉTIQUETTES METRO QUÉBEC LTÉE
Name 2005-11-15 2007-06-21 METRO JONERGIN INC.
Name 2005-11-15 2007-06-21 MÉTRO JONERGIN INC.
Name 2005-10-03 2005-11-15 METRO JONERGIN INC.
Name 2005-06-30 2005-10-03 4304063 CANADA INC.
Status 2010-11-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-10-25 2010-11-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-06-30 2010-10-25 Active / Actif

Activities

Date Activity Details
2010-11-19 Discontinuance / Changement de régime Jurisdiction: Ontario
2007-06-21 Amendment / Modification Name Changed.
Directors Changed.
2005-11-15 Amendment / Modification Name Changed.
2005-10-03 Amendment / Modification Name Changed.
2005-06-30 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2763508 Canada Inc. 1080 Beaver Hall Hill, Suite 2000, Montreal, QC H2Z 1S8 1991-10-31
2804166 Canada Inc. 1080 Beaver Hall Hill, Suite 400, Montreal, QC H2Z 1S8 1992-03-12
Dinasaurium Productions Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1992-08-31
2874440 Canada Inc. 1080 Beaver Hall Hill, Suite 600, Montreal, QC H2Z 1S8 1992-12-04
3217191 Canada Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1996-01-09
3350550 Canada Inc. 1080 Beaver Hall Hill, Suite 400, Montreal, QC H2Z 1S8 1997-02-28
CalimÉro Partenariat Inc. 1080 Beaver Hall Hill, Suite 1100, MontrÉal, QC H2Z 1S8 1997-06-10
142701 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1985-05-24
Solutions Telecom Ibt Inc. 1080 Beaver Hall Hill, Suite 400, Montreal, QC H2Z 1S8 1999-02-24
Fibrex Canada Inc. 1080 Beaver Hall Hill, Suite 1400, Montreal, QC H2Z 1S8 1999-06-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drivably Canada Inc. 1080 Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 2020-07-10
Coaxxion Solutions D'affaires Inc. 1080, Côte Du Beaver Hall, Bureau 1804, Montréal, QC H2Z 1S8 2019-12-27
11319027 Canada Inc. 1080, Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2019-03-25
11109332 Canada Inc. 1100 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2018-11-22
10940747 Canada Society 1100 Du Beaver Hall Hill, Montréal, QC H2Z 1S8 2018-08-10
Eco7 Distribution Inc. 2100-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2017-08-23
9269983 Canada Inc. 1804-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
9270019 Canada Inc. 1804-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
8781028 Canada Inc. 1610-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2014-02-05
Canadian Petrus Oil & Gas Inc. 1080 Côte Dy Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2013-04-11
Find all corporations in postal code H2Z 1S8

Corporation Directors

Name Address
NANDINI CHAUDHARY 8 UDINE COURT, RICHMOND HILL ON L4C 8C6, Canada
SANDEEP LAL 130 MUNRO BLVD., WILLOWDALE ON M2P 1C6, Canada

Entities with the same directors

Name Director Name Director Address
METRO LABEL COMPANY (CANADA) LTD. SANDEEP LAL 130 MUNRO BLVD., WILLOWDALE ON M2P 1C6, Canada
10335274 CANADA INC. Sandeep Lal 50 Sunnydene Cres, Toronto ON M4N 3J5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1S8

Similar businesses

Corporation Name Office Address Incorporation
Metro QuÉbec Immobilier Inc. 11011 Boulevard Maurice-duplessis, Montréal, QC H1C 1V6 2009-10-06
Metro Canada Warehousing (quebec) Inc. 666 St-martin Boul. West, Laval, QC H7M 5G4
Entreposage Metro Canada (quebec) Inc. 666 St-martin Blvd. West, Laval, QC H7M 5G4 1988-10-04
Metro Used Trucks (quebec) Inc. 202 Senneville Road, Senneville, QC H9X 3X2 1985-10-28
Les Industries Du Papier Metro Du Quebec Inc. 200 Rue Du Moulin, Portneuf, QC G0A 2Y0 2003-11-12
Autoquébec Métro Inc. 650 Avenue Wilfrid-laurier, Apt. 906, Québec, QC G1R 2L4 2013-06-07
Promotion Postale Metro Ltee 126 Rue St-pierre, Quebec, QC G1K 4A8 1981-05-19
Taxis Quebec Metro Inc. 383 Deslilas O., Quebec, QC G1L 1B6 1980-11-04
L'association Chrysler Du Quebec Metro Inc. 705 De La Girandole, Quebec, QC G2J 1S8 1979-11-16
La Compagnie Petroliere Metro Ltee 699 Champlain Street, Dieppel, NB

Improve Information

Please provide details on METRO LABEL QUEBEC 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