MASTERMETER PRODUCTS CANADA INC.

Address:
3275, Ch. De L'industrie, Bureau 217, Saint-mathieu-de-beloeil, QC J3G 0M8

MASTERMETER PRODUCTS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4323271. The registration start date is September 13, 2005. The current status is Active.

Corporation Overview

Corporation ID 4323271
Business Number 825255342
Corporation Name MASTERMETER PRODUCTS CANADA INC.
LES PRODUITS MASTERMETER CANADA INC.
Registered Office Address 3275, Ch. De L'industrie, Bureau 217
Saint-mathieu-de-beloeil
QC J3G 0M8
Incorporation Date 2005-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY POTTER 10044 Crestline Trail, Burleson TX 76028, United States
JEAN-CLAUDE LAURET 80 Berlioz Street, apt. 1602, Verdun QC H3E 1N9, Canada
Ronnie Veach 3104 Alps Court, Arlington TX 76012, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-17 current 3275, Ch. De L'industrie, Bureau 217, Saint-mathieu-de-beloeil, QC J3G 0M8
Address 2018-05-15 2020-06-17 2045 De La Métropole Street, Longueuil, QC J4G 1S9
Address 2017-07-10 2018-05-15 100 Lansdowne Street, Suite 207, Saint-bruno, QC J3V 0B3
Address 2005-09-13 2017-07-10 1155 RenÉ-lÉvesque West, Suite 2810, Montreal, QC H3B 2L2
Name 2005-09-13 current MASTERMETER PRODUCTS CANADA INC.
Name 2005-09-13 current LES PRODUITS MASTERMETER CANADA INC.
Status 2008-04-22 current Active / Actif
Status 2008-02-13 2008-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-13 2008-02-13 Active / Actif

Activities

Date Activity Details
2007-10-11 Amendment / Modification
2005-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3275, ch. de l'Industrie, bureau 217
City Saint-Mathieu-de-Beloeil
Province QC
Postal Code J3G 0M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capsules TransfÉrables Beloeil Ctb Canada Inc. 3275, De L'industrie, St-mathieu-de-beloeil, QC J3G 0M8 2015-12-10
Cg Fine Foods International Inc. 3275 Chemin De L'industrie Bureau 234, Saint Mathieu De Beloeil, QC J3G 0M8 2014-10-29
7805322 Canada Inc. 3275 De L'industrie, Saint-mathieu-de-beloeil, QC J3G 0M8 2011-03-15
Machinerie J.s.a. Pvc Inc. 8-3275, Chemin De L'industrie, Saint-mathieu-de-beloeil, QC J3G 0M8 1991-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
JERRY POTTER 10044 Crestline Trail, Burleson TX 76028, United States
JEAN-CLAUDE LAURET 80 Berlioz Street, apt. 1602, Verdun QC H3E 1N9, Canada
Ronnie Veach 3104 Alps Court, Arlington TX 76012, United States

Entities with the same directors

Name Director Name Director Address
2727609 CANADA INC. JEAN-CLAUDE LAURET 330 PLACE ORCHARD, ST-BRUNO QC J3V 2M6, Canada

Competitor

Search similar business entities

City Saint-Mathieu-de-Beloeil
Post Code J3G 0M8

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Coding Products of Canada Ltd. 23 Chudleigh St., Waterdown, ON L8B 0C3 2005-11-30
Produits N.r.g. Canada Inc. 1280 Montee De Liesse, St-laurent, QC H4S 1J4 1984-02-20
Bio-products Canada Inc. 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3 2001-05-22
Dock Products Canada Inc. 639 Sovereign Road, London, ON N5V 4K8
Bhj Canada Meat Products Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 1990-10-23
Produits D'engrenages D.a.e. (canada) Inc. 5552 Cyphiot, St-laurent, QC H4S 1B7 1991-04-04
Csp Produits De Securite Canada Inc. 230 Charlotte Street, Sydney, NS B1P 1C5 1984-04-09
Les Produits L & B (canada) Ltee 2300 Drew Road, Mississauga, ON L5S 1H4 1975-05-28
Les Produits Bel (canada) Ltee 5200 Dixie Road, Unit 27, Mississauga, ON L4W 1E4 1970-01-20

Improve Information

Please provide details on MASTERMETER PRODUCTS CANADA 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