N. C. METROS OVERSEAS CORPORATION

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

N. C. METROS OVERSEAS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 543101. The registration start date is April 16, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 543101
Corporation Name N. C. METROS OVERSEAS CORPORATION
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1980-04-16
Dissolution Date 1985-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
HAROLD C ATKINSON 102 WIDDER STREET, ST MARYS ON N0M 2V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-15 1980-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-16 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1980-04-16 current N. C. METROS OVERSEAS CORPORATION
Status 1985-12-02 current Dissolved / Dissoute
Status 1980-04-16 1985-12-02 Active / Actif

Activities

Date Activity Details
1985-12-02 Dissolution
1980-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
HAROLD C ATKINSON 102 WIDDER STREET, ST MARYS ON N0M 2V0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
DÉveloppements D'affaires Overseas O.b.d. Inc. 3806 Avenue Jean-beraud, Laval, QC H7T 2X2 1999-10-28
Pama Export & Overseas Trading Corporation 9357 Terrasse Greenfield, Ville Lasalle, QC H8R 3B4 1988-01-13
Overseas Imp/ Exp Corporation 28 Ivorwood Cres, Scarborough, ON M1R 2X4 2007-03-31
Overseas Projects Corporation of Canada Ltd. 4 Sonata Place, Ottawa, ON K1G 6N2 1978-05-12
Unicity Overseas Corporation 360 Main Street, 1700, Winnipeg, MB R3C 3Z3
Belgian Overseas Corporation Limited 630 Dorchester Blvd West, Montreal, QC 1951-11-28
Overseas Vehicle Developments Corporation Limited 44 Jackes Avenue, Toronto, ON 1976-08-30
Overseas Bank (canada) Mortgage Corporation 612 Main Street, Vancouver, BC 1983-10-07
Overseas Impex Ltee 6150 Rue Despreaux, App. 2, St-leonard, QC H1S 1E6 1980-10-09
Overseas Energy Markets Corporation 130 Adelaide Street West, Suite 701, Toronto, ON M5H 2K4 2016-01-07

Improve Information

Please provide details on N. C. METROS OVERSEAS CORPORATION 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