METAFOAM TECHNOLOGIES INC.

Address:
460 Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2

METAFOAM TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6052177. The registration start date is January 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6052177
Business Number 863490629
Corporation Name METAFOAM TECHNOLOGIES INC.
TECHNOLOGIES METAFOAM INC.
Registered Office Address 460 Rue Mcgill
Suite 500
Montréal
QC H2Y 2H2
Incorporation Date 2003-01-08
Dissolution Date 2019-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL CYR 77, CH AUTEUIL, CANDIAC QC J5R 5H5, Canada
David Bernardi 665, St-Germain, St-Laurent QC H4L 3R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-23 current 460 Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2
Address 2011-10-28 2017-01-23 1250 Boul. René-lévesque Ouest, Bureau 3800, Montréal, QC H3B 4W8
Address 2007-07-06 2011-10-28 4155 Boulevard Matte, Suite 4169, Brossard, QC J4Y 3C2
Address 2005-08-08 2007-07-06 75, Boulevard De Mortagne, Bureau 112, Boucherville, QC J4B 6Y4
Address 2004-02-16 2005-08-08 75, Boulevard De Mortagne, Cp 112, Boucherville, QC J4B 6Y4
Address 2003-01-09 2004-02-16 75, Boulevard De Mortagne, Boucherville, QC J4B 6Y4
Address 2003-01-08 2003-01-09 4657, Rue Nuckle, Pierrefonds, QC H9J 3P8
Name 2006-06-21 current METAFOAM TECHNOLOGIES INC.
Name 2006-06-21 current TECHNOLOGIES METAFOAM INC.
Name 2004-02-10 2006-06-21 METAFOAM TECHNOLOGIES INC.
Name 2003-01-08 2004-02-10 METAFOAM TECHNOLOGY INC.
Name 2003-01-08 2004-02-10 TECHNOLOGIE METAFOAM INC.
Status 2019-12-02 current Dissolved / Dissoute
Status 2003-01-08 2019-12-02 Active / Actif

Activities

Date Activity Details
2019-12-02 Dissolution Section: 210(3)
2011-01-11 Amendment / Modification Section: 178
2009-10-22 Amendment / Modification
2006-12-19 Amendment / Modification
2006-06-21 Amendment / Modification Name Changed.
2004-02-10 Amendment / Modification Name Changed.
2003-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2011-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2011-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2011-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 460 RUE MCGILL
City Montréal
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Ibi/daa Inc. 460 Rue Mcgill, Montreal, QC H2Y 2S2 2006-02-07
Gestion Soroma Ltee 460 Rue Mcgill, MontrÉal, QC H2Y 2H2 1981-11-24
Le Club Mi-temps Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2 1981-11-24
Tandem Expansion Gp Inc. 460 Rue Mcgill, Suite 500, MontrÉal, QC H2Y 2H2 2009-07-31
Brentsi Investments Inc. 460 Rue Mcgill, Suite 500, MontrÉal, QC H2Y 2H2 2009-07-31
Tandem Expansion Management Inc. 460 Rue Mcgill, Suite 500, Montreal, QC H2Y 2H2 2009-11-11
8025835 Canada Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2
8025843 Canada Inc. 460 Rue Mcgill, Montreal, QC H2Y 2H2
Groupe Chb-ibi Inc. 460 Rue Mcgill, MontrÉal, QC H2Y 2H2
9189203 Canada Inc. 460 Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2 2015-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dreamnok Inc. 500-460, Rue Mcgill, Montreal, QC H2Y 2H2 2020-05-21
11759264 Canada Inc. 484 Mc Gill, Appartement 201, Montréal, QC H2Y 2H2 2019-11-26
Fleur De Lys International Properties Inc. 478 Rue Mcgill, Montréal, QC H2Y 2H2 2016-04-15
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e étage, Montréal, QC H2Y 2H2 2015-04-09
My Translation Inc. 474 Rue Mcgill Suite 11, Montréal, QC H2Y 2H2 2010-08-31
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
La Desta Holdings Inc. 478, Rue Mcgill Collège, Montréal, QC H2Y 2H2 2007-11-15
Prima Ressource Inc. 474, Rue Mcgill, Suite 333, Montréal, QC H2Y 2H2 2007-07-14
6603751 Canada Inc. 460, Rue Mcgill, 4ème étage, Montréal, QC H2Y 2H2 2006-07-25
Cisn Shipping Group Inc. 478 Mcgill Street, Montreal, QC H2Y 2H2 2005-12-01
Find all corporations in postal code H2Y 2H2

Corporation Directors

Name Address
DANIEL CYR 77, CH AUTEUIL, CANDIAC QC J5R 5H5, Canada
David Bernardi 665, St-Germain, St-Laurent QC H4L 3R6, Canada

Entities with the same directors

Name Director Name Director Address
Woozworld inc. Daniel Cyr 1250, René-Lévesque blvd. W., Suite 3800, Montréal QC H3B 4W8, Canada
HORTAU INC. Daniel Cyr 77, chemin d'Auteuil, Candiac QC J5R 5H5, Canada
Aventure D'un Jour Inc. Daniel Cyr 3 des sittelles, Gore QC J0V 1K0, Canada
3294706 CANADA INC. DANIEL CYR 83 BAVIERE, CANDIAC QC J5R 5P5, Canada
176336 CANADA INC. DANIEL CYR 83 BAVIERE, CANDIAC QC J5R 5P5, Canada
PROFILES METALLIQUES ST-LAURENT INC. DANIEL CYR 2224, DES TUILERIES, SAINTE-JULIE QC J3E 2N4, Canada
10331031 CANADA INC. Daniel CYR 28 Rue Bellevue, Saint-Marc-sur-Richelieu QC J0L 2E0, Canada
GTI TÉLÉCOMMUNICATION INC. DANIEL CYR 83 DE BAVIERE, CANDIAC QC J5R 5P5, Canada
Gagnon Marine & Aviation Limited Daniel Cyr 43 boul. Samson, Suite 116, Laval QC H7X 3R8, Canada
TELEGESCOM TELECOMMUNICATION INC. DANIEL CYR 46 DE BARCELONE, CANDIAC QC J5R 4A2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 2H2
Category technologies
Category + City technologies + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22

Improve Information

Please provide details on METAFOAM TECHNOLOGIES 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