MÉTAUX DUFORGE INC.

Address:
2500 Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6

MÉTAUX DUFORGE INC. is a business entity registered at Corporations Canada, with entity identifier is 6862314. The registration start date is October 25, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6862314
Business Number 838229219
Corporation Name MÉTAUX DUFORGE INC.
Registered Office Address 2500 Boul. Daniel-johnson
Bureau 400
Laval
QC H7T 2P6
Incorporation Date 2007-10-25
Dissolution Date 2017-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY BÉLAIR 247, DE GAULLE, LORRAINE QC J6Z 4H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-19 current 2500 Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6
Address 2011-05-24 2012-12-19 1280, Rue Richard, Blainville, QC J7C 0A4
Address 2008-09-04 2011-05-24 251, Boulevard De Gaulle, Lorraine, QC J6Z 4H1
Address 2007-10-25 2008-09-04 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6
Name 2008-09-04 current MÉTAUX DUFORGE INC.
Name 2007-10-25 2008-09-04 6862314 CANADA INC.
Status 2017-02-09 current Dissolved / Dissoute
Status 2015-05-02 2017-02-09 Active / Actif
Status 2015-04-02 2015-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-12 2015-04-02 Active / Actif
Status 2013-03-27 2013-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-25 2013-03-27 Active / Actif

Activities

Date Activity Details
2017-02-09 Dissolution Section: 210(2)
2008-09-04 Amendment / Modification Name Changed.
2007-10-25 Incorporation / Constitution en société

Office Location

Address 2500 BOUL. DANIEL-JOHNSON
City LAVAL
Province QC
Postal Code H7T 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3321444 Canada Inc. 2500 Boul. Daniel-johnson, Bureau 300, Laval, QC H7T 2P6 1996-12-03
169459 Canada Inc. 2500 Boul. Daniel-johnson, Suite 210, Laval, QC H7T 2P6 1989-10-31
Bear Bay Holding Canada Inc. 2500 Boul. Daniel-johnson, Bureau 1108, Laval, QC H7T 2P6 1995-04-25
Diamond Coffre-fort Inc. 2500 Boul. Daniel-johnson, Suite 906, Laval, QC H7T 2P6 2006-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Gestion Mp Inc. 2500, Boul. Daniel-johnson, #1005, Laval, QC H7T 2P6 2019-12-10
N&h Worldwide Traders Ltd. 1005-2500 Daniel-johnson, Laval, QC H7T 2P6 2019-02-05
10239445 Canada Inc. 2500, Boul. Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2017-05-17
9915265 Canada Inc. 400-2500, Boulevard Daniel-johnson, Laval, QC H7T 2P6 2016-09-21
Technologies Ecofixe Inc. 2500, Boul. Daniel-johson, Bureau 400, Laval, QC H7T 2P6 2014-12-29
8894132 Canada Inc. 2500, Daniel-johnson Blvd, Suite 400, Laval, QC H7T 2P6 2014-05-21
Mycosmik Inc. 2500 Daniel-johnson Blv, Suite 400, Laval, QC H7T 2P6 2010-06-21
Jfbrisebois Planificateur Financier Inc. 2500 Boul. Daniel-johnson, 9e étage, Bureau 908, Laval, QC H7T 2P6 2010-02-04
Approvisionnement International Logic Inc. 2500, Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2006-04-26
4234545 Canada Inc. 2500, Boul. Daniel-johnson, Bureau 1102, Laval, QC H7T 2P6 2004-05-05
Find all corporations in postal code H7T 2P6

Corporation Directors

Name Address
JEAN-GUY BÉLAIR 247, DE GAULLE, LORRAINE QC J6Z 4H1, Canada

Entities with the same directors

Name Director Name Director Address
APPROVISIONNEMENT INTERNATIONAL LOGIC INC. JEAN-GUY BÉLAIR 335, DES MILLES-ILES, STE-THÉRÈSE QC J7E 5G7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2P6

Similar businesses

Corporation Name Office Address Incorporation
Bpmd Base and Precious Metals Development Corporation 94 De La Gironde, Saint-lambert, QC J4S 1X2 2011-05-25
MÉtaux ParÉ Inc. 219, Rue Beaubois, Val-d'or, QC J9P 4N7 2011-10-06
Normart Metaux Inc. B P 205, St-eustache, QC J7R 4K6 1985-07-03
Mtn Metals Inc. 750 Avoca, Dorval, QC H9P 2X9 2002-04-17
Ag MÉtaux Concept Inc. 2884, Bergman, Laval, QC H7L 3P4 2004-01-08
MÉtaux T.r.d.m. Inc. 11555 Rue Letellier, Montreal, QC H3M 2Z7 1995-03-02
Distribution De Metaux G.c. Inc. 2956 Chemin St-ours, Cte Richelieu, St-ours, QC 1981-12-08
Equi-metaux M.a.x. Inc. 1208 - 50 De La Barre, Longueuil, QC J4K 5G5 1994-05-24
Dhm Metal Inc. Rr 2, Ayers Cliff, QC J0B 1C0 1983-12-20
Les Presses De Metaux M.b. Inc. 27 Valcourt, Montmagny, QC G5V 3R1 1982-01-18

Improve Information

Please provide details on MÉTAUX DUFORGE 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