METRO HOUSING & COMMERCIAL DEVELOPMENT CANADA INC.

Address:
117 4851, Westwinds Drive Ne, Calgary, AB T3J 4L4

METRO HOUSING & COMMERCIAL DEVELOPMENT CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6978100. The registration start date is May 16, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6978100
Business Number 802832956
Corporation Name METRO HOUSING & COMMERCIAL DEVELOPMENT CANADA INC.
Registered Office Address 117 4851, Westwinds Drive Ne
Calgary
AB T3J 4L4
Incorporation Date 2008-05-16
Dissolution Date 2012-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
SARVJEET SINGH 117-4851, WESTWINDS DRIVE NE, CALGARY AB T3J 4L4, Canada
MANGAT RAI KHATRI 117-4851, WESTWINDS DRIVE NE, CALGARY AB T3J 4L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-16 current 117 4851, Westwinds Drive Ne, Calgary, AB T3J 4L4
Name 2008-05-16 current METRO HOUSING & COMMERCIAL DEVELOPMENT CANADA INC.
Name 2008-05-16 current METRO HOUSING ; COMMERCIAL DEVELOPMENT CANADA INC.
Status 2012-04-14 current Dissolved / Dissoute
Status 2011-11-15 2012-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-16 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-14 Dissolution Section: 212
2008-05-16 Incorporation / Constitution en société

Office Location

Address 117 4851, WESTWINDS DRIVE NE
City CALGARY
Province AB
Postal Code T3J 4L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shadows Games Ltd. 4809 Westwinds Drive Northeast, Calgary, AB T3J 4L4 2018-01-04
Champion Shave Canada Inc. 4813 Westwind Dr Ne, Calgary, AB T3J 4L4 2016-07-25
Deskaid Inc. Unit 202, 4851 Westwinds Drive Ne, Calgary, AB T3J 4L4 2014-11-01
Vineyard Vistas Inc. 4-4805 Westwinds Drive Ne, Calgary, AB T3J 4L4 2013-04-26
Golden Shamar Ventures Ltd. 4805 Westwinds Drive Ne, Calgary, AB T3J 4L4 2009-11-24
Remoex Group Inc. 213 4851 Westwinds Drive Ne, Calgary, AB T3J 4L4 2008-03-18
Pyramid Wine Exports Ltd. 4805 Westwinds Drive Ne, Calgary, AB T3J 4L4 2011-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Glass Scale Technical Services Inc. 340 Taralake Terr Ne, Calgary, AB T3J 0A1 2020-06-29
10320811 Canada Inc. 148 Teralake Terrace Ne, Calgary, AB T3J 0A3 2017-07-13
7965770 Canada Ltd. 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-09-08
Al-sub Inc. 164 Taralake Terrace Ne, Calgary, AB T3J 0A3 2008-02-23
8015864 Canada Limited 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-04
8022259 Canada Corporation 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-13
Safeback Wellness Inc. 32 Taralake Rise Ne, Calgary, AB T3J 0A5 2019-01-01
D.a. Walley Consulting Inc. 51 Taralake Gardens Northeast, Calgary, AB T3J 0A7 2017-06-16
6526730 Canada Inc. 107 Taralake Way Ne, Calgary, AB T3J 0A7 2006-02-22
11447521 Canada Ltd. 168 Taralake Crescent Northeast, Calgary, AB T3J 0A9 2019-06-04
Find all corporations in postal code T3J

Corporation Directors

Name Address
SARVJEET SINGH 117-4851, WESTWINDS DRIVE NE, CALGARY AB T3J 4L4, Canada
MANGAT RAI KHATRI 117-4851, WESTWINDS DRIVE NE, CALGARY AB T3J 4L4, Canada

Entities with the same directors

Name Director Name Director Address
6925278 CANADA INC. SARVJEET SINGH 9880, BOUL. GOUIN OUEST, SUITE 102, PIERREFONDS QC H8Y 3H3, Canada
10324639 Canada Inc. SARVJEET SINGH 22 MODESTO CRES, BRAMPTON ON L6P 1N4, Canada
10775975 CANADA INC. Sarvjeet Singh 22 MODESTO CRES, Brampton ON L6P 1N4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3J 4L4

Similar businesses

Corporation Name Office Address Incorporation
Commercial and Industrial Development Agency Dic Ltd 300 Henri Bourassa R Ouest, 7, Montreal, QC H3L 1N7 1974-06-17
First Metro Commercial Realty Corp. 132 Theodore Place, Thornhill, ON L4J 8E3
First Metro Commercial Realty Corp. 5250 Decarie Blvd, Suite 500, Montreal, QC H3X 2H9
Metro-montreal Development Corporation 5633 Monkland, Suite 200, Montreal, QC H4A 1E2 1980-03-12
Jr Commercial Development Corporation Inc. 49 Boul. Beaconsfield, Beaconsfield, QC H9W 3Y8 2004-01-16
Harvest Metro Technology & Development (canada) Ltd. 1448 Rue Michaud, Drummondville, QC J2C 7V3 2001-04-03
Holov Commercial Research and Development Service Inc. 1235 Rue Bishop, 216, Montreal, QC H3G 2E2 2020-05-11
Dodd's Lake Housing Development Ltd. 110 York St, Ottawa, ON K1N 5T5 1975-08-28
Acona Housing and Development Inc. 900 Dynes Rd, Suite Ph01, Ottawa, ON K2C 3L6 2006-01-18
Haiti Housing & Resort Development Corp. 292 Besserer Street, Ottawa, ON K1N 5E3 2002-11-06

Improve Information

Please provide details on METRO HOUSING & COMMERCIAL DEVELOPMENT 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