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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2012-04-14 | Dissolution | Section: 212 |
2008-05-16 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T3J 4L4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |