Industrie Métropole Inc.

Address:
150, Boul. St-martin Ouest, Laval, QC H7M 3Y8

Industrie Métropole Inc. is a business entity registered at Corporations Canada, with entity identifier is 7053045. The registration start date is September 29, 2008. The current status is Active.

Corporation Overview

Corporation ID 7053045
Business Number 839011624
Corporation Name Industrie Métropole Inc.
Registered Office Address 150, Boul. St-martin Ouest
Laval
QC H7M 3Y8
Incorporation Date 2008-09-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ÉRIC LAGACÉ 225 MONTÉE GAGNON, BOIS DES FILION QC J6Z 2W9, Canada
STÉPHANE BOURGET 2445 DU LANGUEDOC, TERREBONNE QC J6Y 1T6, Canada
FRANÇOIS BOUCHARD 2460 DU LANGUEDOC, TERREBONNE QC J6Y 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-26 current 150, Boul. St-martin Ouest, Laval, QC H7M 3Y8
Address 2008-09-29 2014-03-26 815 Rue Lippmann, Laval, QC H7S 1G3
Name 2012-03-07 current Industrie Métropole Inc.
Name 2010-05-25 2012-03-07 BALANCEMENT AIR PRÉCISION B.B.L. INC.
Name 2008-09-29 2010-05-25 SAISONS-AIR ONTARIO LTÉE
Status 2014-03-17 current Active / Actif
Status 2014-03-01 2014-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-24 2014-03-01 Active / Actif
Status 2012-02-07 2012-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-29 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-03-07 Amendment / Modification Name Changed.
Section: 178
2010-05-25 Amendment / Modification Name Changed.
Section: 178
2008-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150, boul. St-Martin Ouest
City Laval
Province QC
Postal Code H7M 3Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12237822 Canada Inc. 400 St Martin Ouest Bureau 105, Laval, QC H7M 3Y8 2020-07-31
10435449 Canada Inc. 400 Boulevard St-martin Ouest, Suite 120, Laval, QC H7M 3Y8 2017-10-04
9608460 Canada Inc. 206-400, Boulevard Saint-martin Ouest, Laval, QC H7M 3Y8 2016-01-29
Mtal Transport & Logistics Inc. 400 Boul. Saint-martin Ouest, Bur. 206, Laval, QC H7M 3Y8 2016-01-21
9122125 Canada Inc. 400 Boul. Saint-martin O, 200, Laval, QC H7M 3Y8 2015-08-07
9221913 Canada Inc. 121-400 Boulevard Saint-martin Ouest, Laval, QC H7M 3Y8 2015-03-16
American Transportation & Logistics (at&l) Canada Inc. 400, Boul. Saint-martin O., Bureau 120, Laval, QC H7M 3Y8 2014-06-06
8767840 Canada Inc. 120-400, Boul. Saint-martin Ouest, Laval, QC H7M 3Y8 2014-01-24
8054614 Canada Inc. 350 Saint-martin Ouest, Laval, QC H7M 3Y8 2011-12-15
Kclik Inc. 400 St-martin Ouest, Bureau 200, Laval, QC H7M 3Y8 2010-01-08
Find all corporations in postal code H7M 3Y8

Corporation Directors

Name Address
ÉRIC LAGACÉ 225 MONTÉE GAGNON, BOIS DES FILION QC J6Z 2W9, Canada
STÉPHANE BOURGET 2445 DU LANGUEDOC, TERREBONNE QC J6Y 1T6, Canada
FRANÇOIS BOUCHARD 2460 DU LANGUEDOC, TERREBONNE QC J6Y 2A1, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION RGA/MICHEL CLOUTIER INC. FRANÇOIS BOUCHARD 19 BENNETT STREET, OTTAWA ON K1V 9L1, Canada
Mirabau - Unicom Inc. FRANÇOIS BOUCHARD 4742, DE LA PERDRIX-GRISE, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2H2, Canada
3981347 CANADA INC. FRANÇOIS BOUCHARD 782 Jacques-Porlier, Boucherville QC J4B 7X8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7M 3Y8

Similar businesses

Corporation Name Office Address Incorporation
Metropole Investments Ltd. 9001 Parkway Blvd., Anjou, QC H1J 1N4 1978-07-19
Metropole Electric Inc. 7230 Boul. Maurice Duplessis, Montreal, QC H1E 4A7 1978-11-27
Metropole Industrial Waste Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1984-11-30
Invesstissements 2455 De La Métropole Limitée 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 2013-06-11
Stoxcell Inc. 2020, De La MÉtropole, Longueuil, QC J4G 1T3 2002-12-02
Les Distributions Pet-no Inc. 2152 De La Metropole, Longueuil, QC 1979-06-29
Solexgo Inc. 2045 Rue De La Métropole, Longueuil, QC J4G 1S9 2012-03-02
Yariba Tech Inc. 79 Metropole Pvt, Ottawa, ON K1Z 1E7 2020-05-15
Canupease Inc. 2181 Rue De La Métropole, Longueuil, QC J4G 1S5 2009-02-27
MÉtropole Gaz & Soudure Inc. 615 Rue Le Breton, Longueuil, QC J4G 1R9 1994-04-08

Improve Information

Please provide details on Industrie Métropole 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