METAMARKETS MANAGEMENT INC.

Address:
5 Garibaldi Dr., Brampton, ON L6X 4Y7

METAMARKETS MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 7062273. The registration start date is October 17, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7062273
Business Number 835879495
Corporation Name METAMARKETS MANAGEMENT INC.
Registered Office Address 5 Garibaldi Dr.
Brampton
ON L6X 4Y7
Incorporation Date 2008-10-17
Dissolution Date 2015-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
LAUREN BRIDGES 10 NAVY WHARF COURT, #3707, TORONTO ON M5V 3V2, Canada
MICHAEL ARO 5 GARIBALDI DRIVE, BRAMPTON ON L6X 4Y7, Canada
AARON KITAGAWA 4069 TEAKWOOD DRIVE, MISSISSAUGA ON L5C 3I3, Canada
DR. JEFFREY RACINE 43 CROSS STREET, DUNDAS ON L9H 2R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-26 current 5 Garibaldi Dr., Brampton, ON L6X 4Y7
Address 2008-10-17 2008-11-26 105 Victoria Street, Toronto, ON M5C 3B4
Name 2008-10-17 current METAMARKETS MANAGEMENT INC.
Status 2015-08-24 current Dissolved / Dissoute
Status 2015-03-27 2015-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-17 2015-03-27 Active / Actif
Status 2013-03-16 2013-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-09 2013-03-16 Active / Actif
Status 2011-06-30 2011-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-17 2011-06-30 Active / Actif

Activities

Date Activity Details
2015-08-24 Dissolution Section: 212
2008-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Garibaldi Dr.
City Brampton
Province ON
Postal Code L6X 4Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lall`s Design & Construction Inc. 18 Garibaldi Drive, Brampton, ON L6X 4Y7 2020-07-23
11685864 Canada Inc. 31 Garibaldi Dr, Brampton, ON L6X 4Y7 2019-10-17
11369342 Canada Inc. 16 Garibaldi Dr, Brampton, ON L6X 4Y7 2019-04-22
Structurecrete Corporation 5 Garibaldi Drive, Brampton, ON L6X 4Y7 2019-02-28
11111892 Canada Inc. 10 Garibaldi Drive, Brampton, ON L6X 4Y7 2018-11-23
Laila Transportation Inc. 17 Garibaldi Drive, Brampton, ON L6X 4Y7 2018-03-02
Dhanota Telecom Services and Solutions Inc. 16 Garibaldi Drive, Brampton, ON L6X 4Y7 2014-10-16
Rachelle's Wee Ones Home Daycare Inc. 14 Garibaldi Drive, Brampton, ON L6X 4Y7 2007-06-15
Dm Legal Consulting Inc. 14 Garibaldi Dr, Brampton, ON L6X 4Y7 2005-07-11
Al Mehdi Transportation Inc. 17 Garibaldi Drive, Brampton, ON L6X 4Y7 2019-08-27
Find all corporations in postal code L6X 4Y7

Corporation Directors

Name Address
LAUREN BRIDGES 10 NAVY WHARF COURT, #3707, TORONTO ON M5V 3V2, Canada
MICHAEL ARO 5 GARIBALDI DRIVE, BRAMPTON ON L6X 4Y7, Canada
AARON KITAGAWA 4069 TEAKWOOD DRIVE, MISSISSAUGA ON L5C 3I3, Canada
DR. JEFFREY RACINE 43 CROSS STREET, DUNDAS ON L9H 2R5, Canada

Entities with the same directors

Name Director Name Director Address
HYDRORR INDUSTRIES INC. MICHAEL ARO 5 GARIBALDI DRIVE, BRAMPTON ON L6X 4Y7, Canada
Structurecrete Corporation Michael Aro 5 Garibaldi Drive, Brampton ON L6X 4Y7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 4Y7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Ppi Management Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
Ncm Asset Management Ltd. 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2
Management T.f.t. Ltée 1255 University, Suite 1108, Montreal, QC H3B 3W7 2000-12-04
M.c.i. Management and Computer Consulting Inc. 6 Boulevard Desaulniers, Bureau 600, Saint-lambert, QC J4P 1L3
E-mim Management In Motion Inc. 3767 Rue De Mentana, Montréal, QC H2L 3R5 2013-09-16
Crb Management Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1990-12-21
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13
M.c.i. Management Et Conseil En Informatique Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1995-06-07
Rhm Management Inc. 80 Whitehall Drive, Markham, ON L3R 0P3

Improve Information

Please provide details on METAMARKETS MANAGEMENT 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