H.P. METAL TREATMENTS (1981) INC.

Address:
485 Rue Marien, Montreal Est, QC H1B 4V8

H.P. METAL TREATMENTS (1981) INC. is a business entity registered at Corporations Canada, with entity identifier is 976211. The registration start date is March 17, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 976211
Corporation Name H.P. METAL TREATMENTS (1981) INC.
LES TRAITEMENTS DE METAUX H.P. (1981) INC.
Registered Office Address 485 Rue Marien
Montreal Est
QC H1B 4V8
Incorporation Date 1976-03-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
GILLES LANDRY 12,110 HENRI BAU, SARAGUAY QC H4K 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-03-16 1976-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-03-17 current 485 Rue Marien, Montreal Est, QC H1B 4V8
Name 1981-11-30 current H.P. METAL TREATMENTS (1981) INC.
Name 1981-11-30 current LES TRAITEMENTS DE METAUX H.P. (1981) INC.
Name 1976-03-17 1981-11-30 MARITIME STRESS RELIEF LTD.
Name 1976-03-17 1981-11-30 LES TRAITEMENTS DE METAUX DES MARITIMES LTEE
Status 1985-12-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-07-01 1985-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-03-17 1984-07-01 Active / Actif

Activities

Date Activity Details
1976-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 485 RUE MARIEN
City MONTREAL EST
Province QC
Postal Code H1B 4V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Recubec Environnement Inc. 485 Marien, Montreal Est, QC H1B 4V8 1989-02-28
Financement Logico Inc. 481 Rue Marien, Montreal, QC H1B 4V8 1983-11-15
Beau-mar Investments Inc. 501 Ave Marien, Montreal Est, QC H1B 4V8 1982-03-09
H.p. Metal Treatment (1984) Inc. 501 Marien, Montreal East, QC H1B 4V8 1981-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
GILLES LANDRY 12,110 HENRI BAU, SARAGUAY QC H4K 2B5, Canada

Entities with the same directors

Name Director Name Director Address
170367 CANADA INC. Gilles Landry 152 Boul Smith Sud, Thetford Mines QC G6G 6N7, Canada
SLC SOLACO LTEE GILLES LANDRY 22 , 365TH AVENUE, SAINT HIPPOLYTE QC J8A 2Y6, Canada
AeroVantage Consulting Inc. Gilles Landry 4161 Kennedy Road, Apple Hill ON K0C 1B0, Canada
GESTION GILLES LANDRY LTÉE GILLES LANDRY 839 CHEMIN DU LAC-DE-L'ACHIGAN, SAINT-HIPPOLYTE QC J8A 2V5, Canada
CONSTRUCTION GILLES LANDRY INC. GILLES LANDRY 4090 FERLAND, BOISBRIAND QC J7E 4H5, Canada
LES PLACEMENTS J,R & G. LANDRY INC. GILLES LANDRY 1506 PERE LELIEVRE, DUBERGER QC , Canada
165801 CANADA INC. GILLES LANDRY 2 365TH AVE, ST-HIPPOLYTE QC J0P 1R0, Canada
8672474 CANADA INC. GILLES LANDRY 839 CHEMIN DU LAC-DE-L'ACHIGAN, SAINT-HIPPOLYTE QC J8A 2V5, Canada
VENUS MULTILIGNE LTEE GILLES LANDRY 688 MAURICE, REPENTIGNY QC J6A 2N2, Canada
G S L G LTEE GILLES LANDRY 35 VAIVE, PTE-GATINEAU QC J8T 5X3, Canada

Competitor

Search similar business entities

City MONTREAL EST
Post Code H1B4V8

Similar businesses

Corporation Name Office Address Incorporation
Les Enduits Voltmatique (1981) Inc. 137 Ste Euphemie, Casselman, QC K0A 1M0 1981-01-07
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
Lignes De Branche (1981) Inc. 105 Du Marquis, Ville De Tracy, QC J3R 2S9 1981-07-09
Appareillage Electrique (1981) Inc. 807 Oak Avenue, Saint Lambert, QC J4P 1Z9 1981-10-09
The National Broom & Mop (1981) Inc. 350 Dalcourt, Pincourt, QC J7V 6G4 1981-03-27
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
A and M Discount Store (1981) Inc. 9560 St. Lawrence Boulevard, Montreal, QC H2N 1R1 1980-11-07
Graphiques H.i. (1981) Limitee 8490 Jeanne Mance, Montreal, QC H2P 2S3 1981-04-22
La Grande Croisade Canadienne (1981) Inc. Po Box 1240, Almonte, ON K0A 1A0 1978-10-16
Olympiques Speciaux D'ete Du Canada 1981 170 Metcalfe St., Ottawa, ON K2P 1P3 1980-12-08

Improve Information

Please provide details on H.P. METAL TREATMENTS (1981) 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