MetTrans Holding Inc.
Gestion MetTrans Inc.

Address: 5335 Ramsay, St. Hubert, QC J3Y 2S3

MetTrans Holding Inc. (Corporation# 11198637) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 2019.

Corporation Overview

Corporation ID 11198637
Business Number 715287116
Corporation Name MetTrans Holding Inc.
Gestion MetTrans Inc.
Registered Office Address 5335 Ramsay
St. Hubert
QC J3Y 2S3
Incorporation Date 2019-01-15
Dissolution Date 2020-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAHAN BALALPOUR 7460 MAURIAC, BROSSARD QC J4Y 2A6, Canada
ABBAS RAHBARY 8 RIVERSIDE, SUITE 705, ST. LAMBERT QC J4S 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-15 current 5335 Ramsay, St. Hubert, QC J3Y 2S3
Name 2019-01-15 current MetTrans Holding Inc.
Name 2019-01-15 current Gestion MetTrans Inc.
Status 2020-06-30 current Dissolved / Dissoute
Status 2019-01-15 2020-06-30 Active / Actif

Activities

Date Activity Details
2020-06-30 Dissolution Section: 210(2)
2019-01-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5335 RAMSAY
City ST. HUBERT
Province QC
Postal Code J3Y 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mo.ti.va. International Inc. 5335 Ramsay, St- Hubert, QC J3Y 2S3 2004-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itowerworld Inc. 5155 Rue Ramsay, Longueuil, QC J3Y 2S3 2019-05-30
Windwill Power Inc. 5175 Rue Ramsay, MontrГ©al, QC J3Y 2S3 2017-04-01
Les Industries Powermotive Inc. 5175, Ramsay, Saint-hubert, QC J3Y 2S3 2008-10-29
6948324 Canada Inc. 5445 Ramsay Street, Saint-hubert, QC J3Y 2S3 2008-03-28
Metrobec Laval Inc. 5055 Ramsey Street, Saint-hubert, QC J3Y 2S3 2002-06-28
4015207 Canada Inc. 5055, Rue Ramsay, Saint-hubert, QC J3Y 2S3 2002-02-22
Norvaco Inc. 5335 Rue Ramsay, St-hubert, QC J3Y 2S3 2001-05-03
3739571 Canada Inc. 5025 Ramsay, St-hubert, QC J3Y 2S3 2000-04-01
3742041 Canada Inc. 5455 Ramsey, St-hubert, QC J3Y 2S3 2000-03-31
Poulbec Inc. 5445 Rue Ramsay, Ville De Saint-hubert, QC J3Y 2S3 1999-10-14
Find all corporations in postal code J3Y 2S3

Corporation Directors

Name Address
MAHAN BALALPOUR 7460 MAURIAC, BROSSARD QC J4Y 2A6, Canada
ABBAS RAHBARY 8 RIVERSIDE, SUITE 705, ST. LAMBERT QC J4S 1Y5, Canada

Competitor

Search similar business entities

City ST. HUBERT
Post Code J3Y 2S3

Similar businesses

Corporation Name Office Address Incorporation
Zaz Holding Inc. 10 Rue De Turin, Candiac, QC J5R 0L4 2019-04-26
Gestion Kyo Inc. 60a, Rue Principale, Eastman, QC J0E 1P0 2008-11-20
Pgg Holding Inc. 244 Main, Hudson, QC J0P 1H0 2011-02-24
Gestion C&u Inc. 40 De La Station St, Laval, QC H7M 1P4 2019-09-17
Gestion Ly-sap Holding Inc. 163, Rue Des Г‰rables, Laval, QC H7R 1A3 2020-07-23
Pgg Holding Inc. 244 Main, Hudson, QC J0P 1H0
Ijg Holding Inc. 25 Du Domaine, Rigaud, QC J0P 1P0
Ijg Holding Inc. 25 Du Domaine, Rigaud, QC J0P 1P0 2011-02-24
Mdt Holding Inc. 8200 Rue Du RhГґne, Brossard, QC J4X 2K8 2020-08-28
Ukc Holding Inc. 76 Rue Des Soeurs-grises, Montreal, QC H3C 2P8 2009-10-30

Improve Information

Please comment or provide details below to improve the information on MetTrans Holding Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.