METROPOLITAN HOME SERVICES OF QUEBEC LTD.
COMPAGNIE DE SERVICES DOMESTIQUES METROPOLITAIN DE QUEBEC LTEE.

Address: 7959 Lefebvre, Montreal, QC H8N 2A9

METROPOLITAN HOME SERVICES OF QUEBEC LTD. (Corporation# 2840146) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1992.

Corporation Overview

Corporation ID 2840146
Business Number 133537209
Corporation Name METROPOLITAN HOME SERVICES OF QUEBEC LTD.
COMPAGNIE DE SERVICES DOMESTIQUES METROPOLITAIN DE QUEBEC LTEE.
Registered Office Address 7959 Lefebvre
Montreal
QC H8N 2A9
Incorporation Date 1992-07-27
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE VALLIERES 7959 LEFEBVRE, MONTREAL QC H8N 2A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-07-26 1992-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-04 current 7959 Lefebvre, Montreal, QC H8N 2A9
Address 2008-06-25 2008-07-04 2114 Old Orchard Ave, Montreal, QC H4A 3A8
Address 1992-07-27 2008-06-25 2114 Old Orchard Ave, Montreal, QC H4A 3A8
Name 2008-06-25 current METROPOLITAN HOME SERVICES OF QUEBEC LTD.
Name 2008-06-25 current COMPAGNIE DE SERVICES DOMESTIQUES METROPOLITAIN DE QUEBEC LTEE.
Name 1992-07-27 2008-06-25 COMPAGNIE DE SERVICES DOMESTIQUES METROPOLITAIN DE QUEBEC LTEE.
Name 1992-07-27 2008-06-25 METROPOLITAN HOME SERVICES OF QUEBEC LTD.
Status 2012-05-17 current Dissolved / Dissoute
Status 2011-12-17 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-06-25 2011-12-17 Active / Actif
Status 2004-06-10 2008-06-25 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-07-27 2004-01-05 Active / Actif

Activities

Date Activity Details
2012-05-17 Dissolution Section: 212
2008-06-25 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1992-07-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7959 LEFEBVRE
City MONTREAL
Province QC
Postal Code H8N 2A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10470538 Canada Inc. 7963 Rue Lefebvre, MontrГ©al, QC H8N 2A9 2017-10-28
Allbright International Inc. 7951 Lefebvre, Lasalle, QC H8N 2A9 2006-09-07
Office Tech Construction Inc. 7969 Lefebvre, Lasalle, QC H8N 2A9 2000-12-04
Leeway Technologies Inc. 7951 Lefebvre, Lasalle, QC H8N 2A9 2007-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, MontrГ©al, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
DIANE VALLIERES 7959 LEFEBVRE, MONTREAL QC H8N 2A9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H8N 2A9

Similar businesses

Corporation Name Office Address Incorporation
Les Services Industriels Mac & Mac (quebec) Ltee 6300 Du Parc Avenue, Suite 506, Montreal, QC H2V 3H8 1991-02-20
Les 500 Services De Selection Quebec (1979) Ltee 800 Place D'youville, Suite 1802, Quebec, QC G1G 3P4 1979-05-09
Quebec Stevedoring Company Ltd. 961 Champlain Boulevard, Quebec, QC G1K 4J9
Services Canadiens Asbestos (quebec) Ltee. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-04-21
Les Services De Courrier Magenta (ville De Quebec) Ltee 1603 Marie-anne, Montreal, QC 1978-10-31
Bendix Financial Services (quebec) Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, Quebec, QC H3B 3C6 2003-04-01
Canclean Services (quebec) Ltd. 5756 Royalmount Avenue, Mount Royal, QC H4P 1K5 1975-11-24
Services Can-dive (quebec) Ltee 630 Dorchester Blvd. West, Montreal, QC H3B 4H7 1986-02-26
L'avant-garde Services De Protection Juridique Compagnie Ltee Haute-ville, C.p.775, Quebec, QC G1R 4S7 1980-01-09
Services De Restauration D'incendie R.d. Du Quebec Inc. 3542 De La Concorde Blvd. East, Suite 108, Laval, QC H7E 4W1 1977-09-02

Improve Information

Please comment or provide details below to improve the information on METROPOLITAN HOME SERVICES OF QUEBEC LTD..

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.