MÉTROPOLE GAZ & SOUDURE INC.

Address: 615 Rue Le Breton, Longueuil, QC J4G 1R9

MÉTROPOLE GAZ & SOUDURE INC. (Corporation# 3021173) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1994.

Corporation Overview

Corporation ID 3021173
Business Number 138024831
Corporation Name MÉTROPOLE GAZ & SOUDURE INC.
Registered Office Address 615 Rue Le Breton
Longueuil
QC J4G 1R9
Incorporation Date 1994-04-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN LOUIS SEIZE 55 ÉMARD, GATINEAU QC J8V 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-04-07 1994-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-02-29 current 615 Rue Le Breton, Longueuil, QC J4G 1R9
Address 1994-04-08 2000-02-29 2754 Jopffre, Montreal, QC H1L 4T4
Name 1994-05-30 current MÉTROPOLE GAZ & SOUDURE INC.
Name 1994-05-30 current MÉTROPOLE GAZ ; SOUDURE INC.
Name 1994-04-08 1994-05-30 3021173 CANADA INC.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-04-08 2001-01-01 Active / Actif

Activities

Date Activity Details
1999-12-17 Amendment / Modification
1994-04-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-30 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 615 RUE LE BRETON
City LONGUEUIL
Province QC
Postal Code J4G 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cuisines Collectives Zeste 619, Rue Le Breton, Longueuil, QC J4G 1R9 2016-11-21
Serdy VidÉo Course Inc. 619 Rue Le Breton, Longueuil, QC J4G 1R9 2011-03-03
PrÉcision Kalinat Inc. 511 Le Breton, Longueuil, QC J4G 1R9 2005-12-02
Les Entreprises Isopan Inc. 601, Le Breton, Longueuil, QC J4G 1R9 2004-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., MontrГ©al, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliГ€re Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
ALAIN LOUIS SEIZE 55 ÉMARD, GATINEAU QC J8V 2K3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 1R9

Similar businesses

Corporation Name Office Address Incorporation
Invesstissements 2455 De La MГ©tropole LimitГ©e 8300 Pie Ix Boulevard, Montreal, QC H1Z 4E8 2013-06-11
Walter Soudure Ltd. 12345 55e Avenue, MontrГ©al, QC H1E 2K7 2016-05-31
Canupease Inc. 2181 Rue De La MГ©tropole, Longueuil, QC J4G 1S5 2009-02-27
Solexgo Inc. 2045 Rue De La MГ©tropole, Longueuil, QC J4G 1S9 2012-03-02
Stoxcell Inc. 2020, De La MÉtropole, Longueuil, QC J4G 1T3 2002-12-02
12441128 Canada Inc. 2140 De La MГ©tropole, Longueuil, QC J4G 1R5 2020-10-23
Bellomo2 Inc. 2001, Rue De La MГ©tropole, Bureau 711, Longueuil, QC J4G 1S9 2014-04-24
C.e.b. Courrier International Inc. 2045, Rue De La MÉtropole, Longueuil, QC J4G 1S9 2003-09-23
Redemco Inc. 2001, Rue De La MГ©tropole, Bureau 708, Longueuil, QC J4G 1S9
Les Installations Vibra-sil Inc. 2020, Rue De La MÉtropole, Longueuil, QC J4G 1T3 1994-05-06

Improve Information

Please comment or provide details below to improve the information on MÉTROPOLE GAZ & SOUDURE 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.