LES REBUTS DE METAUX ST. HYACINTHE INC.
ST. HYACINTHE SCRAP METALS INC.

Address: 5731 Wildwood Avenue, Cote St-luc, QC H4W 1W8

LES REBUTS DE METAUX ST. HYACINTHE INC. (Corporation# 689297) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 1980.

Corporation Overview

Corporation ID 689297
Business Number 103285078
Corporation Name LES REBUTS DE METAUX ST. HYACINTHE INC.
ST. HYACINTHE SCRAP METALS INC.
Registered Office Address 5731 Wildwood Avenue
Cote St-luc
QC H4W 1W8
Incorporation Date 1980-08-29
Dissolution Date 2015-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Mara Lee Aronoff Nozetz 3555 Côte-des-Neiges Road, Apt. 1005, Montreal QC H3H 1V2, Canada
Abraham Nozetz 3555 Côte-des-Neiges Road, Apt. 1005, Montreal QC H3H 1V2, Canada
Reva Silver Rudner 5731 Wildwood Avenue, Côte St-Luc QC H4W 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-08-28 1980-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-06-13 current 5731 Wildwood Avenue, Cote St-luc, QC H4W 1W8
Address 1980-08-29 2002-06-13 5731 Wildwood Ave., Cote St-luc, QC H4W 1W8
Name 1980-08-29 current LES REBUTS DE METAUX ST. HYACINTHE INC.
Name 1980-08-29 current ST. HYACINTHE SCRAP METALS INC.
Status 2015-12-14 current Dissolved / Dissoute
Status 2010-02-03 2015-12-14 Active / Actif
Status 2010-01-14 2010-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-08-29 2010-01-14 Active / Actif

Activities

Date Activity Details
2015-12-14 Dissolution Section: 210(3)
1980-08-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-07-03 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 5731 WILDWOOD AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 1W8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, CГґte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, CГґte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, CГґte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., CГґte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, CГґte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, CГґte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
Mara Lee Aronoff Nozetz 3555 Côte-des-Neiges Road, Apt. 1005, Montreal QC H3H 1V2, Canada
Abraham Nozetz 3555 Côte-des-Neiges Road, Apt. 1005, Montreal QC H3H 1V2, Canada
Reva Silver Rudner 5731 Wildwood Avenue, Côte St-Luc QC H4W 1W8, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W1W8

Similar businesses

Corporation Name Office Address Incorporation
St. Hyacinthe Seafoods Inc. 1225 Boul. Casavant, App 4, St-hyacinthe, QC J2S 7J4 1982-11-30
Transbordement St-hyacinthe Inc. 7650 Rue Pion, Saint-hyacinthe, QC J2R 1R9 1995-08-04
Laboratoire Designer Foods St-hyacinthe Inc. 1600 Girouard West, St-hyacinthe, QC J2S 2Z8 1989-08-10
Voyages Transatlantiques St-hyacinthe Inc. 2095 Rue Girouard Ouest, Saint-hyacinthe, QC J2S 3A7 1985-12-01
Ecole De Musique Galipeau St-hyacinthe Inc. 3200 Rue Laframboise, St-hyacinthe, QC J2S 4Z5 1979-07-31
Les Maitres Du Service Rapide St-hyacinthe Inc. 1000 Des Cascades, St-hyacinthe, QC J2S 3G6 1984-05-14
Automobiles 116 St-hyacinthe Inc. 5720, Boulevard Laurier Ouest, Saint-hyacinthe, QC J2S 3V8 2007-04-25
Ecole De Musique Galipeau St-hyacinthe Inc. 3200 Laframboise, St-hyacinthe, QC J2S 4Z5
Centre Physio-magnetique St-hyacinthe Ltee 1050 Boul. Casavan, St-hyacinthe, QC J2S 8B9 1984-01-30
Bio-vet Laboratories St-hyacinthe Ltd. St-joseph, St-damase, QC 1981-03-27

Improve Information

Please comment or provide details below to improve the information on LES REBUTS DE METAUX ST. HYACINTHE 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.