AUTOMOBILES MET-HAM INC. (also known as MET-HAM AUTOMOBILES INC.) is a federal corporation in Dorval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 20, 2008 with corporation #4496647. The current entity status is . The registered office location is at 2345 Place Transcanadienne, Dorval, QC J9P 2X7. The directors of the corporation include Kapil Dilawri, Lalit Tony Dilawri and Ajay Dilawri.
ID | 4496647 |
Business Number | 835401092 |
Current Name | AUTOMOBILES MET-HAM INC. |
Other Name | MET-HAM AUTOMOBILES INC. |
Incorporation Date | 2008-10-20 |
Address | 2345 Place Transcanadienne Dorval QC J9P 2X7 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
KAPIL DILAWRI | 7064 Yonge Street, Thornhill ON L4J 1V7, Canada |
LALIT TONY DILAWRI | 1476 75TH STREET SW, CALGARY AB T3H 3Z7, Canada |
AJAY DILAWRI | 1001- 1560 HOMER MEWS, VANCOUVER BC V6Z 0A5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2017-11-30 | current | 2345 PLACE TRANSCANADIENNE, DORVAL, QC J9P 2X7 |
Address | 2012-11-30 | 2017-11-30 | 575 BOULEVARD ST-JEAN, POINTE-CLAIRE, QC H9B 3K1 |
Address | 2009-10-23 | 2012-11-30 | D. Hammer, 3800 Boulevard des Sources, Dollard des Ormeaux, QC H9B 2C8 |
Act | 2008-10-20 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2008-10-20 | current | Active / Actif |
Name | 2008-10-20 | current | AUTOMOBILES MET-HAM INC. |
Name | 2008-10-20 | current | MET-HAM AUTOMOBILES INC. |
Address | 2008-10-20 | 2009-10-23 | 8445 PAPINEAU AVENUE, MONTREAL, QC H2M 2G2 |
Activity | 2008-10-20 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2023 | 2023-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2022 | 2022-06-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
KAPIL DILAWRI | 7064 Yonge Street, Thornhill ON L4J 1V7, Canada |
LALIT TONY DILAWRI | 1476 75TH STREET SW, CALGARY AB T3H 3Z7, Canada |
AJAY DILAWRI | 1001- 1560 HOMER MEWS, VANCOUVER BC V6Z 0A5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
3588025 Canada Inc. | 2291 Place Transcanadienne, Dorval, QC H9P 2X7 | 1999-03-26 |
Cadillac Chevrolet Buick Gmc Du West Island LtÉE | 3650, boulevard des Sources, Dollard-des-ormeaux, QC H9B 1Z9 | 2012-10-24 |
9166548 Canada Inc. | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-01-26 |
9458778 Canada Limited | 1917 Boul.Sir-Wilfrid Laurier, St-Bruno-De-Montarville, QC J3V 0G8 | 2015-09-30 |
9465812 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-10-06 |
Le Centre De Collision Du West Island LtÉE | 3650, boulevard des Sources, Dollard-des-ormeaux, QC H9B 1Z9 | 2013-03-12 |
9458735 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-09-30 |
9458743 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-09-30 |
Woodland Verdun Ltd. - · Woodland Verdun Ltee | 1000 Ave Woodland, Verdun, QC H4H1V9 | 1978-03-03 |
Auto Ambassadeur Inc. | 2000 boul. Chomedey, Laval, QC H7T 2W3 | |
Find all corporations with the same officer (LALIT TONY DILAWRI) |
Corporation Name | Address | Incorporation Date |
---|---|---|
9458778 Canada Limited | 1917 Boul.Sir-Wilfrid Laurier, St-Bruno-De-Montarville, QC J3V 0G8 | 2015-09-30 |
185332 Canada Inc. | 745 Thurlow Street, Suite 2400, Vancouver, BC V6E 0C5 | 1979-03-12 |
9956000 Canada Limited | 1905 Boul. Sir-Wilfrid Laurier, St-Bruno-De-Montarville, QC J3V 0G8 | 2016-10-24 |
Le Centre De Collision Du West Island LtÉE | 3650, boulevard des Sources, Dollard-des-ormeaux, QC H9B 1Z9 | 2013-03-12 |
The Dilawri Foundation | 133 King St. East, Suite 300, Toronto, ON M5C 1G6 | 2012-07-10 |
9465812 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-10-06 |
9166548 Canada Inc. | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-01-26 |
9458743 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-09-30 |
9465839 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-10-06 |
9458735 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-09-30 |
Find all corporations with the same officer (Kapil Dilawri) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Auto Ambassadeur Inc. | 2000 boul. Chomedey, Laval, QC H7T 2W3 | |
Woodland Verdun Ltd. - · Woodland Verdun Ltee | 1000 Ave Woodland, Verdun, QC H4H1V9 | 1978-03-03 |
The Dilawri Foundation | 133 King St. East, Suite 300, Toronto, ON M5C 1G6 | 2012-07-10 |
9166548 Canada Inc. | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-01-26 |
3588025 Canada Inc. | 2291 Place Transcanadienne, Dorval, QC H9P 2X7 | 1999-03-26 |
185332 Canada Inc. | 745 Thurlow Street, Suite 2400, Vancouver, BC V6E 0C5 | 1979-03-12 |
Le Centre De Collision Du West Island LtÉE | 3650, boulevard des Sources, Dollard-des-ormeaux, QC H9B 1Z9 | 2013-03-12 |
9458735 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-09-30 |
9458743 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2015-09-30 |
11996665 Canada Limited | 7064 Yonge Street, Thornhill, ON L4J 1V7 | 2020-04-08 |
Find all corporations with the same officer (AJAY DILAWRI) |
Street Address |
2345 PLACE TRANSCANADIENNE |
City | DORVAL |
Province | QC |
Postal Code | J9P 2X7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Roger Machines Ltd. · Les Machines Roger Ltee | 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B7 | 1980-05-23 |
Negall Corporation Ltd | 3240 ch Sullivan, Val-d'or, QC J9P 0B8 | 2019-09-27 |
Future Canada Work · Avenir Canada Travail | 51 rue CHAMPOUX, Val D'Or, QC J9P 0B9 | 2022-06-13 |
Gestion RenÉ Hardy Inc. | 261 Rue Miljours, Val-D'Or, QC J9P 0A1 | |
14207751 Canada Inc. | 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B7 | 2022-07-14 |
Entreprises A.B.D.R. Inc. | 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B7 | 2017-06-29 |
6676162 Canada Inc. | 3064, chemin Sullivan, Val-d'Or, QC J9P 0B8 | 2006-12-20 |
Morane Solutions Inc. | 560, chemin des Grands Ducs, Val-d'Or, QC J9P 0B9 | 2022-08-17 |
Machines Roger International Inc. | 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B7 | |
Kenworth Val-D'Or Inc. | 1771, rue de l'Hydro, Val-d'Or, QC J9P 0A9 | 2010-09-22 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Great Toys & Automobiles Inc. · Les Grands Jouets & Automobiles Inc. | 4028 St-Catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 | 1991-05-02 |
Les Automobiles M.G.A.X. Inc. · M.G.A.X. Automobiles Inc. | 700 Boulevard Des Laurentides, Laval, QC H7G2V9 | 1993-04-02 |
Automobiles J.O. Inc. · J.O. Automobiles Inc. | 254 Mcleod, Chateauguay, QC J6J2H4 | 1980-08-19 |
Gohier Automobiles (1972) Ltee · Gohier Automobiles (1972) Ltd. | 3333 Jarry St East, Montreal, QC H1Z2E6 | 1972-09-28 |
Autohaus Automobiles Ltd. · Les Automobiles Autohaus Ltee | 5905 Transcanadienne , Saint-Laurent, QC H4T 1A1 | 1978-08-31 |
Automobiles Kor-Ham Inc. · Kor-Ham Automobiles Inc. | 1625 Boulevard Hymus, Dorval, QC H9P 1J5 | 2013-06-01 |
Agences D'Automobiles J.C. Auclair Inc. · J.C. Auclair Automobiles Agency Inc. | 1194 Chemin De La Montagne, Mont St-Hilaire, QC J3G4S6 | 1983-08-11 |
Les Automobiles Dodge - Chrysler De Chateauguay Ltee | 8585 Chemin Chambly, St-Hubert, QC | 1981-11-12 |
Centre D'Automobiles Retro (Car) International Du Canada Ltee | 2020 Universite, Suite 1600, Montreal, QC H3A2A5 | 1989-06-14 |
Les Automobiles Yvon St-Onge Limitee · Yvon St-Onge Automobiles Limited | 720 Rue St-Jacques, St-Jean-Sur-Le-Richelieu, QC | 1979-02-28 |
Do you have more infomration about Automobiles Met-Ham Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |