GESTION M.J. HART INC.

Address:
6595, Mackle Road, Apt. 902, Cote-st-luc, QC H4W 2Y1

GESTION M.J. HART INC. is a business entity registered at Corporations Canada, with entity identifier is 1151410. The registration start date is May 27, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1151410
Business Number 120306212
Corporation Name GESTION M.J. HART INC.
M.J. HART HOLDINGS INC.
Registered Office Address 6595, Mackle Road
Apt. 902
Cote-st-luc
QC H4W 2Y1
Incorporation Date 1981-05-27
Dissolution Date 2014-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MYER HART 6595, MACKLE ROAD, APT. 902, COTE-ST-LUC QC H4W 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-26 1981-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-29 current 6595, Mackle Road, Apt. 902, Cote-st-luc, QC H4W 2Y1
Address 1981-05-27 2010-11-29 9200 Claveau Street, Anjou, QC H1J 1Z4
Name 1981-05-27 current GESTION M.J. HART INC.
Name 1981-05-27 current M.J. HART HOLDINGS INC.
Status 2014-09-08 current Dissolved / Dissoute
Status 2012-12-14 2014-09-08 Active / Actif
Status 2012-10-26 2012-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-26 2012-10-26 Active / Actif
Status 2004-10-04 2010-11-26 Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-10-14 2004-05-06 Active / Actif
Status 1993-09-01 1993-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-09-08 Dissolution Section: 210(3)
2010-11-26 Revival / Reconstitution
2004-10-04 Dissolution Section: 212
1981-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6595, MACKLE ROAD
City COTE-ST-LUC
Province QC
Postal Code H4W 2Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Baby Snob Inc. 6595 Mackle Rd Apt. 605, Montreal, QC H4W 2Y1 2004-02-04
3609243 Canada Inc. 6595 Mackle Road, Suite 821, Cote Saint-luc, QC H4W 2Y1 1999-06-15
118003 Canada Inc. 6595 Mackle Rd., Unit 814, Montreal, QC H4W 2Y1 1982-10-19
Fondation Des Arts Et De La Culture Pour Les Minorites 6595 Mackle, Apt. 704, Cote St-luc, QC H4W 2Y1 1986-11-24
Vidara Holdings Corp. 6595 Mackle Road, Suite 511, Cote St. Luc, QC H4W 2Y1 1980-07-02
3165396 Canada Inc. 6595 Mackle Road, Suite 916, Montreal, QC H4W 2Y1 1995-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte 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, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MYER HART 6595, MACKLE ROAD, APT. 902, COTE-ST-LUC QC H4W 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
8715319 CANADA INC. Myer Hart 6595 Mackle Rd., Apt. 902, Côte-Saint-Luc QC H4W 2Y1, Canada
FLEXSYSTEMS TIMING DEVICES INC. MYER HART 6595 MACKLE ROAD, APT. 609, COTE ST-LUC QC H4W 2Y1, Canada
JPM-TRONIK ENTERPRISES INC. MYER HART 6595 MACKLE ROAD, SUITE 609, COTE ST-LUC QC H4Y 2Y1, Canada
OTTAWA OFFICE INTEGRATION INC. MYER HART 6595 MACKLE RD APT 609, COTE ST-LUC QC H4W 1Y1, Canada

Competitor

Search similar business entities

City COTE-ST-LUC
Post Code H4W 2Y1

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jeffery Hart Ltée 386 Roslyn Avenue, Westmount, QC H3Z 2L6 1996-05-15
Gestion Cheryl Hart Ltée 9393 Louis H. Lafontaine, Anjou, QC H1J 1Y8 1996-05-15
Cheryl Hart Holdings Ltd. 27 Albion Road, Hampstead, QC H3X 1L3
Hart Stores Inc. 900 Place Paul-kane, Laval, QC H7C 2T2
Hart Stores Inc. 900 Place Paul-kane, Laval, QC H7C 2T2
Service De Location Hart Ltee 7282 St. Denis Street, Montreal, QC H2R 2E2 1976-11-04
Hart 2 Hart Capital Ltd. 3 Medwin Drive, Dundas, ON L9H 7N4 2018-10-12
Lindsay Hart Courtier Immobilier Inc. 635 Landsowne Avenue, Westmount, QC H3Y 2V7 2010-03-25
Gilbert Hart & Associes Ltee 610 Carlton, Chomedey, Laval, QC H2W 4M5 1979-07-10
A. Hart Textiles Inc. 9200 Boul De L'acadie, Suite 103a, Montreal, QC H4N 2T2 1993-02-10

Improve Information

Please provide details on GESTION M.J. HART INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches