MICRO HUT INC.

Address:
2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8

MICRO HUT INC. is a business entity registered at Corporations Canada, with entity identifier is 1707647. The registration start date is May 31, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1707647
Business Number 886304294
Corporation Name MICRO HUT INC.
MICRO HUTTE INC.
Registered Office Address 2225 Boul Hymus
Suite 103
Dorval
QC H9P 1J8
Incorporation Date 1984-05-31
Dissolution Date 2003-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMIL AHMED 320 WESTCROFT, BEACONSFIELD QC H9W 6C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-30 1984-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-09 current 2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8
Name 1984-10-29 current MICRO HUT INC.
Name 1984-10-29 current MICRO HUTTE INC.
Name 1984-10-12 1984-10-29 JAMIL AHMED E. T. MICRO CENTRE INC.
Name 1984-05-31 1984-10-12 133189 CANADA INC.
Status 2003-01-08 current Dissolved / Dissoute
Status 1996-09-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-04 1996-09-01 Active / Actif

Activities

Date Activity Details
2003-01-08 Dissolution Section: 212
1984-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1991-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2225 BOUL HYMUS
City DORVAL
Province QC
Postal Code H9P 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Slow Company Inc. 2225 Boul Hymus, Suite# 103, Dorval, QC H9P 1J8 2019-03-29
133549 Canada Inc. 2225 Boul Hymus, Dorval, QC H9P 1J8 1984-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
3098583 Canada Inc. 2231 Boul Hymus, Dorval, QC H9P 1J8 1994-12-19
Equipements & Fournitures De Restaurant Attika Inc. 2325 Hymus Blvd, Dorval, QC H9P 1J8 1994-02-21
2912082 Canada Inc. 1925 Hymus Boulevard, Dorval, QC H9P 1J8 1993-04-14
Distribution Trans Express K.v.n. Inc. 1925 Boul Hymus, Dorval, QC H9P 1J8 1992-04-23
2810182 Canada Inc. 2225 Hymus, Dorval, QC H9P 1J8 1992-04-02
Les Aliments Esposito (samson) Ltee 1975 Hymus Boul, Dorval, QC H9P 1J8 1992-03-11
Les Aliments Esposito (henri Bourassa) Ltee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1992-01-29
Les Aliments Esposito (st-louis) Ltee 1975 Hymus Boulevard, Dorval, QC H9P 1J8 1991-07-11
Cuisinelle Inc. 2055 Hymus Drive, Dorval, QC H9P 1J8 1990-06-05
Produits De Jouets G.r.o.w. Juvenile Inc. 1945 Hymus Blvd., Dorval, QC H9P 1J8 1989-02-20
Find all corporations in postal code H9P1J8

Corporation Directors

Name Address
JAMIL AHMED 320 WESTCROFT, BEACONSFIELD QC H9W 6C2, Canada

Entities with the same directors

Name Director Name Director Address
AvantureBytes Limited Jamil Ahmed 446 Elgin Mills Rd W, Richmond Hill ON L4C 4M2, Canada
163928 CANADA INC. JAMIL AHMED 320 WESTCROFT, BEACONSFIELD QC H9W 6G2, Canada
HAJVEERI TRANSPORT INC. JAMIL AHMED 71, SUNBRUST SQARE ON M1B 1R3, Canada
SERVICE DE GESTION A.D.M. LTEE - JAMIL AHMED 179 EPPING STREET, BEACONSFIELD QC , Canada
A.J.M. CONSEILLERS EN GESTION INC. JAMIL AHMED 320 WESTCROFT, BEACONSFIELD QC H9W 6C2, Canada
11316486 CANADA INCORPORATED Jamil Ahmed 53 Equator Crescent, Maple ON L6A 2Y9, Canada
TORONTO BUILDING SUPPLIES INC. JAMIL AHMED 38 WESTON CRESCENT, AJAX ON L1T 0C8, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1J8

Similar businesses

Corporation Name Office Address Incorporation
C-micro Systems Inc. 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 2010-01-21
Micro-norm Inc. 4470 Rue Lafontaine, Montreal, QC H1V 1P3 1988-11-14
Micro Mag Publications Inc. 1057 Laurier West, Outremont, QC 1984-08-09
Ram-rom Micro Computer Inc. 3102 Rue Routhier, Longueuil, QC J4L 3N6 1982-10-26
5n Plus Micro Powders Inc. 4385 Garand Street, Montréal, QC H4R 2B4 2005-12-07
Micro Ceramics K.g. Inc. 520 Rue De Gaspe, Suite 310, Ile Des Soeurs, QC H3E 1G1 1991-05-14
Les Systemes Micro M.a.e. Inc. 8255 Mountain Sights, Suite 175, Montreal, QC H4P 2B5 1981-01-21
Micro-formes C.p.o. Inc. 2015 Peel Street, Room 300, Montreal, QC H3A 1T8 1984-08-21
Micro Avionique Ltee 6050 Route De L'aeroport, St-hubert, QC J3Y 5K2 1975-10-09
Donnees Micro Personnel M.p.d. Inc. 3465 Redpath, Montreal, QC H3G 2G8 1983-02-25

Improve Information

Please provide details on MICRO HUT 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