LES MAGASINS HTC INC. is a business entity registered at Corporations Canada, with entity identifier is 2287757. The registration start date is January 14, 1988. The current status is Inactive - Amalgamated.
Corporation ID | 2287757 |
Business Number | 101079945 |
Corporation Name |
LES MAGASINS HTC INC. HTC STORES INC. |
Registered Office Address |
9393 Boul. Louis-h.-lafontaine Anjou QC H1J 1Y8 |
Incorporation Date | 1988-01-14 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEFFREY HART | 3428 GREY AVENUE, MONTRAL QC H4A 3N6, Canada |
HARRY HART | 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-01-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-01-13 | 1988-01-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-11-27 | current | 9393 Boul. Louis-h.-lafontaine, Anjou, QC H1J 1Y8 |
Address | 2002-05-21 | 2003-11-27 | 9393 Boul. Louis-h.-lafontaine, Anjou, QC H1J 1Y8 |
Address | 1988-01-14 | 2002-05-21 | 9393 Boul. Louis H Lafontaine, Anjou, QC H1J 1Y8 |
Name | 1993-05-03 | current | LES MAGASINS HTC INC. |
Name | 1993-05-03 | current | HTC STORES INC. |
Name | 1988-01-14 | 1993-05-03 | LES DISTRIBUTEURS COMPUCO (CANADA) INC. |
Name | 1988-01-14 | 1993-05-03 | COMPUCO DISTRIBUTORS (CANADA) INC. |
Status | 2005-08-28 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1990-05-31 | 2005-08-28 | Active / Actif |
Status | 1990-05-01 | 1990-05-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2003-11-27 | Amendment / Modification | RO Changed. |
1988-01-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2003-04-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-04-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-04-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3302334 Canada Inc. | 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 | 1996-10-04 |
Computer Beginnings (scarborough Tc) Inc. | 9393 Louis H. Lafontaine Blvd., Anjou, ON H1J 1Y8 | 1996-08-22 |
Placements Charton Inc. | 9393 Boul. L.h. Lafontaine, Anjou, QC H1J 1Y8 | 1973-04-09 |
Computer Beginnings (sherway) Inc. | 9393 Louis H Lafontaine Blvd, Anjou, QC H1J 1Y8 | |
Abilon Inc. | 9393 Louis H. Lafontaine Blvd., Anjou, QC H1J 1Y8 | 1996-12-11 |
3330761 Canada Inc. | 9393 Louis H. Lafontaine, Anjou, QC H1J 1Y8 | 1997-01-20 |
Multimicro Inc. | 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 | 1996-12-30 |
3338495 Canada Inc. | 9393 Louis H. Lafontaine Blvd, Anjou, QC H1J 1Y8 | 1997-01-21 |
Multitelco Distributors Inc. | 9393 Louis H. Lafontaine Blvd., Anjou, QC H1J 1Y8 | 1998-01-26 |
Produits Charles of The Ritz Inc. | 9393 Louis H. Lafontaine Blvd, Montreal 4, QC H1J 1Y8 | 1933-07-05 |
Find all corporations in postal code H1J1Y8 |
Name | Address |
---|---|
JEFFREY HART | 3428 GREY AVENUE, MONTRAL QC H4A 3N6, Canada |
HARRY HART | 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada |
Name | Director Name | Director Address |
---|---|---|
COMPUTER BEGINNINGS (WINDSOR) INC. | HARRY HART | 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada |
HARTCO STORES LIMITED | HARRY HART | 86 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada |
HARTCO INVESTMENTS INC. | HARRY HART | 86, HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada |
HARTCO INC. | HARRY HART | 1455 SHERBROOKE STREET WEST, APT 2903, MONTREAL QC H3G 2L6, Canada |
METAFORE CORPORATION | HARRY Hart | 9393 LOUIS H. LAFONTAINE, ANJOU QC H1J 1Y8, Canada |
Metafore Corporation | HARRY HART | 9393 LOUIS-H LAFONTAINE BLVD, ANJOU QC H1J 1Y8, Canada |
HARTCO DISTRIBUTION INC. | HARRY HART | 1455 Sherbrooke West, #2903, Montreal QC H3G 1L2, Canada |
172537 CANADA INC. | HARRY HART | 86 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada |
610007 SASKATCHEWAN LTD. | HARRY HART | 86 HAMPSTEAD RD, HAMPSTEAD QC H3X 1K4, Canada |
LSW TORONTO COMPUTERS INC. | HARRY HART | 86 HAMPSTEAD ROAD, HAMPSTEAD QC H3X 1K4, Canada |
City | ANJOU |
Post Code | H1J1Y8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Magasins De Stores Verticaux & Draperies Harrison Inc. | 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 | 1988-05-10 |
B.v. Furniture Stores Inc. | 394 Isabey, Bur. 210, St-laurent, QC H4T 1V3 | 1977-03-24 |
Jaf's Stores Ltd. | 7190 St. Hubert Street, Montreal, QC H2R 2N1 | 1980-01-07 |
Les Magasins D'appareil Ljd Ltee | 1034 8th Ave. South West, Calgary, AB T2P 1J2 | 1973-01-08 |
Atlantic Co-operative Country Stores | 123 Halifax Street, P.o. Box 750, Moncton, NB E1C 8N5 | 2000-09-21 |
Magasins D'habillement Feminin T.m.l. Ltee | 3991 Ontario St. East, Montreal, QC H1W 1T1 | 1976-03-31 |
Magasins D'escompte Liberte Ltee | 70 St. Paul Street West, Montreal, QC H2Y 1Y8 | 1972-03-09 |
Les Magasins Le Fin Grignoteur Ltee | 1010 Sherbrooke St. West, Suite 2114, Montreal, QC | 1979-04-04 |
Alfreds Stores Ltd. | 31 Thurlow Avenue, Hampstead, QC H3X 3G7 | 1979-07-23 |
Cavallaro Stores Inc. | 10402 Gouin Blvd. West, Roxboro, QC H8Y 1W4 |
Please provide details on LES MAGASINS HTC 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |