MARK-H FAB INC.

Address:
1560 Marie-victorin, St-bruno, QC J3V 6B9

MARK-H FAB INC. is a business entity registered at Corporations Canada, with entity identifier is 2681463. The registration start date is January 11, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2681463
Business Number 129696860
Corporation Name MARK-H FAB INC.
Registered Office Address 1560 Marie-victorin
St-bruno
QC J3V 6B9
Incorporation Date 1991-01-11
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MIREILLE OUELLETTE 456 BRIGGS STREET EAST, LONGUEUIL QC J4J 1R7, Canada
SEAN GALLAGHER 54 DU DOMAINE STREET, ST-ANTOINE-DE-LAVALTRIE QC J0K 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-10 1991-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-11 current 1560 Marie-victorin, St-bruno, QC J3V 6B9
Name 1991-11-18 current MARK-H FAB INC.
Name 1991-01-11 1991-11-18 2681463 CANADA INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 1991-01-11 2004-01-08 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 210
1991-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1560 MARIE-VICTORIN
City ST-BRUNO
Province QC
Postal Code J3V 6B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Presse D'etable Inc. 1560 Marie-victorin, St-bruno, QC J3V 4P6 1977-12-19
Mecar Metal Inc. 1560 Marie-victorin, St-bruno, QC J3V 4P6 1984-02-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Estrifab Inc. 1560 Boul.marie-victorin P.ind, St-bruno, QC J3V 6B9 1996-12-16
St-bruno Recycling Center Inc. 1500 Boul Marie Victorin, St-bruno De Montarville, QC J3V 6B9 1996-01-12
Forticulus Inc. 1560 Boul Marie Victorin, St-bruno, QC J3V 6B9 1993-12-10
Sadinc R&d. Inc. 1900 Boul. Marie-victorin, St-bruno De Montarville, QC J3V 6B9 1991-09-05
Mocktails International Inc. 1950 Marie Victorin, Suite B, St-bruno, QC J3V 6B9 1990-05-30
Campagna, Varenne Bgr Inc. 1400 Boul Marie-victorin, Bureau 111, St-bruno, QC J3V 6B9 1989-03-01
A.b.c. Energie & Chaudiere Inc. 1400 Marie-victorin, Bureau 210, Saint-bruno, QC J3V 6B9 1988-09-15
F E R I N O X L T E E / L T D 1900 Boulevard Marie-victorin, St-bruno, QC J3V 6B9 1980-05-27
Renald Charland & Associes Ltee 1400 Marie Victorin, Bur. 201, St-bruno, QC J3V 6B9 1979-09-19
Les Placements Renald Charland Ltee. 1400 Rue Marie-victorin, Bureau 201, St-bruno-de-montarville, QC J3V 6B9 1976-04-20
Find all corporations in postal code J3V6B9

Corporation Directors

Name Address
MIREILLE OUELLETTE 456 BRIGGS STREET EAST, LONGUEUIL QC J4J 1R7, Canada
SEAN GALLAGHER 54 DU DOMAINE STREET, ST-ANTOINE-DE-LAVALTRIE QC J0K 1H0, Canada

Entities with the same directors

Name Director Name Director Address
STRU-MEC INC. SEAN GALLAGHER 4220, RUE DE L'OURAL, BROSSARD QC J4Y 0A3, Canada
Wide World Ed SEAN GALLAGHER 54, MANSFIELD AVENUE, TORONTO ON M6J 2B2, Canada
3624536 CANADA INC. SEAN GALLAGHER 54 DU DOMAINE, SAINT-ANTOINE-DE-LAVALTRIE QC J0K 1H0, Canada

Competitor

Search similar business entities

City ST-BRUNO
Post Code J3V6B9

Similar businesses

Corporation Name Office Address Incorporation
Les Associes Mark-b Ltee 95 Thurlow, Hampstead, QC H3X 3H2 1968-01-17
Tissus Mark Iv Ltee 8249 Guelph Rd, Cote St-luc, QC 1972-06-15
Eclairage Mark I Inc. 9084 Pascal Gagnon Street, St-leonard, QC H1P 2X4 1987-06-03
Mark IIi Togs Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-02-16
Vetement LicensiÉ Le-mark Inc. 1625 Chabanel St West, Suite 108, Montreal, QC H4N 2S7 1994-05-06
Mark Lazar Equities and Realties Inc. 7310 Mountain Sights Avenue, Montreal, QC H4P 2A6 2001-05-10
Mark Caprini Construction Ltd. 10375 Parc Georges, Montreal-nord, QC H1H 4Y4 1988-04-08
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
Jean Mark Tournage Sur Bois Creatif Inc. 6465 Ave Durocher Porte 104, Outremont, QC H2V 3Z1 1984-04-04
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16

Improve Information

Please provide details on MARK-H FAB 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