H N C DEVELOPMENT CORPORATION

Address:
9038 Rue Richmond, Brossard, QC J4X 2S1

H N C DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2734753. The registration start date is July 22, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2734753
Business Number 880419973
Corporation Name H N C DEVELOPMENT CORPORATION
CORPORATION DE DEVELOPPEMENT H N C
Registered Office Address 9038 Rue Richmond
Brossard
QC J4X 2S1
Incorporation Date 1991-07-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
LARRY CHEUNG 8500 PLACE SAHARA, BROSSARD QC J4X 2N6, Canada
SHIRLEY HUM 9038 RUE RICHMOND, BROSSARD QC J4X 2S1, Canada
LINDA CHEUNG 8500 PLACE SAHARA, BROSSARD QC J4X 2N6, Canada
JAMES HUM 9038 RUE RICHMOND, BROSSARD QC J4X 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-21 1991-07-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-07-22 current 9038 Rue Richmond, Brossard, QC J4X 2S1
Name 1991-07-22 current H N C DEVELOPMENT CORPORATION
Name 1991-07-22 current CORPORATION DE DEVELOPPEMENT H N C
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-11-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-22 1993-11-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-07-22 Incorporation / Constitution en société

Office Location

Address 9038 RUE RICHMOND
City BROSSARD
Province QC
Postal Code J4X 2S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Comasta Inc. 9057 Richmond, Brossard, QC J4X 2S1 1993-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.g.g. Chemical and Metallurgical Consultants Inc. 8400, Rue St-charles, Porte 602, Brossard, QC J4X 0A2 1984-08-07
Hydrotech Experts-conseils Inc. 202-8400 Rue Saint-charles, Brossard, QC J4X 0A2 1981-09-17
173956 Canada Inc. 209 - 9540 Rivard, Brossard, QC J4X 0A3 1990-05-28
Enfouissements Et Contenants Monette Inc. 209-9540 Rivard, Brossard, QC J4X 0A3 1982-03-18
Enfouissements Et Contenants Monette Inc. 209-9540, Boulevard Rivard, Brossard, QC J4X 0A3
Service De Chauffage Millette Inc. 1015-8080 Boul Du Saint-laurent, Brossard, QC J4X 0A6 1980-11-05
Novo Terra Investments Inc. 513-8035, Boulevard Du Saint-laurent, Brossard, QC J4X 0B1 2019-04-25
Veevance Inc. 204-8035 Boulevard Du Saint Laurent, Brossard, QC J4X 0B1 2018-01-01
Les Rampes Bartholemew Inc. 8100 Boul. Du Saint-laurent, Bureau 682, Brossard, QC J4X 0B2 1983-07-07
2803224 Canada Inc. 804 - 8310 Boul Du Saint-laurent, Brossard, QC J4X 0B5 1992-03-10
Find all corporations in postal code J4X

Corporation Directors

Name Address
LARRY CHEUNG 8500 PLACE SAHARA, BROSSARD QC J4X 2N6, Canada
SHIRLEY HUM 9038 RUE RICHMOND, BROSSARD QC J4X 2S1, Canada
LINDA CHEUNG 8500 PLACE SAHARA, BROSSARD QC J4X 2N6, Canada
JAMES HUM 9038 RUE RICHMOND, BROSSARD QC J4X 2S1, Canada

Entities with the same directors

Name Director Name Director Address
6210872 CANADA INC. JAMES HUM 2197 NOBLEWOOD WAY, GLOUCESTER ON K1W 1E6, Canada
6236367 CANADA INC. JAMES HUM 2197 NOBLEWOOD WAY, GLOUCESTER ON K1W 1E6, Canada
3035824 CANADA INC. JAMES HUM 9356 207A STREET, LANGLEY BC V1M 2W7, Canada
95919 CANADA LTD. LARRY CHEUNG 291 ANYON, GREENFIELD PARK QC , Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4X2S1

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Nr Florida Development Corporation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2018-04-06
E.r.s. Training and Development Corporation 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1990-01-18
I.l.i. Corporation De Commerce Et Developpement Des Inventeurs Ltee 415 Bourque Street, Dorval, QC 1966-04-01
Ldc Logistics Development Corporation 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6
Canadian Hospital Development Corporation 38 Place Du Commerce, Suite 10111, Ile-des-soeurs, QC H3E 1T8 1999-08-12
China Northeastern Industrial Development Corporation 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 1995-05-11
Corporation De DÉveloppement Futures CitÉs 1117 Rue Ste-catherine Ouest, Bureau 705, Montreal, QC H3B 1H9 2002-01-29

Improve Information

Please provide details on H N C DEVELOPMENT CORPORATION 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