MARCHE HAK HUA INC.

Address:
6342 Victoria, Montreal, QC H3W 2S4

MARCHE HAK HUA INC. is a business entity registered at Corporations Canada, with entity identifier is 3231640. The registration start date is February 26, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3231640
Business Number 141192757
Corporation Name MARCHE HAK HUA INC.
Registered Office Address 6342 Victoria
Montreal
QC H3W 2S4
Incorporation Date 1996-02-26
Dissolution Date 2014-09-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
HANH XUAN TRAN 4742 KENT, MONTREAL QC H3W 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-25 1996-02-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-26 current 6342 Victoria, Montreal, QC H3W 2S4
Name 1996-02-26 current MARCHE HAK HUA INC.
Status 2014-09-10 current Dissolved / Dissoute
Status 2014-07-30 2014-09-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-04 2014-07-30 Active / Actif
Status 2014-06-13 2014-07-04 Dissolved / Dissoute
Status 2011-11-24 2014-06-13 Active / Actif
Status 2011-08-10 2011-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-26 2011-08-10 Active / Actif

Activities

Date Activity Details
2014-09-10 Dissolution Section: 210(3)
2014-07-04 Revival / Reconstitution
2014-06-13 Dissolution Section: 210(3)
1996-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6342 VICTORIA
City MONTREAL
Province QC
Postal Code H3W 2S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Msm Consumer Protection Innovations Inc. 6420 Victoria Ave., Suite 216, Montreal, QC H3W 2S4 2002-03-14
7820852 Canada Inc. 6346 Victoria Ave., Montréal, QC H3W 2S4 2011-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
HANH XUAN TRAN 4742 KENT, MONTREAL QC H3W 1H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 2S4

Similar businesses

Corporation Name Office Address Incorporation
Gestion 4855 Du Marche Inc. 17 Du Marche, Valleyfield, QC J6T 1P1 1983-03-23
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, QC R3C 3Z3 1975-05-12
Immeubles Marché St-augustin Inc. 610 East River Road, Suite 200, New Glasgow, NS B2H 3S2
Manoir Marche Ltee. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1970-03-02
Immeubles MarchÉ St-charles-de-drummond Inc. 610 East River Road, Suite 200, New Glasgow, NS B2H 3S2 2009-09-18
Marche L.j.m. (low) Inc. Low, QC J0X 2C0 1981-07-02
Marche Aux Puces St-luc Inc. 70 Rue Moreau, St-luc, QC 1980-08-01
Marche Ehi Inc. 233 Rue Beauchamp, Lasalle, QC H8R 3R6 2020-10-01
Marche 132 Inc. 509 Route 132, Ste-catherine, QC 1979-04-27

Improve Information

Please provide details on MARCHE HAK HUA 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