GESTION H. MING MANAGEMENT INC.

Address:
Rue Celine-marier, 3800, Saint-laurent, QC H4R 3N4

GESTION H. MING MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 7097379. The registration start date is December 21, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7097379
Business Number 827114893
Corporation Name GESTION H. MING MANAGEMENT INC.
Registered Office Address Rue Celine-marier
3800
Saint-laurent
QC H4R 3N4
Incorporation Date 2008-12-21
Dissolution Date 2012-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MING HU 3800 CELINE MARIER, MONTREAL QC H4R 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-21 current Rue Celine-marier, 3800, Saint-laurent, QC H4R 3N4
Name 2008-12-21 current GESTION H. MING MANAGEMENT INC.
Status 2012-09-30 current Dissolved / Dissoute
Status 2008-12-21 2012-09-30 Active / Actif

Activities

Date Activity Details
2012-09-30 Dissolution Section: 210(3)
2008-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RUE CELINE-MARIER
City SAINT-LAURENT
Province QC
Postal Code H4R 3N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ketofix Nutrition Inc. 3852 Rue Celine-marier, Saint-laurent, QC H4R 3N4 2018-12-19
Lmt Infotech Inc. 3788 Rue Céline-marier, Montréal, QC H4R 3N4 2017-10-05
9630406 Canada Inc. 3702 Celine-marier, Montreal, QC H4R 3N4 2016-02-14
Arthermik Inc. 3796, Rue Celine-marier, St-laurent, QC H4R 3N4 2013-10-20
7669798 Canada Inc. 3930 Rue Céline-marier, Saint-laurent, QC H4R 3N4 2010-10-07
6676065 Canada Inc. 3930 CÉline-marier Street, Montreal, QC H4R 3N4 2006-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
MING HU 3800 CELINE MARIER, MONTREAL QC H4R 3N4, Canada

Entities with the same directors

Name Director Name Director Address
BSD GARMENT INC. MING HU 278 DALHOUSIE ST., OTTAWA ON K1N 7E6, Canada
unitide corp. MING HU 57 EVANSHEN CRES., KANATA ON K2K 2Z7, Canada
8238677 Canada Inc. Ming Hu 1 FRYBROOK CRES, RICHMOND HILL ON L4B 4B7, Canada
HU & WEN CANADA INC. MING HU 278 DALHOUSIE STREET, OTTAWA ON K1N 7E6, Canada
Bosideng International(Canada) Inc. MING HU 57 EVANSHEN CRE., KANATA ON K2K 2Z7, Canada
WOLF (CANADA) NETWORK TECHNOLOGY INC. MING HU 1507-2600 DON MILLS RD., TORONTO ON M2J 3B4, Canada
Kandecor Corp. Ming Hu 55 Slade Crescent, Ottawa ON K2K 2K9, Canada
FOURSEAS INTERNATIONAL INC. MING HU 278 DALHOUSIE STREET, OTTAWA ON K1N 7E6, Canada
Three Brothers Chemicals Corporation Ming Hu 55 Slade Crescent, Ottawa ON K2K 2K9, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4R 3N4

Similar businesses

Corporation Name Office Address Incorporation
Entreprise De Commerce Yau Ming Ltee. 16850 Gouin West, Suite 303, Ste-genevieve, QC H9H 1E4 1990-04-19
Ming By Ming Threads Ltd. 301-588 Annette Street, Toronto, ON M6S 2C4 2016-09-09
Imprimerie Ming Ching Cie Ltee 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1991-12-19
Les Entreprises D'alimentation Tiki Ming Inc. 8150 Aut. Transcanadienne, Suite 200, St-laurent, QC H4S 1M5 1986-01-06
Machine A Broder Ming Lar Inc. 2020 University, Suite 2440, Montreal, QC H3A 2L4 1993-11-29
Mty Tiki Ming Enterprises Inc. 8150, Aut. Transcanadienne, Suite 200, Saint-laurent, QC H4S 1M5
Les Entreprises Mty Tiki Ming Inc. 3465 Boul Thimens, St-laurent, QC H4R 1V5 1995-02-21
Mty Tiki Ming Enterprises Inc. 3465 Thimens Boulevard, Saint-laurent, QC H4R 1V5
Mty Tiki Ming Enterprises Inc. 8150 Route Transcanadienne, Suite 200, St. Laurent, QC H4S 1M5
Les Investissements Tinee (ming & Ho) Inc. 69 Digby Crescent, Markham, QC L3R 7G9 1987-10-09

Improve Information

Please provide details on GESTION H. MING MANAGEMENT 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