MAR-HAM AUTOMOTIVE INC.

Address: 57 Rymal Road West, Hamilton, ON L9B 1B5

MAR-HAM AUTOMOTIVE INC. (Corporation# 3618340) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 14, 1999.

Corporation Overview

Corporation ID 3618340
Business Number 870343878
Corporation Name MAR-HAM AUTOMOTIVE INC.
Registered Office Address 57 Rymal Road West
Hamilton
ON L9B 1B5
Incorporation Date 1999-05-14
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN MARTINS 2131 SUMMERHEIGHTS TRAIL, OAKVILLE ON L6M 3W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-03-10 current 57 Rymal Road West, Hamilton, ON L9B 1B5
Address 1999-05-14 2006-03-10 184 Front Street East, Suite 801, Toronto, ON M5A 4N3
Name 1999-05-14 current MAR-HAM AUTOMOTIVE INC.
Status 2017-10-20 current Active / Actif
Status 2017-10-20 2017-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-05-14 2017-10-20 Active / Actif

Activities

Date Activity Details
1999-05-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 57 Rymal Road West
City Hamilton
Province ON
Postal Code L9B 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6326471 Canada Inc. 79 Rymal Road West, Hamilton, ON L9B 1B5 2004-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upn'do Productions Inc. 25-1030 West 5th Street, Hamilton, ON L9B 0A1 2017-07-29
Blank Supply Company Inc. 1030 West 5th Street, Unit 37, Hamilton, ON L9B 0A1 2017-01-16
Kazden Corp. 1030 West 5th Unit 37, Hamilton, ON L9B 0A1 2014-03-06
Marafon Consulting Career Resources & Training Corp. 86 Oakhampton Trail, Hamilton, ON L9B 0A3 2004-03-05
Water Bridge Environmental Solutions Inc. 79 Abbotsford Trail, Hamilton, ON L9B 0A4 2005-06-27
Rezulz Consulting Inc. 80 Hallmark Trail, Hamilton, ON L9B 0A4 2004-09-27
Comark Consulting Inc. 11 Mapleleaf Trail, Hamilton, ON L9B 0A4 2004-05-17
Aspe Greater Toronto Area Chapter 79 Abbotsford Trail, Hamilton, ON L9B 0A4 2014-12-02
11920049 Canada Ltd. 30 Edgehill Drive, Hamilton, ON L9B 0A8 2020-02-22
9695478 Canada Inc. 4, Woodvalley Crt, Hamilton, ON L9B 0A8 2016-04-04
Find all corporations in postal code L9B

Corporation Directors

Name Address
JOHN MARTINS 2131 SUMMERHEIGHTS TRAIL, OAKVILLE ON L6M 3W5, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L9B 1B5

Similar businesses

Corporation Name Office Address Incorporation
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Automotive Universal Trading Operator (a.u.t.o.) Canada Inc. 204-2840 Rue St-charles, Montreal, QC H3K 1G1 2006-01-13
Les Exportateurs & Conseillers Dorval Automotive Inc. 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 1981-08-28
Freco Automotive Limitee 9240 Charles De Latour, Montreal, QC 1975-03-10
Groupe Monaco Automotive Inc. 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 2006-10-12
La Corporation Automotive Mac 1427 Beverley Crescent, Chomedey, Laval, QC 1977-02-07
Produits Automotive Guardall Canada Ltee 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1980-09-30
John Scotti Automotive Ltee 4305 Metropolitain East, St-leonard, QC H1S 1Z4 1977-08-24

Improve Information

Please comment or provide details below to improve the information on MAR-HAM AUTOMOTIVE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.