HUGHES DECOR LTD.
HUGHES DÉCOR LTÉE.

Address: 249 Courtland Avenue, Concord, ON L4K 4T2

HUGHES DECOR LTD. (Corporation# 8540519) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2013.

Corporation Overview

Corporation ID 8540519
Business Number 811530534
Corporation Name HUGHES DECOR LTD.
HUGHES DÉCOR LTÉE.
Registered Office Address 249 Courtland Avenue
Concord
ON L4K 4T2
Incorporation Date 2013-06-06
Dissolution Date 2016-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON BERNS 249 Courtland Avenue, Concord ON L4K 4T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-06-06 current 249 Courtland Avenue, Concord, ON L4K 4T2
Name 2013-06-06 current HUGHES DECOR LTD.
Name 2013-06-06 current HUGHES DÉCOR LTÉE.
Status 2016-04-11 current Dissolved / Dissoute
Status 2015-11-13 2016-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-06-06 2015-11-13 Active / Actif

Activities

Date Activity Details
2016-04-11 Dissolution Section: 212
2013-06-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 249 COURTLAND AVENUE
City CONCORD
Province ON
Postal Code L4K 4T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Durasystems Barriers Inc. 199 Courtland Avenue, Vaughan, ON L4K 4T2
Del Carmen Holdings Ltd. 199 Courtland Avenue, Vaughan, ON L4K 4T2
Durasystems N. I. Inc. 199 Courtland Avenue, Vaughan, ON L4K 4T2 2008-09-10
Durasystems Barriers Inc. 199 Courtland Avenue, Vaughn, ON L4K 4T2
Just Brilliant Minds Inc. 175 Courtland Avenue, Vaughan, ON L4K 4T2 2020-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
JASON BERNS 249 Courtland Avenue, Concord ON L4K 4T2, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 4T2

Similar businesses

Corporation Name Office Address Incorporation
Bc Hughes Entertainment Inc. 38-6 Maple Street, Sainte-anne-de-bellevue, QC H9X 2E4 2013-03-27
Camionnage G. Hughes Inc. 195 Simcoe Avenue, Pincourt, QC J7V 5G9 1986-01-15
J.j. Hughes Commodity Risk Management Inc. 2455 County Fair, St. Lazare, QC J7T 2B1 1999-01-20
Cime Decor Inc. 2100 Francis-hughes, Laval, QC H7S 1N7 1980-03-13
Les Entreprises Wiggins-hughes Ltee 1200 Mcgill College Avenue, Suite 1510, Montreal, QC 1976-12-30
Hughes Hamelin & Associes Limitee 8985 De Belmont Ave., St-leonard, QC H1P 2H1 1980-11-19
Chuck Hughes International Products Inc. 2- 410 Saint Francois-xavier, Montreal, QC H2Y 2S9 2012-01-26
Ivon T. Hughes & Associes Ltee 1405 Bishop, Suite 216, Montreal, QC H3G 2E4 1977-12-28
The Hughes Trustco Group Ltd. 1117 Rue Sainte-catherine Ouest #325, MontrГ©al, QC H2B 1H9 1980-09-28
Francis-hughes Coinvest Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2020-04-03

Improve Information

Please comment or provide details below to improve the information on HUGHES DECOR LTD..

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.