BEN ZUKIERMAN HOLDINGS CORP.
LA CORPORATION DE PLACEMENTS BEN ZUKIERMAN

Address: 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6

BEN ZUKIERMAN HOLDINGS CORP. (Corporation# 1346075) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 1982.

Corporation Overview

Corporation ID 1346075
Business Number 120269790
Corporation Name BEN ZUKIERMAN HOLDINGS CORP.
LA CORPORATION DE PLACEMENTS BEN ZUKIERMAN
Registered Office Address 4700-800 Rue Du Square-victoria
Montreal
QC H4Z 1H6
Incorporation Date 1982-08-12
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
David Benalloun 107-11015 Cavendish Boulevard, Saint-Laurent QC H4R 2H5, Canada
Daniel Krebs 4 Aldred Crescent, Hampstead QC H3X 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-08-11 1982-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-19 current 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6
Address 2001-02-27 2020-06-19 5825 Shalom Avenue, Suite 502, Cote St. Luc, QC H4W 3A5
Address 1982-08-12 2001-02-27 5225 De Gaspe Avenue, Montreal, QC H2T 2A1
Name 1982-08-12 current BEN ZUKIERMAN HOLDINGS CORP.
Name 1982-08-12 current LA CORPORATION DE PLACEMENTS BEN ZUKIERMAN
Status 1982-08-12 current Active / Actif

Activities

Date Activity Details
1982-08-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-12 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 4700-800 rue du Square-Victoria
City Montreal
Province QC
Postal Code H4Z 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mainetti Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 1978-09-25
Smart Shopper Technology Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2010-01-12
Reccard Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2011-02-24
Sinsa Laboratories Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2014-02-28
8831858 Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2014-03-24
Qian-zhang Oriental Capital Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2014-10-09
9263535 Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2015-04-21
9473432 Canada Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2015-10-13
10358894 Canada Inc. 4700-800 Rue Du Square-victoria, MontrГ©al, QC H4Z 1H6 2017-08-09
Totex Infrastructure Inc. 4700-800 Rue Du Square-victoria, Montreal, QC H4Z 1H6 2020-07-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alink Foundation 4700-800 Place Victoria, Montreal, QC H4Z 1H6 2018-11-20
10225894 Canada Inc. 4700-800 Du Square-victoria Street, Montreal, QC H4Z 1H6 2017-05-08
Gowinex Inc. 4700-800 Du Square Victoria, MontrГ©al, QC H4Z 1H6 2012-03-30
Lenron Transport Inc. 4700 - 800 Place Victoria, MontrГ©al, QC H4Z 1H6 2010-09-01
Wave Generation Inc. - 55 Mont-royal West, Suite 970, Montreal, QC H4Z 1H6 2001-05-25
Deadon Investments Inc. 800 Rue Du Square Victoria, 4700, Montreal, QC H4Z 1H6 2000-07-20
3681009 Canada Inc. 800 Victoria, Suite 4700, Montreal, QC H4Z 1H6 1999-12-08
Airholdings Inc. 800 Rue Du Square-victoria, 4700, Montreal, QC H4Z 1H6 1997-08-22
Les Galeries Norgate Inc. 4700-800 Du Square-victoria, MontrГ©al, QC H4Z 1H6 1988-04-15
152207 Canada Inc. 800 Place Victoria, #4600, Montreal, QC H4Z 1H6 1986-10-07
Find all corporations in postal code H4Z 1H6

Corporation Directors

Name Address
David Benalloun 107-11015 Cavendish Boulevard, Saint-Laurent QC H4R 2H5, Canada
Daniel Krebs 4 Aldred Crescent, Hampstead QC H3X 3J1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4Z 1H6

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14
Cfw Holdings Corporation 393 Rue St-jacques, Montreal, QC 1978-02-01
Les Placements Sena Corp. 60 St.james St. West, Suite 618, Montreal, QC 1979-02-06
Placements J & F Hadati Corp. 725 Upper Lansdowne, Westmount, QC H3Y 1J5 1987-12-21
Chuckerman Holdings Corp. 513 Av Des VГ©roniques, Beaconsfield, QC H9W 6H1 2015-03-10
Corporation De Placements Corfra 1445 De Foucault, Iberville, QC J2X 4W5 2000-07-07
Kanalafe Holdings Corporation 12056 Cousineau, Montreal, QC 1981-09-14
Les Placements Carobank Corporation 59 Fairwood, Pointe Claire, QC H9R 5R9 1978-07-14
La Societe De Placements Barmand Corp. 3 Westmount Square, Suite Ph-e, Westmount, QC H3Z 2S5 1978-12-07
La Societe De Placements Bamb Corp. 3 Westmount Square, Ph-e, Westmount, QC H3Z 2S5 1978-10-31

Improve Information

Please comment or provide details below to improve the information on BEN ZUKIERMAN HOLDINGS CORP..

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.