LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC. (Corporation# 2375290) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 1988.
Corporation ID | 2375290 |
Business Number | 105792659 |
Corporation Name |
LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC. ZITTRER, SIBLIN, STEIN, LEVINE LEASEHOLDS INC. |
Registered Office Address |
1 Place Alexis Nihon 15th Floor Montreal QC H3Z 3E8 |
Incorporation Date | 1988-09-07 |
Dissolution Date | 1998-08-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GERARD LIMOGES | 311 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H2, Canada |
HENRY J. PANKRATZ | 78 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
HERBERT E. SIBLIN | 55 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada |
R. FRASER MASON | 300 BEECHFIELD ROAD, OAKVILLE ON L6H 5H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-09-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-09-06 | 1988-09-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-09-07 | current | 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 |
Name | 1988-10-04 | current | LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC. |
Name | 1988-10-04 | current | ZITTRER, SIBLIN, STEIN, LEVINE LEASEHOLDS INC. |
Name | 1988-09-07 | 1988-10-04 | 163245 CANADA INC. |
Status | 1998-08-19 | current | Dissolved / Dissoute |
Status | 1988-09-07 | 1998-08-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-08-19 | Dissolution | |
1988-09-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1997-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peter Baumgartner Photography Inc. | 1 Place Alexis Nihon, Suite 3400, Montreal, QC H3Z 3E8 | 1976-12-15 |
Zittrer Siblin Et Associes Inc. | 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 | 1980-04-23 |
167484 Canada Inc. | 1 Place Alexis Nihon, 15th Floor, Westmount, QC H3Z 3E8 | 1989-04-17 |
Les Gestions Boris Levine Inc. | 1 Place Alexis Nihon, Montreal, QC H3Z 3E8 | 1980-05-30 |
162732 Canada Inc. | 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 | 1988-07-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
175874 Canada Inc. | 3400 Maisonneuve West, 15th Floor, Westmount, QC H3Z 3E8 | 1990-11-23 |
175875 Canada Inc. | 3400 Maisonneuve West, 15th Floor, Westmount, QC H3Z 3E8 | 1990-11-23 |
3097056 Canada Inc. | 3400 De Maisonneuve Blvd W, Suite 1, Montreal, QC H3Z 3E8 | 1994-12-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4298942 Canada Inc. | 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
G.a.d.b. Inc. | 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
Manganese Investment & Trading Ltd. | 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
9368744 Canada Ltd. | 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Construction Durabec Inc. | 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
Forestexport Transatlantic Inc. | 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
Groupe Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2012-11-08 |
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 | 2012-08-08 |
Find all corporations in postal code H3Z |
Name | Address |
---|---|
GERARD LIMOGES | 311 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H2, Canada |
HENRY J. PANKRATZ | 78 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
HERBERT E. SIBLIN | 55 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada |
R. FRASER MASON | 300 BEECHFIELD ROAD, OAKVILLE ON L6H 5H7, Canada |
City | MONTREAL |
Post Code | H3Z3E8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zittrer Siblin Et Associes Inc. | 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 | 1980-04-23 |
Zittrer Siblin Ernst & Young Inc. | 222 Bay Street, 31st Floor, Toronto, ON M5K 1J7 | 1992-02-18 |
Zittrer Siblin Ernst & Young Foundation | 800 Rene-levesque West, Suite 1900, Montreal, QC H3B 1X9 | 1992-06-16 |
Les Gestions H.e. Siblin Inc. | 4115 Sherbrooke St. West, 5th Floor, Montreal, QC H3Z 1K9 | 1980-05-30 |
Siblin & AssociÉs LtÉe | 55 Aberdeen Avenue, Westmount, QC H3Y 3A6 | |
Siblin Consulting Ltd. | 1250 RenÉ-lÉvesque Boulevard West, Suite 2200, Montreal, QC H3B 4W8 | 2005-03-22 |
Siblin & Associates Ltd. | 3 CarrГ© Westmount, Suite 1714, Westmount, QC H3Z 2A4 | |
R.d. Stein Enterprises Inc. | 2750 Halpern Street, St-laurent, QC H4S 1R6 | 1979-04-23 |
Syd Stein Trading Inc. | 9600 Meilleur Street, Suite 101, Montreal, QC H2N 2E3 | 2005-10-24 |
SociÉtÉ De Portefeuille H. & W. Stein Inc. | 2937 Brighton, Montreal, QC H3S 1T7 | 1993-12-30 |
Please comment or provide details below to improve the information on LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC..
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.