SOCIETE DE COMMERCE ET CONSTRUCTION WALID K. ZEIDAN INC.
WALID K. ZEIDAN TRADING AND CONTRACTING INC.

Address: 110 Place Cremazie, Suite 420, Montreal, QC H2P 1B9

SOCIETE DE COMMERCE ET CONSTRUCTION WALID K. ZEIDAN INC. (Corporation# 2496453) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1989.

Corporation Overview

Corporation ID 2496453
Business Number 884673138
Corporation Name SOCIETE DE COMMERCE ET CONSTRUCTION WALID K. ZEIDAN INC.
WALID K. ZEIDAN TRADING AND CONTRACTING INC.
Registered Office Address 110 Place Cremazie
Suite 420
Montreal
QC H2P 1B9
Incorporation Date 1989-07-17
Dissolution Date 1992-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
WALID K. ZEIDAN 110 PLACE CREMAZIE, SUITE 420, MONTREAL QC H2P 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-07-16 1989-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-07-17 current 110 Place Cremazie, Suite 420, Montreal, QC H2P 1B9
Name 1989-07-17 current SOCIETE DE COMMERCE ET CONSTRUCTION WALID K. ZEIDAN INC.
Name 1989-07-17 current WALID K. ZEIDAN TRADING AND CONTRACTING INC.
Status 1992-08-21 current Dissolved / Dissoute
Status 1989-07-17 1992-08-21 Active / Actif

Activities

Date Activity Details
1992-08-21 Dissolution
1989-07-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 110 PLACE CREMAZIE
City MONTREAL
Province QC
Postal Code H2P 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31
Le Groupe Des Consultants Gccmi Inc. 110 Place Cremazie, Suite 420, Montreal, QC H2P 1B9 1990-12-28
Savage Communications Limited 110 Place Cremazie, 3rd Floor, Montreal, QC H2P 1B9 1976-10-27
Thermoner-j Inc. 110 Place Cremazie, Suite 905, Montreal, QC 1980-08-11
70004 Canada Limitee 110 Place Cremazie, Suite 320, Montreal 351, QC 1972-11-08
N.a.b. Business Conferences Ltd. 110 Place Cremazie, Room 326, Montreal, QC 1974-06-07
P.r.l. Collections Ltd. 110 Place Cremazie, Room 418, Montreal, QC H2P 1B9 1974-01-08
Interon Ltd. 110 Place Cremazie, Suite 600, Montreal, QC 1976-02-02
Les Services Thibault, Marchand Inc. 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 1981-01-29
Thibault, Marchand Inc. 110 Place Cremazie, Suite 600, Montreal, QC H2P 1B9 1981-01-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Conseilleurs D'affaires Globale R.m. Lawand Inc. 110 Place Cremazie West, Suite 420, Montreal, QC H2P 1B9 1997-09-16
Communications Filmedit Inc. 110 Boul Cremazie O, Bur 701, Montreal, QC H2P 1B9 1989-06-13
Les Consultants En Amenagement Urbain Et Regional Consaur Inc. 110 Ouest Boulevard Cremazie, Bureau 220, Montreal, QC H2P 1B9 1981-09-21
Koranyi Communications Inc. 110 Ouest, Place Cremazie, Suite 1410, Montreal, QC H2P 1B9 1981-01-13
Conseillers Nomar Ltee 110 Ouest, Rue Cremazie, Suite 346, Montreal, QC H2P 1B9 1980-02-25
Les Gestions Internationales Hazanco Inc. 110 Cremazie Boul. West, Suite 727, Montreal, QC H2P 1B9 1977-03-22
Bg Checo Inc. 110 Ouest Blvd Cremazie, Suite 1200, Montreal, QC H2P 1B9 1975-04-15
Services De Consultants Quasimodo Limitee 110 Cremazie Ouest, Suite 608, Montreal, QC H2P 1B9 1974-07-30
Bg Checo Engineering Limited 110 Ouest Boul Cremazie, Ste 1200, Montreal, QC H2P 1B9 1974-05-31
Sacs A Mains Cameo Ltee. 140 Cremazie Bovd West, Montreal, QC H2P 1B9 1973-10-22
Find all corporations in postal code H2P1B9

Corporation Directors

Name Address
WALID K. ZEIDAN 110 PLACE CREMAZIE, SUITE 420, MONTREAL QC H2P 1B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2P1B9
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Gestion Walid Ltee 280 Rue De La Montagne, Montreal, QC H3C 2B1 1998-06-26
Zeidan, Sioufi Investments Ltd. 382 Lethbridge Avenue, Montreal, QC H3P 1E5 2002-11-07
Zeidan Business Development Corp. 855 2nd Street S.w., Suite 3500, Calgary, AB T2P 4J8 1988-01-15
Joe & Walid Inc. 485 Port-royal, Montreal, QC 1979-04-11
Dr Walid Darwich M.d. Inc. 28, Rue De L'Г‰quateur, Gatineau, QC J9A 3H4 2011-07-14
Walid Pharma Inc. 7114 Terragar Boulevard, Mississauga, ON L5N 7M9 2019-03-19
Walid Adas Consulting Group Inc. 51 Kilbride Dr, Whitby, ON L1R 2B5 2010-05-21
Construction & Commerce Saadi Inc. 109 Montevista, Dollar Des Ormeaux, QC H9B 2Z7 1989-11-14
La Cie De Construction, Decoration Et Commerce Sun Wah Ltee 3964 Notre Dame St. West, Montreal, QC H4C 1R1 1978-12-11
M.i.t. Trading Inc. 3963 D'entremont, Suite 101, Sainte-foy, QC G1X 4N1 1987-12-01

Improve Information

Please comment or provide details below to improve the information on SOCIETE DE COMMERCE ET CONSTRUCTION WALID K. ZEIDAN 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.