BLUE ZEN MEMORIAL PARKS INC.
PARCS COMMÉMORATIFS BLUE ZEN INC.

Address: 8515 Place Devonshire Suite 100, Town of Mount Royal, QC H4P 2K1

BLUE ZEN MEMORIAL PARKS INC. (Corporation# 3059219) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 11, 1994.

Corporation Overview

Corporation ID 3059219
Business Number 888962453
Corporation Name BLUE ZEN MEMORIAL PARKS INC.
PARCS COMMÉMORATIFS BLUE ZEN INC.
Registered Office Address 8515 Place Devonshire Suite 100
Town of Mount Royal
QC H4P 2K1
Incorporation Date 1994-08-11
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Barry Sheehy 38 DR SEAVIEW, GABARUS NS B1K 3T4, Canada
Jiaping Jiang Zhong Xing Lake City Residences, Building 37, Number 48, Wuxi City, Jiangsu Province 2214200, China

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-05-04 current 8515 Place Devonshire Suite 100, Town of Mount Royal, QC H4P 2K1
Address 2010-12-30 2012-05-04 5265 Avenue De GaspÉ, MontrÉal, QC H2T 2A1
Address 2009-12-14 2010-12-30 Cp 91508, Cp Robert, St. Leonard, QC H1R 3X2
Address 2008-08-13 2009-12-14 759 Square Victoria, Suite 100, Montreal, QC H2Y 2J7
Address 2001-10-15 2008-08-13 759 Square Victoria, Suite 300, Montreal, QC H2Y 2J7
Address 2001-06-14 2001-10-15 6375 Rue Pelletier, Laval, QC H7H 2R1
Address 1994-08-11 2001-06-14 320 Boul Industriel, Bur 16, St-eustache, QC J7R 5R4
Name 2010-12-30 current BLUE ZEN MEMORIAL PARKS INC.
Name 2010-12-30 current PARCS COMMÉMORATIFS BLUE ZEN INC.
Name 2005-12-05 2010-12-30 Dynasty Gaming Inc.
Name 2005-12-05 2010-12-30 Jeux Dynasty Inc.
Name 2001-10-15 2005-12-05 Events International Holding Corporation
Name 2001-10-15 2005-12-05 Corporation de portefeuille Events International
Name 1999-03-09 2001-10-15 Capital Golden Gram Inc.
Name 1999-03-09 2001-10-15 Golden Gram Capital Inc.
Name 1996-03-19 1999-03-09 Golden Gram Resources Inc.
Name 1996-03-19 1999-03-09 Ressources Golden Gram inc.
Name 1995-06-08 1996-03-19 Gramcorp Aggregate Inc.
Name 1995-06-08 1996-03-19 AgrГ©gat Gramcorp Inc.
Name 1994-08-11 1995-06-08 3059219 CANADA INC.
Status 1999-02-11 current Active / Actif
Status 1998-12-01 1999-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2010-12-30 Amendment / Modification Name Changed.
2008-02-28 Amendment / Modification
2005-12-05 Amendment / Modification Name Changed.
2001-10-15 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1999-03-09 Amendment / Modification Name Changed.
1994-08-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2013-12-31 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 8515 Place Devonshire Suite 100
City Town of Mount Royal
Province QC
Postal Code H4P 2K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Carophil Inc. 8479, Devonshire Place, MontrГ©al, QC H4P 2K1 2016-03-17
9089756 Canada Inc. 205-8515 Place Devonshire, Mount Royal, QC H4P 2K1 2014-11-17
Maxwell Claims Services (quÉbec) Inc. 8515, Place Devonshire, Suite 201, Mont-royal, QC H4P 2K1 2013-04-09
7589905 Canada Inc. 8513, Place Devonshire, Mont Royal, QC H4P 2K1 2010-07-01
Viropro International Inc. 8515 Place Devonshire, Bureau 207, Ville Mont-royal, QC H4P 2K1 2005-10-03
6366155 Canada Inc. 8513 Place Devonshire, Mont Royal, QC H4P 2K1 2005-03-22
4187318 Canada Inc. 8509 Place Devonshire, Mount-royal, QC H4P 2K1 2004-05-14
3883116 Canada Inc. 8515 Devonshire Place, Suite 200, Mount-royal, QC H4P 2K1 2001-04-06
Gestion Jacopasko Inc. 8499 Place Devonshire, Mont-royal, QC H4P 2K1 1995-05-31
Emballage Classique Inc. 8515 Place Devonshire, Suite 214, Mont Royal, QC H4P 2K1 1980-01-10
Find all corporations in postal code H4P 2K1

Corporation Directors

Name Address
Barry Sheehy 38 DR SEAVIEW, GABARUS NS B1K 3T4, Canada
Jiaping Jiang Zhong Xing Lake City Residences, Building 37, Number 48, Wuxi City, Jiangsu Province 2214200, China

Competitor

Search similar business entities

City Town of Mount Royal
Post Code H4P 2K1

Similar businesses

Corporation Name Office Address Incorporation
Quebec Memorial Services Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 2004-01-16
Mmc Gestion De Parcs D’attractions Inc. 2685 Rue Rolland, Suite 100, Québec, QC J8B 1C9 2018-04-09
Shanti Cremation House & Memorial Services Inc. 20 Blue Jays Way, Unit 2115, Toronto, ON M5V 3W6 2018-09-09
Partenaires Des Parcs Canadiens 255b Three Sisters Drive, Canmore, AB T1W 2M4 1986-02-20
Green Field Residential Parks Inc. 31 Rue St-jacques, 1er Etage, Montreal, QC H2Y 1K9 1979-08-09
Blue Dot Agency Inc. 14-5549 Chemin Queen Mary, MontrГ©al, QC H3X 1V8 2020-06-09
Windy O'neill's @ Blue Inc. 170, Jozo Weider Blvd, Unit C-1, Blue Mountains, ON L9Y 0V2 2002-04-25
Blue Sky Digital Media Ltd. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3
Blue Beach Hill Inc. 2189 Blue Beech Crescent, Mississauga, ON L5L 1C2 2018-07-12
Blue I Ventures Inc. 9015 Avon Road, Suite 2088, Montreal, QC H4X 2G8 2001-03-06

Improve Information

Please comment or provide details below to improve the information on BLUE ZEN MEMORIAL PARKS 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.