GESTIONS ZARBATANY LTEE
ZARBATANY HOLDINGS LTD.

Address: 1010 St-catherine Street West, Suite 630, Montreal, QC H3B 1J7

GESTIONS ZARBATANY LTEE (Corporation# 67890) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1979.

Corporation Overview

Corporation ID 67890
Corporation Name GESTIONS ZARBATANY LTEE
ZARBATANY HOLDINGS LTD.
Registered Office Address 1010 St-catherine Street West
Suite 630
Montreal
QC H3B 1J7
Incorporation Date 1979-10-29
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
M. ZARBATANY 4555 BONAVISTA, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-10-28 1979-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-10-29 current 1010 St-catherine Street West, Suite 630, Montreal, QC H3B 1J7
Name 1979-12-03 current GESTIONS ZARBATANY LTEE
Name 1979-12-03 current ZARBATANY HOLDINGS LTD.
Name 1979-10-29 1979-12-03 94746 CANADA LTD/LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-02-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-10-29 1989-02-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1981-11-24 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 1010 ST-CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Saturn Audio Limited 1010 St-catherine Street West, Suite 1004, Montreal, QC H3B 3R8 1976-10-12
Gestion Hilas Ltee 1010 St-catherine Street West, Suite 1020, Montreal, QC H9W 4K3 1976-12-03
Les Holdings Complease Ltee 1010 St-catherine Street West, Suite 620, Montreal, QC 1977-09-23
82081 Canada Limited 1010 St-catherine Street West, Suite 802, Montreal, QC 1977-07-12
Corbeil Finance Ltee 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1960-12-20
124872 Canada Inc. 1010 St-catherine Street West, Suite 1008, Montreal, QC H3B 3R8 1983-06-29
British United Press (1964) Limited 1010 St-catherine Street West, Suite 940, Montreal, ON H3B 3R7 1964-01-06
Hollywood Forum Building Ltd. 1010 St-catherine Street West, Suite 540, Montreal, QC 1976-02-09
Great Majestic Ship Supply Ltd. 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1981-02-03
X-tra Parties Inc. 1010 St-catherine Street West, Suite 1035, Montreal, QC H3B 2R7 1984-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Athlete's Locker Ltd. 1010 St-catherine West, Suite 339, Montreal, QC H3B 1J7 1980-06-12

Corporation Directors

Name Address
M. ZARBATANY 4555 BONAVISTA, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1J7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Zarbatany Inc. 1310 Jules Poitras, St-laurent, QC H4N 1X7 1985-03-12
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Les Gestions P.C.p. Ltee 615 Dorchester West, Suite 820, Montreal, QC 1979-12-11
Gestions Z.i.l. Ltee 1010 Rue Sherbrooke Ouest, Suite 716, Montreal, QC H3A 2R7 1977-12-05
Les Gestions P E T L U Ltee 1310 Greene Avenue, Suite 850, Westmount, QC H4Z 2B2 1977-12-19
Les Gestions G.s.m. Ltee Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 1975-08-07
Gestions Mor-bry Ltee 2020 University, Suite 1235, Montreal, QC H3A 1W2 1981-08-31
Les Gestions Mur-el Ltee 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1979-09-12
Lsw Holdings Ltd. 5180 Queen Mary Road, Suite 340, Montreal, QC H3W 3E7 1979-08-31
Les Gestions Cap-es Ltee 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1977-09-14

Improve Information

Please comment or provide details below to improve the information on GESTIONS ZARBATANY LTEE.

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.