LES CONSULTANTS Z W B INC.
Z W B CONSULTANTS INC.

Address: 4999 Ste Catherine St West, Suite 200, Westmount, QC H3Z 1T3

LES CONSULTANTS Z W B INC. (Corporation# 797065) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1978.

Corporation Overview

Corporation ID 797065
Business Number 105796338
Corporation Name LES CONSULTANTS Z W B INC.
Z W B CONSULTANTS INC.
Registered Office Address 4999 Ste Catherine St West
Suite 200
Westmount
QC H3Z 1T3
Incorporation Date 1978-12-29
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Doreen Brown 5950 boul. Cavendish, #904, Côte-Saint-Luc QC H4W 3H1, Canada
Zavie Brown 4999 rue Sainte-Catherine O, #202, Westmount QC H3Z 1T3, Canada
Leonard Sitcoff 2950 boul. de la Côte-Vertu, #505, Montréal QC H4R 3G5, Canada
Deborah Levitan Brown 56 Crimson Millway, North York ON M2L 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-28 1978-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-12-29 current 4999 Ste Catherine St West, Suite 200, Westmount, QC H3Z 1T3
Name 2003-06-27 current LES CONSULTANTS Z W B INC.
Name 2003-06-27 current Z W B CONSULTANTS INC.
Name 1978-12-29 2003-06-27 Z.W.B. PSYCHOLOGICAL CONSULTANTS LTD.
Status 2003-06-18 current Active / Actif
Status 2003-06-06 2003-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-05-28 2003-06-06 Active / Actif
Status 1992-04-01 1992-05-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-06-27 Amendment / Modification Name Changed.
1978-12-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-20 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 4999 STE CATHERINE ST WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Age of Union Foundation 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 2019-09-26
Walla Productions Inc. 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 2017-06-07
John Backler Medical Services Inc. 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 2017-03-09
Gestion Jp Rollin Inc. 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 2014-11-20
Percolone Inc. 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 2013-11-01
Groupe Trinion Inc. 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-10-02
MarchÉ Dragon International Inc. 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 2012-07-27
Zombie Boy Entertainment Inc. 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 2011-05-06
Colin Singer Management Services Inc. 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 2011-05-06
Consolidateur Novastamp Consolidator Inc. 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 2010-05-28
Find all corporations in postal code H3Z 1T3

Corporation Directors

Name Address
Doreen Brown 5950 boul. Cavendish, #904, Côte-Saint-Luc QC H4W 3H1, Canada
Zavie Brown 4999 rue Sainte-Catherine O, #202, Westmount QC H3Z 1T3, Canada
Leonard Sitcoff 2950 boul. de la Côte-Vertu, #505, Montréal QC H4R 3G5, Canada
Deborah Levitan Brown 56 Crimson Millway, North York ON M2L 1T6, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1T3

Similar businesses

Corporation Name Office Address Incorporation
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27
Les Consultants Jay-rad Limitee 6876 Holland Road, Cote St. Luc, QC H4W 1L6 1976-05-17
C.g.m. Chemical Consultants Ltd. 84c Boul Brunswick, Dollard Des Ormeaux, QC H9B 2C5
Consultants En Informatique L.w. Hum Inc. 55 Village Drive, Dollard-des-ormeaux, QC H9B 1M8 1989-06-12
Les Consultants En Gestion E.c.m. Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC 1979-07-25
B.v.l. Consultants Ltd. 1400 Ouest, Rue Sauve, Suite 214, Montreal, QC H4N 1C5 1976-03-31
Consultants En Г‰ducation S.l. Inc. 11015 Cavendish Blvd, App 309, St-laurent, QC H4R 2H5 1997-07-18
Laurentian Consultants B.h.p. Ltd. 345 Boul. Riel, Hull, QC J8Z 1B3 1985-09-24
P.g.l. Consultants Group Inc. 133 Ouest, De La Commune, Suite 300, Montreal, QC H2Y 2C7 1978-05-01
Consultants En Dessin Ruland Design Consultants Inc. 1457 Nicolet, Montreal, QC H1W 3K4 1982-07-16

Improve Information

Please comment or provide details below to improve the information on LES CONSULTANTS Z W B 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.