ZAMCOR GROUP INC.

Address:
5700-100 King Street West, Toronto, ON M5X 1C7

ZAMCOR GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 10289531. The registration start date is June 21, 2017. The current status is Active.

Corporation Overview

Corporation ID 10289531
Business Number 707556122
Corporation Name ZAMCOR GROUP INC.
Registered Office Address 5700-100 King Street West
Toronto
ON M5X 1C7
Incorporation Date 2017-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHELDON ZAMICK 5700-100 KING STREET WEST, TORONTO ON M5X 1C7, Canada
STEVEN ZAMICK 5700-100 KING STREET WEST, TORONTO ON M5X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-21 current 5700-100 King Street West, Toronto, ON M5X 1C7
Name 2017-06-21 current ZAMCOR GROUP INC.
Status 2020-05-29 current Active / Actif
Status 2019-11-22 2020-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-21 2019-11-22 Active / Actif

Activities

Date Activity Details
2017-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5700-100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Causemark Incorporated 5700-100 King Street West, Toronto, ON M5X 2A1 2013-01-31
Zhong Yi Consulting Company Ltd. 5700-100 King Street West, Toronto, ON M5X 2A1 2013-07-10
Landing Point Ltd. 5700-100 King Street West, Toronto, ON M5X 1C7 2014-08-01
Friends of Animal Justice Canada 5700-100 King Street West, Toronto, ON M5X 1C7 2014-09-01
Plant-based Policy Centre 5700-100 King Street West, Toronto, ON M5X 1C7 2015-04-08
Teion International Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2015-07-03
10026654 Canada Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-16
Besocial Foundation 5700-100 King Street West, Toronto, ON M5X 1C7 2017-09-15
Hybrid Garb Inc. 5700-100 King Street West, Toronto, ON M5X 1C7 2017-10-02
Prodco 2.0, Inc. 5700-100 King Street West, First Canadian Place, Toronto, ON M5X 1C7 2017-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
SHELDON ZAMICK 5700-100 KING STREET WEST, TORONTO ON M5X 1C7, Canada
STEVEN ZAMICK 5700-100 KING STREET WEST, TORONTO ON M5X 1C7, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FRIENDS OF THE UNIVERSITY OF THE NEGEV INC. SHELDON ZAMICK 303 BOREHAM BLVD., WINNIPEG MB R3P 2C7, Canada
10026654 CANADA INC. STEVEN ZAMICK 5700-100 KING STREET WEST, TORONTO ON M5X 1C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Les Investissements Group Alibaba (pvt) Ltee 2207 Keller Blvd, St-laurent, QC H4K 2G2 1990-04-18
Group Ak-mk Consultants En Marqueting Et En Investissements Inc 460 St-charles Ouest, Suite 300, Longueuil, QC J4H 1G4 2000-05-30

Improve Information

Please provide details on ZAMCOR GROUP INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches