LES SYSTEMES RESPIRATOIRES ZEPHER INC.

Address:
2134 Ste. Catherine Street West, Montreal, QC H3H 1M7

LES SYSTEMES RESPIRATOIRES ZEPHER INC. is a business entity registered at Corporations Canada, with entity identifier is 1209426. The registration start date is October 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1209426
Business Number 124579434
Corporation Name LES SYSTEMES RESPIRATOIRES ZEPHER INC.
ZEPHER AIR SYSTEMS INC.
Registered Office Address 2134 Ste. Catherine Street West
Montreal
QC H3H 1M7
Incorporation Date 1981-10-19
Dissolution Date 1997-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
ROBERT STOCKS 3 COMMANCHE DRIVE, NEPEAN ON K2E 6E8, Canada
BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada
ROBERT SAWYER 173 GARDINAIS STREET, CHATEAUGUAY QC J6J 1X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-18 1981-10-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-19 current 2134 Ste. Catherine Street West, Montreal, QC H3H 1M7
Name 1981-11-06 current LES SYSTEMES RESPIRATOIRES ZEPHER INC.
Name 1981-11-06 current ZEPHER AIR SYSTEMS INC.
Name 1981-10-19 1981-11-06 LES ENTREPRISES SOUSMARINES ZEPHER INC.
Name 1981-10-19 1981-11-06 ZEPHER UNDERWATER ENTERPRISES INC.
Status 1997-05-12 current Dissolved / Dissoute
Status 1991-02-01 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-19 1991-02-01 Active / Actif

Activities

Date Activity Details
1997-05-12 Dissolution
1981-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1983-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2134 STE. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3H 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brakes R Us Inc. 2164 Ste-catherine W, Suite 1, Montreal, QC H3H 1M7 1992-05-05
Automobile Grand Luxe Inc. 2134 Ste Catherine Street West, Montreal, QC H3H 1M7 1988-10-27
Au Gourmet Du Wok Inc. 2114 St Catherine Ouest, Montreal, QC H3H 1M7 1985-02-27
Dak Library Supplies Inc. 2182 Rue Ste-catherine Ouest, Montreal, QC H3H 1M7 1984-02-24
101515 Canada Inc. 2112 Rue Ste-catherine Ouest, Montreal, QC H3H 1M7 1981-01-21
Carrera Leasing Inc. 2134 St. Catherine Street West, Montreal, QC H3H 1M7 1980-12-01
Cbh Geografic International Inc. 2182 Ouest, Ste-catherine, Montreal, QC H3H 1M7 1978-11-10
Auto Mizzi Ltee 2134 St Catherine West, Montreal, QC H3H 1M7 1974-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
ROBERT STOCKS 3 COMMANCHE DRIVE, NEPEAN ON K2E 6E8, Canada
BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada
ROBERT SAWYER 173 GARDINAIS STREET, CHATEAUGUAY QC J6J 1X1, Canada

Entities with the same directors

Name Director Name Director Address
100013 CANADA INC. BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada
AGENCE DE LOCATION CARRERA INC. BRIAN W.L. MALCOLM 711 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2T3, Canada
SEAPRO MANUFACTURING CANADA INC. BRIAN W.L. MALCOLM 550, CH. VALLIÈRES, STE-CATHERINE DE HATLEY QC J0B 1W0, Canada
GEORGE WESTON LIMITED GEORGE WESTON LIMITÉE Robert Sawyer 82 Fernlea Crescent, Mont-Royal QC H3P 1T6, Canada
GRANDSIRE INDUSTRIES INC. ROBERT SAWYER 651 HARVEY ROAD, MISSAWIPPI QC J0B 1C0, Canada
GEORGE WESTON LIMITED Robert Sawyer 82 Fernlea Crescent, Mont-Royal QC H3P 1T6, Canada
KEVLEY INC. ROBERT SAWYER 208 QUEEN'S QUAY, SUITE 1502, TORONTO ON M5J 2Y5, Canada
159910 CANADA INC. ROBERT SAWYER 651 HARVEY ROAD, MASSAWIPPI QC J0B 1C0, Canada
SPORTS NAUTIQUES-PLONGEE SOUS-MARINE INC. ROBERT SAWYER 173 GARDINAIS STREET, CHATEAUGUAY QC J6J 4J4, Canada
4296711 CANADA INC. ROBERT SAWYER 208 QUEENS QUAY, UNIT 1502, TORONTO ON M5J 2Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1M7

Similar businesses

Corporation Name Office Address Incorporation
L.m.p. Systems Inc. 817, Salaberry, Laval, QC H7S 1H5 1998-09-01
Dmp Systems Inc. 57 Rue Therien, Gatineau, QC J8Y 1H9 1998-09-25
Les Systemes Ac/dc Systems Inc. 565 Rang 6, St-calixte, QC J0K 1Z0 1994-11-16
Six Systems Inc. 200 Patriot Pl, Ottawa, ON K2M 0B9 2010-09-08
U Go Systems Inc. 163 Rue Les Érables, Laval, QC H7R 1A3 2014-10-16
Xid Systems Inc. 432, Rue St. François Xavier, Montréal, QC H2Y 2T3 2006-02-20
SystÈmes Tlc Inc. 363 1ere Avenue, Mcmasterville, QC J3G 1S8 2007-02-15
B.a. Ron Systems Inc. 190 Choquette, Dollard-des-ormeaux, QC H9A 3H1 1990-12-07
P.v./b.v. Systems Ltd. 900 Sabastino, Longueuil, QC 1980-03-27
SystÈmes MÉdiatech Systems (f.t.i.) Inc. 43 Rue Pilon, Blainville, QC J7C 2B6 1988-01-11

Improve Information

Please provide details on LES SYSTEMES RESPIRATOIRES ZEPHER 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