ZAREX BUSINESS SERVICES INC.

Address:
8 King St. East, Suite 1400, Toronto, ON M5C 1B5

ZAREX BUSINESS SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 1300407. The registration start date is April 13, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1300407
Corporation Name ZAREX BUSINESS SERVICES INC.
Registered Office Address 8 King St. East
Suite 1400
Toronto
ON M5C 1B5
Incorporation Date 1982-04-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 4

Directors

Director Name Director Address
D. JORDAN 47 ROSEDALE HEIGHTS DR., TORONTO ON M4T 1C4, Canada
R. W. CROSBIE 100 KILBARRY RD., TORONTO ON M5P 1K8, Canada
L. RUPF 14 HOLLYBROOK CRES., WILLOWDALE ON M2J 2H6, Canada
P. BLACK 206 RUSSELHILL RD., TORONTO ON M4V 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-12 1982-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-13 current 8 King St. East, Suite 1400, Toronto, ON M5C 1B5
Name 1982-04-13 current ZAREX BUSINESS SERVICES INC.
Status 1985-12-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 1985-12-30 1985-12-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1982-04-13 1985-12-30 Active / Actif

Activities

Date Activity Details
1985-12-31 Discontinuance / Changement de régime Jurisdiction: Ontario
1982-04-13 Incorporation / Constitution en société

Office Location

Address 8 KING ST. EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Garcent Holdings Ltd. 8 King St. East, Suite 900, Toronto, ON M5C 1B9 1979-10-30
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
James Sward Enterprises Ltd. 8 King St. East, Suite 1110, Toronto, ON M5C 1B5 1976-12-24
Ruland Limited 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1936-12-15
Amenacom Du Canada Limitee 8 King St. East, Suite 1609, Toronto, ON M5C 1B5 1975-01-29
103385 Canada Inc. 8 King St. East, Suite 900, Toronto, ON M5C 1B9 1980-12-22
Gar-hagon Limited 8 King St. East, Suite 1110, Toronto, ON M5C 1B5 1981-05-08
Nutriscope Labs. Ltd. 8 King St. East, Suite 212, Toronto, ON M5C 1B5 1983-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
Find all corporations in postal code M5C1B5

Corporation Directors

Name Address
D. JORDAN 47 ROSEDALE HEIGHTS DR., TORONTO ON M4T 1C4, Canada
R. W. CROSBIE 100 KILBARRY RD., TORONTO ON M5P 1K8, Canada
L. RUPF 14 HOLLYBROOK CRES., WILLOWDALE ON M2J 2H6, Canada
P. BLACK 206 RUSSELHILL RD., TORONTO ON M4V 2T2, Canada

Entities with the same directors

Name Director Name Director Address
BCL X-RAY CANADA INC. P. BLACK 14 SPRINGARDEN ROAD, TORONTO ON M8Z 3W9, Canada
108777 CANADA LTD. P. BLACK 8 BERWICK COURT N.W., CALGARY AB T3K 1C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1B5

Similar businesses

Corporation Name Office Address Incorporation
Maverin Business Services Inc. 605-130 Albert Street, Ottawa, ON K1P 5G4 2013-12-02
Kinsman Business Services Inc. 84 Elizabeth Street, Okotoks, AB T1S 1B2
Services D'affaires Agi Inc. 18 Sydenham St East, Box 1800, Aylmer, ON N5H 3Z7
Services De Consultation En Affaires R.o.i. Ltee P.o.box 188, Montreal 304, QC 1966-11-14
Services-conseils D'affaires (d.a.s.t.) Inc. 1 Wood Ave., #504, Westmount, QC H3Z 3C5 1980-05-30
G.k. Business Services Inc. 230-15th Avenue, Suite 100, Lachine, QC H8S 3M2 2011-02-11
Les Services Aux Entreprises J.h.g. Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-04-21
Vip Business Travel Services Inc. 1161 Chemin Jeannine, Saint-sauveur, QC J0R 1R1 2010-11-02
Crownworld Business Services and Excel Security Services and Logistics Inc. 6519 94 Street Northwest, Edmonton, AB T6E 3C7 2020-09-22
Services D'affaires Jen-jer Inc. 745 Place Fortier, App. 511, St. Laurent, QC 1978-03-20

Improve Information

Please provide details on ZAREX BUSINESS SERVICES 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