NAVIGATION ZAG INC.

Address:
1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2

NAVIGATION ZAG INC. is a business entity registered at Corporations Canada, with entity identifier is 2007096. The registration start date is December 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2007096
Business Number 884568064
Corporation Name NAVIGATION ZAG INC.
ZAG SHIPPING INC.
Registered Office Address 1155 Dorchester Boul West
Suite 3900
Montreal
QC H3B 3V2
Incorporation Date 1985-12-18
Dissolution Date 1997-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
RICHARD W. POUND 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-17 1985-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-18 current 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Name 1988-03-17 current NAVIGATION ZAG INC.
Name 1988-03-17 current ZAG SHIPPING INC.
Name 1985-12-27 1988-03-17 PETROLES ZAG INC.
Name 1985-12-27 1988-03-17 ZAG PETROLEUM INC.
Name 1985-12-18 1985-12-27 148257 CANADA INC.
Status 1997-05-12 current Dissolved / Dissoute
Status 1990-04-01 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-18 1990-04-01 Active / Actif

Activities

Date Activity Details
1997-05-12 Dissolution
1985-12-18 Incorporation / Constitution en société

Office Location

Address 1155 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163024 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1988-07-18
163261 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Moonlight Ladies Wear Ltd. 1155 Dorchester Boul West, Suite 3420, Montreal, QC 1973-01-24
120824 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1983-01-19
Marketing International Bushido Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-04-26
143998 Canada Limited/limitee 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-05-31
147720 Canada Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1985-11-08
Holding Hawco Atlantic Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2
Corporation De Gestion Sudamtec 1155 Dorchester Boul West, Suite 3700, Montreal, QC H3B 3V2 1986-09-16
Commerce D'outremer Jmjh Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1986-10-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3542866 Canada Inc. 1155 Rene=levesque Blvd., Montreal, QC H3B 3V2 1998-10-13
AffrÈtement MillÉnium Inc. 1155 Rene-levesque Boul W, 40th Floor, Montreal, QC H3B 3V2 1997-09-09
3395171 Canada Inc. 1155 Rene-levesque Boul.west, 40th Fl., Montreal, QC H3B 3V2 1997-07-23
Dimension Z Technologies Inc. 1155 Ouest, Boul Rene-levesque, 40 Etage, Montreal, QC H3B 3V2 1997-04-02
Wtx Carteglobale Inc. 1155 Rene Levesque Blve West, 40th Floor, Montreal, QC H3B 3V2 1996-11-22
Les Placements Monteyric Inc. 1155 Rene Levesque Ouest, 40e Etage, Montreal, QC H3B 3V2 1996-03-19
Schroders & AssociÉs Canada Inc. 1155 Rene Levesque Boul West, 40th Floor, Montreal, QC H3B 3V2 1991-10-29
2692333 Canada Inc. 1155 Rene-leveeque Blvd. W., Suite 3900, Montreal, QC H3B 3V2 1991-02-20
Fondation Canadienne Pour Le Perfectionnement En Administration Internationale Des Affaires (m.i.b.) 1155 Ouest Boul Rene-levesque, Bur. 3900, Montreal, QC H3B 3V2 1991-02-08
167515 Canada Inc. 1155 Boul. Rene-levesuqe Ouest, Bur. 3900, Montreal, QC H3B 3V2 1989-04-17
Find all corporations in postal code H3B3V2

Corporation Directors

Name Address
RICHARD W. POUND 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada

Entities with the same directors

Name Director Name Director Address
MCGILL-QUEEN'S UNIVERSITY PRESS RICHARD W. POUND 1155 RENE-LEVESQUE BLVD W, 40TH FLOOR, MONTREAL QC H3B 3V2, Canada
126116 CANADA INC. RICHARD W. POUND 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada
LOMBARD, ODIER (CANADA) INC. RICHARD W. POUND 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada
JEAN DE BRABANT FOUNDATION RICHARD W. POUND 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada
THE RISK TREATMENT CENTRE LIMITED RICHARD W. POUND 87, AVENUE ARLINGTON, WESTMOUNT QC H3Y 2W5, Canada
AVALON PIONEER INC. RICHARD W. POUND 87 ARLINGTON AVE, WESTMOUNT QC , Canada
QUEBEC 2002 WINTER GAMES CORPORATION · SOCIETE DES JEUX D'HIVER DE QUEBEC 2002 RICHARD W. POUND 1155 RENE-LEVESQUE O BUR 3900, MONTREAL QC H3B 3V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V2

Similar businesses

Corporation Name Office Address Incorporation
Navigation J. & H. Inc. 868 Lussier Street, Lasalle, QC H8R 3X1 1982-11-22
Navigation Mgm Inc. 276 Rue Saint-jacques, Suite 815, Montreal, QC H2Y 1N3 1979-05-07
Navigation Holyrood Inc. 39 Pippy Pl, St-john's, NL A1B 3X2
Navigation & Commerce F K S Inc. 1050 Farewell Street, Oshawa, ON L1N 6N8 1981-04-21
Societe Canadienne De Navigation Et De Commerce Ltee 26 Viney, Kirkland, QC H9J 2V8 1992-04-14
Navigation Dimitriadis Inc. 5311 De Maisonneuve Ouest, Montreal, QC H4A 1Z5 1981-06-30
Navigation Chartwell Ltee 276 St Jacques Ouest, Suite 815, Montreal, QC H2Y 1N3 1972-10-17
Navigation C.a. Crosbie Ltee 24 Perlin Street, St.john's, NL A1E 4C1 1980-10-24
Navigation Holyrood Inc. 39 Pippy Place, St. John's, NL A1B 4K5 1990-08-07
Navigation Gorthon Inc. 695 Victoria Drive, Baie D'urfe, QC H9X 2K5 1991-09-18

Improve Information

Please provide details on NAVIGATION ZAG 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