CONSEILLERS EN ADMINISTRATION ZYCON INC.

Address:
5167 Jean-talon Est, Suite 350, Montreal, QC H1S 3A5

CONSEILLERS EN ADMINISTRATION ZYCON INC. is a business entity registered at Corporations Canada, with entity identifier is 2192012. The registration start date is May 14, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2192012
Business Number 120860572
Corporation Name CONSEILLERS EN ADMINISTRATION ZYCON INC.
ZYCON MANAGEMENT CONSULTANTS INC.
Registered Office Address 5167 Jean-talon Est
Suite 350
Montreal
QC H1S 3A5
Incorporation Date 1987-05-14
Dissolution Date 1997-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VINCENT CHIARA 5167 JEAN-TALON EAST ST SUITE 350, MONTREAL QC H1S 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-13 1987-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-14 current 5167 Jean-talon Est, Suite 350, Montreal, QC H1S 3A5
Name 1988-03-16 current CONSEILLERS EN ADMINISTRATION ZYCON INC.
Name 1988-03-16 current ZYCON MANAGEMENT CONSULTANTS INC.
Name 1987-05-14 1988-03-16 155842 CANADA INC.
Status 1997-05-12 current Dissolved / Dissoute
Status 1990-09-01 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-14 1990-09-01 Active / Actif

Activities

Date Activity Details
1997-05-12 Dissolution
1987-05-14 Incorporation / Constitution en société

Office Location

Address 5167 JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H1S 3A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Visac Textile Import Inc. 5167 Jean-talon Est, Bureau 200, St-leonard, QC H1S 1K8 1991-12-09
Neo Tours Inc. 5167 Jean-talon Est, Suite 230, Montreal, QC H1S 1K8 1983-09-30
143476 Canada Inc. 5167 Jean-talon Est, Suite 350, St-leonard, QC H1S 3A5 1985-05-30
Medentech R.d. of America Inc. 5167 Jean-talon Est, Bureau 200, St-leonard, QC H1S 3A5 1989-06-29
155056 Canada Inc. 5167 Jean-talon Est, Suite 350, St-leonard, QC H1S 3A5 1987-04-02
Vincent Chiara Investments Inc. 5167 Jean-talon Est, Suite 200, St-leonard, QC H1S 3A5 1987-07-16
164571 Canada Inc. 5167 Jean-talon Est, Bureau 200, St-leonard, QC H1S 3A5 1988-11-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
2749033 Canada Inc. 5167 Rue Jean-talon Est, Bureau 200, St Leonard, QC H1S 3A5 1991-09-05
173216 Canada Inc. 5167 Jean-talon East, Suite 200, St-leonard, QC H1S 3A5 1990-04-30
Major Dental Du Canada Inc. 5167 Est Jean-talon, Bur. 200, Montreal, QC H1S 3A5 1989-11-02
Siciltrading of Canada Inc. 5167 Est, Rue Jean Talon, Suite 230, St-leoanrd, QC H1S 3A5 1988-07-26
152701 Canada Inc. 5167 Rue Jean Talon Est, Suite 350, Montreal, QC H1S 3A5 1986-11-18
142575 Canada Inc. 5167 Jean Talon Est, Suite 350, St-leonard, QC H1S 3A5 1985-05-29
Tovi Real Estate Group Inc. 5167 Rue Jean-talon Est, Suite 200, St-leonard, QC H1S 3A5 1989-02-01
Gestions Bell-arco Inc. 5167 Jean Talon Est, Suite 200, Montreal, QC H1S 3A5 1989-07-06
Conseillers Enco Inc. 5167 Jean Talon Est, Suite 200, Montreal, QC H1S 3A5 1990-03-15
172687 Canada Inc. 5167 Rue Jean-talon Est, Bureau 200, Montreal, QC H1S 3A5 1990-04-25
Find all corporations in postal code H1S3A5

Corporation Directors

Name Address
VINCENT CHIARA 5167 JEAN-TALON EAST ST SUITE 350, MONTREAL QC H1S 3A5, Canada

Entities with the same directors

Name Director Name Director Address
DALTON AVIATION INC. Vincent Chiara 710-407, rue McGill, Montréal QC H2Y 2G3, Canada
3226638 CANADA INC. VINCENT CHIARA 5167 RUE JEAN TALON EST, APP. 200, ST-LEONARD QC H1S 1K8, Canada
LALTESI INTERNATIONAL OF AMERICA LTD. VINCENT CHIARA 8822 BOUL. LANGELIER SUITE 202, ST-LEONARD QC H1P 3H2, Canada
3043398 CANADA INC. VINCENT CHIARA 5167 JEAN TALON EST, BUR. 200, ST-LEONARD QC H1S 1K8, Canada
4259271 CANADA INC. VINCENT CHIARA 710-407 McGill, MONTREAL QC H2Y 2G3, Canada
Tour de la Bourse SPE inc. VINCENT CHIARA 710-407 rue McGill, MONTREAL QC H2Y 2G3, Canada
8980268 Canada Inc. Vincent Chiara 120 chemin de la Rive, Gatineau QC J8M 1V2, Canada
174007 CANADA INC. VINCENT CHIARA 5167 RUE JEAN-TALON EST, BUR. 200, ST-LEONARD QC H1S 3A5, Canada
4185463 CANADA INC. VINCENT CHIARA 710-407 Rue McGill, Montréal QC H2Y 2G3, Canada
FQ SHOPPING CENTRE CONSTRUCTION INC. VINCENT CHIARA 407, RUE MCGILL, BUREAU 710, MONTRÉAL QC H2Y 2G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S3A5

Similar businesses

Corporation Name Office Address Incorporation
Zycon Media International Inc. 5307 Victoria Drive, Vancouver, BC V5P 3V6 2017-12-13
Mmp Conseillers En Administration Ltee 452 Lansdowne Ave., Westmount, QC H3Y 2V2 1983-02-02
Les Conseillers En Administration W & W Ltee 4675 Mackenzie, Montreal, QC H3W 1B2 1976-04-01
Dda Management Consultants Ltd. 22 Helene Boulay, Aylmer, QC J9J 1A2 1973-10-24
Les Conseillers En Administration Bfa Ltee 1010 Ouest Rue Sherbrooke, Suite 2400, Montreal, QC H3A 2T2 1975-04-02
Import, Administration and Organization Consultants (c.i.a.o.) Inc. 3650 Rue De La Montagne, Apt. 607, Montreal, QC H3G 2A8 1984-04-13
Jaglem Conseillers En Administration Inc. 184 Lisgar St, Ottawa, ON K2P 0C4 1988-01-27
J. Baylaucq Management Consultants Inc. 216 Ave. Portland, Mont-royal, QC H3R 1V2 1981-12-24
Les Conseillers En Administration A. Soroka Inc. 5250 Ferrier, Suite 710, Montreal, QC H4P 1L4 1981-10-27
Conseillers En Administration H. Greenspon Ltee 304-5850 Marc Chagall, Montreal, QC H4W 3H2 1979-11-02

Improve Information

Please provide details on CONSEILLERS EN ADMINISTRATION ZYCON 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