ZAT HOLDING INC.

Address:
35 Rue Dufferin, Granby, QC J2G 4W5

ZAT HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 2344556. The registration start date is June 14, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2344556
Business Number 121200802
Corporation Name ZAT HOLDING INC.
GESTION ZAT INC.
Registered Office Address 35 Rue Dufferin
Granby
QC J2G 4W5
Incorporation Date 1988-06-14
Dissolution Date 2010-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCOIS TANGUAY 512 RUE DES ALOUETTES, GRANBY QC J2H 1N1, Canada
JEAN-PAUL ZIGBY 201 RIVE COROT, APP. 716, ILE DES SOEURS, VERDUN QC H3E 1C4, Canada
JEAN AVERY 289 DENISON EST, APP. 306, GRANBY QC J2G 8C7, Canada
ROLAND BONIN 32 RUE PARE, GRANBY QC J2G 5C8, Canada
PAUL AUBIN 388 DESJARDINS, GRANBY QC J2G 8N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-13 1988-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-14 current 35 Rue Dufferin, Granby, QC J2G 4W5
Name 1989-11-07 current ZAT HOLDING INC.
Name 1989-11-07 current GESTION ZAT INC.
Name 1988-06-14 1989-11-07 PABINCO MOLDING INC.
Name 1988-06-14 1989-11-07 MOULAGES PABINCO INC.
Status 2010-12-29 current Dissolved / Dissoute
Status 1988-06-14 2010-12-29 Active / Actif

Activities

Date Activity Details
2010-12-29 Dissolution Section: 210(3)
1988-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 RUE DUFFERIN
City GRANBY
Province QC
Postal Code J2G 4W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allaire, Goyette, Nadeau, Roberge Ltee 35 Dufferin, Granby, QC J2G 4W5 1980-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
FRANCOIS TANGUAY 512 RUE DES ALOUETTES, GRANBY QC J2H 1N1, Canada
JEAN-PAUL ZIGBY 201 RIVE COROT, APP. 716, ILE DES SOEURS, VERDUN QC H3E 1C4, Canada
JEAN AVERY 289 DENISON EST, APP. 306, GRANBY QC J2G 8C7, Canada
ROLAND BONIN 32 RUE PARE, GRANBY QC J2G 5C8, Canada
PAUL AUBIN 388 DESJARDINS, GRANBY QC J2G 8N7, Canada

Entities with the same directors

Name Director Name Director Address
GESTION NERTEC INC. FRANCOIS TANGUAY 512 RUE DES ALOUETTES, GRANBY QC J2H 1N1, Canada
3539938 Canada Inc. FRANCOIS TANGUAY 6307 LE MESNIL, QUEBEC QC G2K 2H8, Canada
GESTION FRANCOIS TANGUAY INC. FRANCOIS TANGUAY 512 RUE DES ALOUETTES, GRANBY QC J2H 1N1, Canada
89273 CANADA LTD. JEAN AVERY 376 RUE ROY, GRANBY QC J2G 5S3, Canada
GUARDIAN TRUSTCO INC. JEAN-PAUL ZIGBY 301 RIVE COROT, APP. 716, ILE DES SOEURS, VERDUN QC H3E 1C4, Canada
SOGELIRE INC. JEAN-PAUL ZIGBY 201 RIVE COROT APP 716, ILE DES SOEURS QC H3E 1C4, Canada
GESTION NERTEC INC. JEAN-PAUL ZIGBY 201 RIVE COROT, APP 716, ILE DES SOEURS QC H3E 1C4, Canada
3288030 CANADA INC. JEAN-PAUL ZIGBY 201 RIVE COROT, APP. 716, ILE DES SOEURS, VERDUN QC H3E 1C4, Canada
166868 Canada Inc. JEAN-PAUL ZIGBY 600 DE LA GAUCHETIERE O., # 2400, MONTREAL QC H3B 1R9, Canada
DESIGN NERTEC INC. PAUL AUBIN 388 RUE DESJARDINS, GRANBY QC J2J 8N7, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G4W5

Similar businesses

Corporation Name Office Address Incorporation
Pgg Holding Inc. 244 Main, Hudson, QC J0P 1H0
Gestion C&u Inc. 40 De La Station St, Laval, QC H7M 1P4 2019-09-17
Gestion Ly-sap Holding Inc. 163, Rue Des Érables, Laval, QC H7R 1A3 2020-07-23
Gestion Kyo Inc. 60a, Rue Principale, Eastman, QC J0E 1P0 2008-11-20
Ijg Holding Inc. 25 Du Domaine, Rigaud, QC J0P 1P0
Pgg Holding Inc. 244 Main, Hudson, QC J0P 1H0 2011-02-24
Ijg Holding Inc. 25 Du Domaine, Rigaud, QC J0P 1P0 2011-02-24
Zaz Holding Inc. 10 Rue De Turin, Candiac, QC J5R 0L4 2019-04-26
Mdt Holding Inc. 8200 Rue Du Rhône, Brossard, QC J4X 2K8 2020-08-28
Gestion R.j. Gab. Inc. 160 Rue Jolley, Canton De Shefford, QC J0E 2N0 1999-09-22

Improve Information

Please provide details on ZAT HOLDING 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