LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC.

Address:
1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8

LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC. is a business entity registered at Corporations Canada, with entity identifier is 2375290. The registration start date is September 7, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2375290
Business Number 105792659
Corporation Name LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC.
ZITTRER, SIBLIN, STEIN, LEVINE LEASEHOLDS INC.
Registered Office Address 1 Place Alexis Nihon
15th Floor
Montreal
QC H3Z 3E8
Incorporation Date 1988-09-07
Dissolution Date 1998-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. FRASER MASON 300 BEECHFIELD ROAD, OAKVILLE ON L6H 5H7, Canada
HENRY J. PANKRATZ 78 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada
HERBERT E. SIBLIN 55 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada
GERARD LIMOGES 311 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-06 1988-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-07 current 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8
Name 1988-10-04 current LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE INC.
Name 1988-10-04 current ZITTRER, SIBLIN, STEIN, LEVINE LEASEHOLDS INC.
Name 1988-09-07 1988-10-04 163245 CANADA INC.
Status 1998-08-19 current Dissolved / Dissoute
Status 1988-09-07 1998-08-19 Active / Actif

Activities

Date Activity Details
1998-08-19 Dissolution
1988-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 3E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peter Baumgartner Photography Inc. 1 Place Alexis Nihon, Suite 3400, Montreal, QC H3Z 3E8 1976-12-15
Zittrer Siblin Et Associes Inc. 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 1980-04-23
167484 Canada Inc. 1 Place Alexis Nihon, 15th Floor, Westmount, QC H3Z 3E8 1989-04-17
Les Gestions Boris Levine Inc. 1 Place Alexis Nihon, Montreal, QC H3Z 3E8 1980-05-30
162732 Canada Inc. 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 1988-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
175874 Canada Inc. 3400 Maisonneuve West, 15th Floor, Westmount, QC H3Z 3E8 1990-11-23
175875 Canada Inc. 3400 Maisonneuve West, 15th Floor, Westmount, QC H3Z 3E8 1990-11-23
3097056 Canada Inc. 3400 De Maisonneuve Blvd W, Suite 1, Montreal, QC H3Z 3E8 1994-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
R. FRASER MASON 300 BEECHFIELD ROAD, OAKVILLE ON L6H 5H7, Canada
HENRY J. PANKRATZ 78 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada
HERBERT E. SIBLIN 55 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A6, Canada
GERARD LIMOGES 311 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H2, Canada

Entities with the same directors

Name Director Name Director Address
DEXCO COMPUTER SERVICES LIMITED - SERVICES D'INFORMATIQUE DEXCO LIMITEE GERARD LIMOGES 311 AVENUE KENSINGTON, MONTREAL QC H3Z 2H2, Canada
ATRIUM INNOVATIONS INC. GERARD LIMOGES 716-3577 AVENUE ATWATER, MONTREAL QC H3H 2R2, Canada
IMMEUBLES QUINTESSENCE INC. GERARD LIMOGES 1113-3577 av ATWATER, WESTMOUNT QC H3H 2R2, Canada
IMMEUBLES LIFREC INC. GERARD LIMOGES 4715 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
129381 CANADA INC. GERARD LIMOGES 4 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1B3, Canada
CORPORATION PENTARCHIE GERARD LIMOGES 4715, THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
ZITTRER SIBLIN ERNST & YOUNG INC. HENRY J. PANKRATZ 78 CRESCENT RD, TORONTO ON M4W 1T7, Canada
CLARKSON GORDON INC. HENRY J. PANKRATZ 78 CRESCENT RD, TORONTO ON M4W 1T7, Canada
CARON BÉLANGER ERNST & YOUNG INC. HENRY J. PANKRATZ 78 CRESCENT RD, TORONTO ON M4W 1T7, Canada
C.I. Covington Fund Inc. HENRY J. PANKRATZ 804 - 449 WALMER ROAD, TORONTO ON M5P 2X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z3E8

Similar businesses

Corporation Name Office Address Incorporation
Zittrer Siblin Et Associes Inc. 1 Place Alexis Nihon, 15th Floor, Montreal, QC H3Z 3E8 1980-04-23
Zittrer Siblin Ernst & Young Inc. 222 Bay Street, 31st Floor, Toronto, ON M5K 1J7 1992-02-18
Zittrer Siblin Ernst & Young Foundation 800 Rene-levesque West, Suite 1900, Montreal, QC H3B 1X9 1992-06-16
Siblin & AssociÉs LtÉe 55 Aberdeen Avenue, Westmount, QC H3Y 3A6
Les Gestions H.e. Siblin Inc. 4115 Sherbrooke St. West, 5th Floor, Montreal, QC H3Z 1K9 1980-05-30
Siblin Consulting Ltd. 1250 RenÉ-lÉvesque Boulevard West, Suite 2200, Montreal, QC H3B 4W8 2005-03-22
Siblin & Associates Ltd. 3 Carré Westmount, Suite 1714, Westmount, QC H3Z 2A4
SociÉtÉ De Portefeuille H. & W. Stein Inc. 2937 Brighton, Montreal, QC H3S 1T7 1993-12-30
Syd Stein Trading Inc. 9600 Meilleur Street, Suite 101, Montreal, QC H2N 2E3 2005-10-24
R.d. Stein Enterprises Inc. 2750 Halpern Street, St-laurent, QC H4S 1R6 1979-04-23

Improve Information

Please provide details on LES LOCATIONS ZITTRER, SIBLIN, STEIN, LEVINE 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