ZAMSTAR INTERNATIONAL INC.

Address:
30 Berlioz Rive, Nun's Island, QC H3E 1L3

ZAMSTAR INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2435179. The registration start date is February 7, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2435179
Business Number 134776061
Corporation Name ZAMSTAR INTERNATIONAL INC.
Registered Office Address 30 Berlioz Rive
Nun's Island
QC H3E 1L3
Incorporation Date 1989-02-07
Dissolution Date 1997-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
FRANK ZAMBITO 8991 DELOURESSE, ANJOU QC H1J 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-02-06 1989-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-02-07 current 30 Berlioz Rive, Nun's Island, QC H3E 1L3
Name 1989-02-07 current ZAMSTAR INTERNATIONAL INC.
Status 1997-05-12 current Dissolved / Dissoute
Status 1991-06-02 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-07 1991-06-02 Active / Actif

Activities

Date Activity Details
1997-05-12 Dissolution
1989-02-07 Incorporation / Constitution en société

Office Location

Address 30 BERLIOZ RIVE
City NUN'S ISLAND
Province QC
Postal Code H3E 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R. Alami Consultants Inc. 30 Berlioz Rive, Apt 305, Verdun, QC H3E 1L3 1992-07-20
125550 Canada Inc. 30 Berlioz Rive, Suite 808, Ile Des Soeurs, QC H3E 1L3 1983-07-29
147590 Canada Inc. 30 Berlioz Rive, Suite 506, Ile Des Soerus, QC H3E 1L3 1985-10-28
151023 Canada Inc. 30 Berlioz Rive, Suite 207, Ile Des Soeurs, QC H3E 1L3 1986-08-01
168143 Canada Inc. 30 Berlioz Rive, Apt 1012, Nun's Island, QC H3E 1L3 1989-06-21
Les Gestions Terrence Perks Inc. 30 Berlioz Rive, Suite 117, Ile Des Soeurs, QC H3E 1L3 1978-10-30
Bureau D'activites Canada A.o.n.a. Inc. 30 Berlioz Rive, Suite 311, Verdun, QC H3E 1L3 1990-08-01
106454 Canada Limitee 30 Berlioz Rive, Apt. 801, Verdun, QC H3E 1L3 1981-07-28
Terrence Perks International Inc. 30 Berlioz Rive, Suite 117, Ile Des Soeurs, QC H3E 1L3 1981-10-15
114115 Canada Inc. 30 Berlioz Rive, Apt. 710, Ile Des Soeurs, QC H3E 1L3 1982-02-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3460070 Canada Inc. 30 Berlioz Street, Su.ph 1.2, Ile-des-soeurs(verdun), QC H3E 1L3 1998-01-31
Portamax Inc. 30 Berlioz Drive, Suite 112, Verdun, QC H3E 1L3 1997-03-12
Groupe Ingenio, Technologies Du Commerce Électronique Inc. 30 Rue Berlioz Rive, Ph-2.0, Verdun, QC H3E 1L3 1997-01-20
M. Vigneault Consultants Inc. 30 Berlioz, Suite 1104, Verdun, QC H3E 1L3 1995-11-07
Les Produits Genesa Inc. 30 Rue Berlioz, Apt P-16, Ile Des Soeurs, QC H3E 1L3 1991-04-11
166017 Canada Inc. 145 Rolland Jeanneau, Ile Des Soeurs, QC H3E 1L3 1989-02-01
Canintra Management Corporation 30 Rive Berlioz, Suite 509, Verdun, QC H3E 1L3 1979-05-24
157821 Canada Inc. 30 Berlioz Rive Ph 1.0, Ile Des Soeurs Verdun, QC H3E 1L3 1972-12-05
Communications Infotelmed Inc. 30 Berlioz, Apt P 1.5, Verdun, QC H3E 1L3 1997-07-10
146994 Canada Inc. 30 Berlioz, App Ph 1.2, Nuns Island, QC H3E 1L3
Find all corporations in postal code H3E1L3

Corporation Directors

Name Address
FRANK ZAMBITO 8991 DELOURESSE, ANJOU QC H1J 1V6, Canada

Entities with the same directors

Name Director Name Director Address
151023 CANADA INC. FRANK ZAMBITO 8991 RUE DELOURESSE, ANJOU QC , Canada
AFRO - ASIA DEVELOPMENT INC. FRANK ZAMBITO 8991 DELOURESSE, ANJOU QC H1J 1V6, Canada

Competitor

Search similar business entities

City NUN'S ISLAND
Post Code H3E1L3

Similar businesses

Corporation Name Office Address Incorporation
Zamstar Productions Inc. 1250 René-lévesque Blvd. W., Suite 2200, Montreal, QC H3B 4W8 2010-03-22
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Joe International Beauty Institute Ltd. 58 Aero Drive, Ottawa, ON K2H 5E4 2002-06-04
Investissement International Lu Gu Ltée 7586 De Lorimier, Montreal, QC H2E 2P3 1993-08-26

Improve Information

Please provide details on ZAMSTAR INTERNATIONAL 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