ZCL LEASING INC.

Address:
10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1

ZCL LEASING INC. is a business entity registered at Corporations Canada, with entity identifier is 2531313. The registration start date is October 23, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2531313
Corporation Name ZCL LEASING INC.
Registered Office Address 10180 101 Street
Suite 1500
Edmonton
AB T5J 4K1
Incorporation Date 1989-10-23
Dissolution Date 1995-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VENENCE COTE 14 CARMEL COURT, SHERWOOD PARK AB T8A 5A3, Canada
JOE WACK 6907 36 STREET, EDMONTON AB T6B 2Z6, Canada
RJOBERT DAY 250 ROCHELEAU, DRUMMONDVILLE QC J2C 6Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-22 1989-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-23 current 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1
Name 1991-11-25 current ZCL LEASING INC.
Name 1989-10-23 1991-11-25 170561 CANADA LTD.
Status 1995-06-27 current Dissolved / Dissoute
Status 1989-10-23 1995-06-27 Active / Actif

Activities

Date Activity Details
1995-06-27 Dissolution
1989-10-23 Incorporation / Constitution en société

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T5J 4K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petrifond Foundation Midwest Limited 10180 101 Street, 29th Floor Manulife Pl., Edmonton, AB T5J 3V5 1977-05-18
Universal Prime Controls Electronic Inc. 10180 101 Street, Suite 2440, Edmonton, AB T5J 3S4 1988-12-19
Prime Time Canada Health Foods Incorporated 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1990-12-18
Sherritt Acquisition Inc. 10180 101 Street, Suite 3500 Manulife Pl., Edmonton, AB T5J 3S4 1991-07-19
Loymar International Marketing Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1988-06-29
163516 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T2P 3S8
Cai Corporate Associates Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1991-03-04
2742829 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5 1991-08-27
2746379 Canada Inc. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V7 1991-08-30
Canada Northwest Energy Limited 10180 101 Street, Suite 3500, Edmonton, AB T5J 3S4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zcl Distribution Inc. 10180 ¸101 Street, Ste#1500, Edmonton, AB T5J 4K1
Gabriel's Gourmet Muffins, Cookies and Coffee Incorporated 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1993-02-26
A.c. Relocations Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1995-12-07
3224732 Canada Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1996-02-02
3225143 Canada Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1996-02-05
Mcintosh Supply Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1
Biotex Laboratories Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1
Stohal Jobsite Consultants Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1980-01-11
Brighton Block Limited 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1978-01-10
Drilex Systems Canada Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1978-11-14
Find all corporations in postal code T5J4K1

Corporation Directors

Name Address
VENENCE COTE 14 CARMEL COURT, SHERWOOD PARK AB T8A 5A3, Canada
JOE WACK 6907 36 STREET, EDMONTON AB T6B 2Z6, Canada
RJOBERT DAY 250 ROCHELEAU, DRUMMONDVILLE QC J2C 6Z7, Canada

Entities with the same directors

Name Director Name Director Address
TWI Global Inc. JOE WACK 13-450 YANKS ROAD, KELOWNA BC V1V 1R8, Canada
LEGAY FIBERGLASS (1993) LIMITED VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T4X 1L3, Canada
VHS Ventures Inc. Venence Cote 38 Coloniale Way, Beaumont AB T4X 1M2, Canada
ZCL MFG. CANADA INC. VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T0C 0H0, Canada
CAE FIBERGLASS LTD. VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T0C 0H0, Canada
ZCL DISTRIBUTION INC. VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T0C 0H0, Canada
ZCL COMPOSITES INC. VENENCE COTE 4 COLONIALE COURT, BEAUMONT AB T4X 1M3, Canada
McIntosh Supply Ltd. VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T0C 1H0, Canada
ZCL FIBERGLASS LTD. VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T0C 0H0, Canada
INDUSTRIAL SALES LIMITED VENENCE COTE 15 RIVARD CRESCENT, BEAUMONT AB T4X 1L3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J4K1

Similar businesses

Corporation Name Office Address Incorporation
Rn Leasing Ltee 1 Place Ville Marie, Suite 700, Montreal 113, QC H3B 1Z7 1971-06-02
Roymarine Leasing Limitee 1 Place Ville Marie, 6th Floor P.o.box 6001, Montreal, QC H3B 1Z5 1972-05-25
Agence Immobiliere Federal Leasing Limitee 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1970-02-24
Kamsel Leasing Inc. 1720 Howard Avenue, Suite 468, Windsor, ON N8X 5A6
2m Leasing Corporation 1880 Britannia Road East, Mississauga, ON L4W 1J3
Calmont Leasing Ltd. 860 Cumberland Avenue, Unit 1, Burlington, ON L7N 3V1
Norquip Leasing Inc. 125 Conservation Road, Thunder Bay, ON P7B 6C2
J. & L. Aircraft Leasing Co. Ltd. 5 Huisson Road, Carp, ON K0A 1L0
Cac Leasing Corp. 70 C.l. Dobbin Drive, Gander, NL A1V 1W7
Quadient Leasing Canada Ltd. 150 Steelcase Road West, Markham, ON L3R 3J9 2002-10-07

Improve Information

Please provide details on ZCL LEASING 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