GAZ CONVERSIONS B.Z. INC.

Address:
5475 Pare, Suite 320, Mont Royal, QC H4P 1P7

GAZ CONVERSIONS B.Z. INC. is a business entity registered at Corporations Canada, with entity identifier is 3134067. The registration start date is March 31, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3134067
Business Number 140775420
Corporation Name GAZ CONVERSIONS B.Z. INC.
CONVERSIONS AU GAZ B.Z. INC.
Registered Office Address 5475 Pare
Suite 320
Mont Royal
QC H4P 1P7
Incorporation Date 1995-03-31
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HYMAN BLANKROT 9 ALDRED CRES, HAMPSTEAD QC H3X 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-30 1995-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-31 current 5475 Pare, Suite 320, Mont Royal, QC H4P 1P7
Name 1995-03-31 current GAZ CONVERSIONS B.Z. INC.
Name 1995-03-31 current CONVERSIONS AU GAZ B.Z. INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-09 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-31 1999-07-09 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-03-31 Incorporation / Constitution en société

Office Location

Address 5475 PARE
City MONT ROYAL
Province QC
Postal Code H4P 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Five Seasons Ski Club Inc. 5475 Pare, Suite 221, Montreal, QC H4P 1R2 1979-08-09
Gestion Goldenchase Inc. 5475 Pare, Suite 118, Mount Royal, QC H4P 1P7 1996-05-31
Construction Taya Inc. 5475 Pare, Suite 206, Mount Royal, QC H4P 1P7 1982-10-28
Construction Triaxial Inc. 5475 Pare, Suite 225, Mont-royal, QC H4P 1P7 1989-04-14
Arcon/rsa Inc. 5475 Pare, Suite 104, Montreal, QC H4P 1R4 1994-11-10
3172392 Canada Inc. 5475 Pare, Suite 100, Mount Royal, QC H4P 1P7 1995-08-08
Les Gestions Stan The Man Ltee 5475 Pare, Suite 221, Montreal, QC H4P 1P7 1982-01-18
137698 Canada Inc. 5475 Pare, Suite 214, Mt. Royal, QC H4P 1P7 1984-12-05
Secure 24 Canada Inc. 5475 Pare, Mont-royal, QC H4P 1P7 1985-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
3495132 Canada Inc. 5417 Pare, Town of Mount Royal, QC H4P 1P7 1998-07-16
3458385 Canada Inc. 5525 Rue Pare, Mont Royal, QC H4P 1P7 1998-03-03
Ibex Pharmaceuticals Inc. 5485 Pare Street, Montreal, QC H4P 1P7 1996-11-26
Les Supports Qualite S.s.f. Inc. 5569 Pare, Mount Royal, QC H4P 1P7 1995-05-25
3098397 Canada Inc. 5473 Pare Street, Suite 100, Montreal, QC H4P 1P7 1994-12-19
3061264 Canada Inc. 5579 Pare St, Montreal, QC H4P 1P7 1994-08-22
Automobiles A. T. Defazio Inc. 5605 Pare St, Montreal, QC H4P 1P7 1994-07-20
J.g. Leathersmith Inc. 5601 Pare St, Suite 225, Montreal, QC H4P 1P7 1994-04-08
Pier 91 Inc. 5535 Rue Pare, Montreal, QC H4P 1P7 1994-01-19
Le Fameux Resto Deli Pub Andrews Inc. 5601 Pare St., Suite 215, Montreal, QC H4P 1P7 1993-07-29
Find all corporations in postal code H4P1P7

Corporation Directors

Name Address
HYMAN BLANKROT 9 ALDRED CRES, HAMPSTEAD QC H3X 3H9, Canada

Entities with the same directors

Name Director Name Director Address
3098397 CANADA INC. HYMAN BLANKROT 9 ALFRED CRESCENT, HAMPSTEAD QC H3X 3H9, Canada
6826652 CANADA INC. HYMAN BLANKROT 9 ALDRED CRESCENT, HAMPSTEAD QC H3X 3H9, Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H4P1P7

Similar businesses

Corporation Name Office Address Incorporation
Conversions S & S Inc. 6019 Ch St- Francois, St-laurent, QC H4S 1B6 1983-07-20
Communications Conversions Cci Inc. 1255 Boul. Laird, Suite 338, Mount Royal, QC 1982-09-07
Gala Conversions Inc. 3750, Rue Pascal-gagnon, Terrebonne, QC J6X 4J2 2015-04-09
Britannia Parts & Conversions Corporation 260, Victoria Street, Lachine, QC H8S 1Y3 2010-02-18
Affaires Royce Business Conversions Canada Ltee 4438 Royal, Pierrefonds, QC 1982-12-30
H2 Conversions Inc. 777 Hornby Street, 600, Vancouver, BC V6Z 1S4 2020-08-03
Mpg Conversions Corporation 204411 Hwy 109, Amaranth, ON L9W 0T6 2015-03-06
Conversions Bimar Inc. 684 Rue Rochon, St-laurent, QC H4L 1T4 1982-12-09
Les Conversions A. J-l Cloutier Inc. 460 Pomerleau, Thetford Mines, QC 1982-04-30
Coach Conversions Canada Inc. 52 Sumach Dr., Pefferlaw, ON L0E 1N0 2003-02-14

Improve Information

Please provide details on GAZ CONVERSIONS B.Z. 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