LONG ZONE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3487911. The registration start date is May 7, 1998. The current status is Active.
Corporation ID | 3487911 |
Business Number | 871128740 |
Corporation Name |
LONG ZONE HOLDINGS INC. GESTION LONG ZONE INC. |
Registered Office Address |
6111 Royalmount Avenue, Suite 100 Montreal QC H4P 2T4 |
Incorporation Date | 1998-05-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JONATHAN GOODMAN | 605 COTE ST. ANTOINE, WESTMOUNT QC H3Y 2K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-05-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1998-05-06 | 1998-05-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-12-29 | current | 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 |
Address | 1998-05-07 | 2009-12-29 | 111 Finchley Rd., Hampstead, QC H3X 3A1 |
Name | 2014-12-02 | current | LONG ZONE HOLDINGS INC. |
Name | 2014-12-02 | current | GESTION LONG ZONE INC. |
Name | 1998-05-07 | 2014-12-02 | 3487911 CANADA INC. |
Status | 1998-05-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-02 | Amendment / Modification |
Name Changed. Section: 178 |
2014-02-04 | Amendment / Modification | Section: 178 |
2012-12-19 | Amendment / Modification | Section: 178 |
1998-05-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2017-11-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-11-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6111 Royalmount Avenue, Suite 100 |
City | Montreal |
Province | QC |
Postal Code | H4P 2T4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rozacorp Inc. | 6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4 | 1992-03-02 |
2930862 Canada Inc. | 6111 Royalmount Avenue, Suite 100, Montréal, QC H4P 2T4 | 1993-06-17 |
3487920 Canada Inc. | 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 | 1998-05-07 |
3487938 Canada Inc. | 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 | 1998-05-07 |
Bellus Health (innodia) Inc. | 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 | 2001-09-18 |
Joddes Limitee | 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 | 1974-03-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4good Investments Inc. | 100-6111 Royalmount Avenue, Montréal, QC H4P 2T4 | 2020-03-11 |
10379034 Canada Inc. | 100-6111 Royalmount Ave, Montréal, QC H4P 2T4 | 2017-08-24 |
10036234 Canada Inc. | 6111 Av. Royalmount, 100, Montréal, QC H4P 2T4 | 2017-03-15 |
Ottimo Pharmaceuticals Inc. | 100 - 6111 Royalmont Avenue, Montreal, QC H4P 2T4 | 2010-02-18 |
7089333 Canada Inc. | 100 - 6111 Royalmount Avenue, Montreal, QC H4P 2T4 | 2008-12-05 |
3766756 Canada Inc. | 6111 Royal Mount Avenue, Suite 100, Montreal, QC H4P 2T4 | 2000-05-26 |
Bioenvelop Inc. | 6111 Royalmount Avenue, Suite 102, Montreal, QC H4P 2T4 | 1998-04-27 |
Pcri Inc. | 6111 Royalmountsuite 100, Montreal, QC H4P 2T4 | 1993-06-01 |
Pharmel Inc. | 6111 Royalmount, Suite 100, Montreal, QC H4P 2T4 | 1985-11-07 |
Pharmaceutiques Zymcan Inc. | 6111, Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 | 1982-10-22 |
Find all corporations in postal code H4P 2T4 |
Name | Address |
---|---|
JONATHAN GOODMAN | 605 COTE ST. ANTOINE, WESTMOUNT QC H3Y 2K5, Canada |
Name | Director Name | Director Address |
---|---|---|
PALADIN LABS INC. | JONATHAN GOODMAN | 605 CÔTE SAINT-ANTOINE, WESTMOUNT QC H3Y 2K5, Canada |
KNIGHT THERAPEUTICS INC. | JONATHAN GOODMAN | 605 COTE ST-ANTOINE ROAD, WESTMOUNT QC H3Y 2K5, Canada |
SQUIRE PHARMACEUTICALS INC. | JONATHAN GOODMAN | 605 COTE SAINT ANTOINE, WESTMOUNT QC H3Y 2K5, Canada |
KNIGHT THERAPEUTICS INC. | Jonathan Goodman | 605 Côte St-Antoine Road, Westmount QC H3Y 2K5, Canada |
CANADA DOMINION RESOURCES CORPORATION | JONATHAN GOODMAN | 51 AVA ROAD, TORONTO ON M5P 1Y7, Canada |
Paladin Labs Inc. | JONATHAN GOODMAN | 111 FINCHLEY ROAD, MONTREAL QC H3X 3A1, Canada |
DIMETHAID OPERATIONS INC. | JONATHAN GOODMAN | 6111 ROYALMOUNT AVENUE, SUITE 102, MONTREAL QC H4P 2T4, Canada |
BIOENVELOP AGRO INC. | JONATHAN GOODMAN | 605 CÔTE SAINT-ANTOINE, WESTMOUNT QC H3Y 2K5, Canada |
CANADA-EU MINING COUNCIL | JONATHAN GOODMAN | 200 BAY STREET, SUITE 3060, TORONTO ON M5J 2J1, Canada |
CDR 2007 Private Corporation | JONATHAN GOODMAN | 51 AVA ROAD, TORONTO ON M5P 1Y7, Canada |
City | Montreal |
Post Code | H4P 2T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terraventure Zone Quebec Inc. | 1055 Avenue Du Long Sault, Ste-foy, QC G1W 3Z9 | 1983-10-12 |
Slc Management Long Term Core Fi Gp Inc. | 1 York Street, 31st Floor, Toronto, ON M5J 0B6 | 2016-12-01 |
Slc Management Long Term Pfip Gp Inc. | 1 York Street, 31st Floor, Toronto, ON M5J 0B6 | 2015-03-04 |
Alarm Zone Inc. | 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 | 2001-06-01 |
Les Modes End Zone Inc. | 5269 Ponsard Avenue, Montreal, QC H3W 2A9 | 1986-03-04 |
Zone Technologie Électronique Inc. | 9000 Boul.industriel, Chambly, QC J3L 4X3 | |
Centre Evolutif Zone Inc. | 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 | 1997-06-16 |
Zone Technology Electronic Inc. | 9000 Boulevard Industriel, Chambly, QC J3L 4X3 | 1995-05-01 |
Produits De Bureau Zone S.m.e. Inc. | 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 | 1996-07-23 |
Comfort Line Zone Inc. | 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 | 2014-02-05 |
Please provide details on LONG ZONE HOLDINGS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |