ZAX INTERNATIONAL INC.

Address:
1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4

ZAX INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3611914. The registration start date is April 23, 1999. The current status is Active.

Corporation Overview

Corporation ID 3611914
Corporation Name ZAX INTERNATIONAL INC.
Registered Office Address 1000 Sherbrooke Street West
27th Floor
Montreal
QC H3A 3G4
Incorporation Date 1999-04-23
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MAX MENDELSOHN 1000 SHERBROOKE STREET WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-23 current 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4
Name 1999-04-23 current ZAX INTERNATIONAL INC.
Status 1999-04-23 current Active / Actif

Activities

Date Activity Details
1999-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2005-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2005-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2005-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Kogail Ltee. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1976-12-17
Les Gestions Monit Ltee 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1977-01-24
Yale Capital Inc. 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 1T8 1990-12-19
2693071 Canada Inc. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1991-02-25
Gestion Decolcom Inc. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1991-05-06
2802716 Canada Inc. 1000 Sherbrooke Street West, 27th Floor, Montreal, QC H3A 3G4 1992-03-11
2828847 Canada Inc. 1000 Sherbrooke Street West, Suite 900, Montreal, QC H3A 3G4 1992-06-15
First Yale Equities Inc. - 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 3G4 1992-10-14
Sandridge Harwood Inc. 1000 Sherbrooke Street West, Suite 1600, Montreal, QC H3A 3G4
Yale Equities Inc. 1000 Sherbrooke Street West, Suite 2400, Montreal, QC H3A 3G4 1995-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipl Canada Inc. 1000 Sherbrooke Street West, Suite 700, Montreal, QC H3A 3G4 2020-09-18
Intelligent Packaging Limited Purchaser Inc. 1000 Sherbrooke W, Suite 2700, Montréal, QC H3A 3G4 2020-07-24
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2020-03-26
Icycle 1610-1000, Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2020-01-10
11004867 Canada Inc. 1700-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 2019-06-25
11328573 Canada Inc. 1900-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 2019-03-29
11272837 Canada Inc. 1000, Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2019-02-26
11083660 Canada Inc. 1700 - 1000 Sherbrooke West, Montréal, QC H3A 3G4 2018-11-06
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 2018-11-05
11037285 Canada Inc. 1900-1000 Rue Sherbrooke O., Montréal, QC H3A 3G4 2018-10-11
Find all corporations in postal code H3A 3G4

Corporation Directors

Name Address
MAX MENDELSOHN 1000 SHERBROOKE STREET WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada

Entities with the same directors

Name Director Name Director Address
3476171 CANADA INC. MAX MENDELSOHN 1000 SHERBROOKE STREET WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada
ZAX MANAGEMENT LTD. MAX MENDELSOHN 765 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
151112 CANADA INC. MAX MENDELSOHN 765 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3G4

Similar businesses

Corporation Name Office Address Incorporation
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
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on ZAX 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