ALARM ZONE INC.

Address:
5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5

ALARM ZONE INC. is a business entity registered at Corporations Canada, with entity identifier is 3904652. The registration start date is June 1, 2001. The current status is Active.

Corporation Overview

Corporation ID 3904652
Business Number 886529510
Corporation Name ALARM ZONE INC.
ALARME ZONE INC.
Registered Office Address 5252 De Maisonneuve West
#220
Montreal
QC H4A 3S5
Incorporation Date 2001-06-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GABRIEL HILTSER 6555 ALDREN STREET, COTE ST.LUC QC H4W 3H9, Canada
JACK LEVEE 4175 ST CATHERINE STREET WEST, SUITE 1704, WESTMOUNT QC H3Z 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-02 current 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5
Address 2001-06-01 2001-06-02 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2001-06-01 current ALARM ZONE INC.
Name 2001-06-01 current ALARME ZONE INC.
Status 2001-06-01 current Active / Actif

Activities

Date Activity Details
2001-06-01 Incorporation / Constitution en société

Office Location

Address 5252 DE MAISONNEUVE WEST
City MONTREAL
Province QC
Postal Code H4A 3S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medsafer Corp. 5252 De Maisonneuve Blvd, Office 3e.03, Montreal, QC H4A 3S5 2019-12-17
Bumani Yembe Financial Services & Management Inc. 5252 De Maisonneuve W @101, Montreal, Quebec, QC H4A 3S5 2003-10-03
3694798 Canada Inc. 5252 De Maisonneuve Boulevard West, Suite 415, Montreal, QC H4A 3S5 2000-02-21
Totalnet Inc. 5252 De Maisonneuve Boul. West, Suite 200, Montreal, QC H4A 3S5 1995-02-16
Demers, Zajac, Vena, Insurance Adjusters Inc. 5252 Maisonneuve Ouest, Bureau 230, Montreal, QC H4A 3S5 1988-10-28
The Universalia Management Group Limited 5252 De Maisonneuve Blvd. West, Suite 310, Montreal, QC H4A 3S5
6675174 Canada Inc. 5252 De Maisonneuve Boulevard West, Suite 310, Montreal, QC H4A 3S5 2006-12-18
2980622 Canada Inc. 5252 De Maisonneuve West, Suite 314, Montreal, QC H4A 3S5 1993-12-08
Demers, Zajac, Vena, Experts En Sinistres Inc. 5252 Maisonneuve Ouest, Suite 230, Montreal, QC H4A 3S5
4446526 Canada Inc. 5252 De Maisonneuve Boulevard West, Suite 313, Montreal, QC H4A 3S5 2008-04-24
Find all corporations in postal code H4A 3S5

Corporation Directors

Name Address
GABRIEL HILTSER 6555 ALDREN STREET, COTE ST.LUC QC H4W 3H9, Canada
JACK LEVEE 4175 ST CATHERINE STREET WEST, SUITE 1704, WESTMOUNT QC H3Z 1C9, Canada

Entities with the same directors

Name Director Name Director Address
G. H. COMMUNICATIONS CANADA LTD. GABRIEL HILTSER 5601 SABIN STREET, COTE ST LUC QC H4W 2W3, Canada
7000545 CANADA INC. GABRIEL HILTSER 6555 ALDRIN ROAD, COTE-SAINT-LUC QC H4W 3H9, Canada
3694798 CANADA INC. GABRIEL HILTSER 8056 KILDARE ROAD, COTE ST-LUC QC H4W 1E2, Canada
3393097 CANADA INC. GABRIEL HILTSER 5601 SABIN AVENUE, COTE ST-LUC QC H4W 2W3, Canada
C.L.D.S. CANADIAN TELECOM EXCHANGE INC. GABRIEL HILTSER 5601 SABIN, COTE ST-LUC QC H4W 2W3, Canada
C.T.C. CANADIAN TELEPHONE CORPORATION- GABRIEL HILTSER 6555 ALDRIN STREET, COTE ST-LUC QC H4W 3H9, Canada
CLUB INSTA-PAY INC. GABRIEL HILTSER 5601 SABIN AVENUE, COTE ST-LUC QC H4W 2W3, Canada
3236480 CANADA INC. GABRIEL HILTSER 6555 ALDRIN STREET, COTE ST-LUC QC H4W 3H9, Canada
XENIX TELECOM INC. GABRIEL HILTSER 6555 CHEMIN ALDRIN, COTE SAINT-LUC QC H4W 3H9, Canada
177280 CANADA INC. GABRIEL HILTSER 6555 ALDRIN AVENUE, CÔTE-ST-LUC QC H4W 3H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04
Produits De Bureau Zone S.m.e. Inc. 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 1996-07-23
Zone Technologie Électronique Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3
Zone Technology Electronic Inc. 9000 Boulevard Industriel, Chambly, QC J3L 4X3 1995-05-01
Centre Evolutif Zone Inc. 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 1997-06-16
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Commercialisation Tag-zone Inc. 188 Du Relais, Lachenaie, Qiebec, QC J6P 1V8 1995-10-12
Zone Conform Inc. 2045, Rue De La Métropole, Longueuil, QC J4G 1S9 2013-10-09
Electronic Zone Distribution Inc. 5715 Boulevard Royal, Bureau 3, Trois-rivieres Ouest, QC G9A 4N9 1997-02-26
Long Zone Holdings Inc. 6111 Royalmount Avenue, Suite 100, Montreal, QC H4P 2T4 1998-05-07

Improve Information

Please provide details on ALARM ZONE 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