ZMAYA-SHEILA MIRACLE INC.

Address:
1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

ZMAYA-SHEILA MIRACLE INC. is a business entity registered at Corporations Canada, with entity identifier is 4330897. The registration start date is January 23, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4330897
Business Number 811109347
Corporation Name ZMAYA-SHEILA MIRACLE INC.
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 2006-01-23
Dissolution Date 2008-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAULAT DIPSHAN 3 STANWICH ROAD, GREENWICH CT 06831, United States
CARLOS MONTENEGRO 6679-A MÉTIVIER STREET, MONTRÉAL QC H4K 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-23 current 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 2006-02-02 current ZMAYA-SHEILA MIRACLE INC.
Name 2006-01-23 2006-02-01 4330897 CANADA INC.
Status 2008-10-03 current Dissolved / Dissoute
Status 2006-01-23 2008-10-03 Active / Actif

Activities

Date Activity Details
2008-10-03 Dissolution Section: 210
2006-02-01 Amendment / Modification Name Changed.
2006-01-23 Incorporation / Constitution en société

Office Location

Address 1501 McGill College Avenue
City Montreal
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
DAULAT DIPSHAN 3 STANWICH ROAD, GREENWICH CT 06831, United States
CARLOS MONTENEGRO 6679-A MÉTIVIER STREET, MONTRÉAL QC H4K 2K6, Canada

Entities with the same directors

Name Director Name Director Address
4145852 CANADA INC. DAULAT DIPSHAN 5 STANWICH ROAD, GREENWICH CT 06830, United States

Competitor

Search similar business entities

City Montreal
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Familiales Sheila Trestaninc. 2400, 525 – 8 Avenue Sw, Calgary, AB T2P 1G1 1983-01-25
Miracle Hook Inc. 182 Avenue Vermont, Stoneham, QC G0A 4P0 1996-10-03
Garderie Bébé Miracle Inc. 416 Rue Beaubien Est, Montréal, QC H2S 1S3 2010-04-23
Tapis Miracle Ltee 5762 Sherbrooke St. West, Montreal, QC H4A 1X1 1978-01-26
Methode De Vinyle Miracle Ltee. 2010 Hampton Ave, Notre Dame De Grace, QC 1975-05-21
Miracle Rdr Maintenance Services Ltd. 6145 Chemin De La Côte-de-liesse, Saint-laurent, QC H4T 1C8 1974-11-21
Milton & Sheila Holdings Inc. 900 Boulevard De Maisonneuve Ouest, Bureau 2300, Montréal, QC H3A 0A8
Les Investissements Sheila Leader Inc. 5510 Ferrier, Town of Mount Royal, QC H4P 1M2 1981-12-16
Les Placements Sheila Zemel Ltee 29 Holly Road, Hampstead, QC H3X 3K6 1979-06-29
Chambre De Commerce Du Grand Tracadie-sheila 4104 Rue Pprincipale, Tracadie-sheila, NB E1X 1B8 2009-04-30

Improve Information

Please provide details on ZMAYA-SHEILA MIRACLE 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