ZT454749 LEASING LTD.

Address:
349 Elgin Ave, Winnipeg, MB R3A 0K4

ZT454749 LEASING LTD. is a business entity registered at Corporations Canada, with entity identifier is 4434404. The registration start date is July 26, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4434404
Business Number 850628413
Corporation Name ZT454749 LEASING LTD.
Registered Office Address 349 Elgin Ave
Winnipeg
MB R3A 0K4
Incorporation Date 2007-07-26
Dissolution Date 2014-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BARRY ZAGOZEWSKI 18 SKYE PLACE, EAST ST PAUL MB R2E 0H1, Canada
GLENN EVANS 1925 WALREG DR, OSHAWA ON L1G 7V9, Canada
JOHN MOLLOY 6185 EQUITY COURT, MISSISSAUGA ON L5V 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-28 current 349 Elgin Ave, Winnipeg, MB R3A 0K4
Address 2007-07-26 2007-08-28 700-44 Mary Avenue, Winnipeg, MB R3C 3T1
Name 2007-07-26 current ZT454749 LEASING LTD.
Status 2014-06-29 current Dissolved / Dissoute
Status 2013-12-25 2014-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-26 2013-12-25 Active / Actif

Activities

Date Activity Details
2014-06-29 Dissolution Section: 212
2007-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-08-10 Distributing corporation
Société ayant fait appel au public
2009 2009-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 349 ELGIN AVE
City WINNIPEG
Province MB
Postal Code R3A 0K4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Juno Food Labs Inc. 100-321 Mcdermot Avenue, Winnipeg, MB R3A 0A1 2019-06-05
Skipthedishes Restaurant Services Inc. 321 Mcdermot Avenue, 5th Floor, Winnipeg, MB R3A 0A3
Gordillo Advertising Inc. 517 Mcdermot Ave., Winnipeg, MB R3A 0B8 2005-02-11
Instant Money Solutions Inc. Unit 1 - 500 Bannatyne Avenue, Winnipeg, MB R3A 0G3 2007-07-24
10893056 Canada Inc. 9-422 Ross Ave, Winnipeg, MB R3A 0L8 2018-07-18
12154030 Canada Corp. 368 Alexander Avenue, Winnipeg, MB R3A 0M7 2020-06-24
Crateness E-commerce Inc. 614 311 Alexander Avenue, Winnipeg, MB R3A 0M9 2019-12-03
Tfg Lakewood Developments Inc. 208-424 Logan Avenue, Winnipeg, MB R3A 0R4 2011-04-18
10250597 Canada Inc. 125 Adelaide Street, Winnipeg, MB R3A 0W5 2017-05-25
Famfound International 302 Hargrave Street, Winnipeg, MB R3A 0X5 2019-12-28
Find all corporations in postal code R3A

Corporation Directors

Name Address
BARRY ZAGOZEWSKI 18 SKYE PLACE, EAST ST PAUL MB R2E 0H1, Canada
GLENN EVANS 1925 WALREG DR, OSHAWA ON L1G 7V9, Canada
JOHN MOLLOY 6185 EQUITY COURT, MISSISSAUGA ON L5V 1M1, Canada

Entities with the same directors

Name Director Name Director Address
HALIBURTON HIGHLANDS CHAMBER OF COMMERCE GLENN EVANS 64 VICTORIA STREET, HALIBURTON ON K0M 1S0, Canada
TEXFAST QUEBEC INC. Glenn Evans 1925 Walreg Dr, Oshawa ON L1G 7V9, Canada
Atherochem Inc. JOHN MOLLOY 67 GLENCOE CR., KINGSTON ON K7M 7H9, Canada
Fire X Protections Corp. John Molloy 27 Elmwood Street, Unit 804, Kingston ON K7M 8Y5, Canada
Chronic & Acute Pain Technologies Inc. JOHN MOLLOY BIOSCIENCES COMPLEX, SUITE 1625, QUEEN'S UNIVERSITY, KINGSTON ON K7L 3N6, Canada
TEXFAST QUEBEC INC. John Molloy 6185 Equity Court, Mississauga ON L5V 1M1, Canada
Mosaic Manufacturing Ltd. John Molloy 27 Elmwood St. Apt 804, Kingston ON K7M 8Y5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3A 0K4

Similar businesses

Corporation Name Office Address Incorporation
Rn Leasing Ltee 1 Place Ville Marie, Suite 700, Montreal 113, QC H3B 1Z7 1971-06-02
Roymarine Leasing Limitee 1 Place Ville Marie, 6th Floor P.o.box 6001, Montreal, QC H3B 1Z5 1972-05-25
Agence Immobiliere Federal Leasing Limitee 1010 Ste-catherine Street West, Suite 1200, Montreal, QC H3B 3S3 1970-02-24
Kamsel Leasing Inc. 1720 Howard Avenue, Suite 468, Windsor, ON N8X 5A6
2m Leasing Corporation 1880 Britannia Road East, Mississauga, ON L4W 1J3
Calmont Leasing Ltd. 860 Cumberland Avenue, Unit 1, Burlington, ON L7N 3V1
Norquip Leasing Inc. 125 Conservation Road, Thunder Bay, ON P7B 6C2
J. & L. Aircraft Leasing Co. Ltd. 5 Huisson Road, Carp, ON K0A 1L0
Cac Leasing Corp. 70 C.l. Dobbin Drive, Gander, NL A1V 1W7
Quadient Leasing Canada Ltd. 150 Steelcase Road West, Markham, ON L3R 3J9 2002-10-07

Improve Information

Please provide details on ZT454749 LEASING LTD. 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