INFOTECH INTERNATIONAL ZAVIE SOKOLOFF INC.

Address:
25 Renfrew Avenue, Westmount, QC H3Y 2X3

INFOTECH INTERNATIONAL ZAVIE SOKOLOFF INC. is a business entity registered at Corporations Canada, with entity identifier is 60267. The registration start date is October 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 60267
Business Number 882517469
Corporation Name INFOTECH INTERNATIONAL ZAVIE SOKOLOFF INC.
ZAVIE SOKOLOFF INFOTECH INTERNATIONAL INC.
Registered Office Address 25 Renfrew Avenue
Westmount
QC H3Y 2X3
Incorporation Date 1979-10-15
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NELSON SELTZER 4905 COTE ST. LUC ROAD, APT 101, MONTREAL QC H3W 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-14 1979-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-18 current 25 Renfrew Avenue, Westmount, QC H3Y 2X3
Name 1987-03-18 current INFOTECH INTERNATIONAL ZAVIE SOKOLOFF INC.
Name 1987-03-18 current ZAVIE SOKOLOFF INFOTECH INTERNATIONAL INC.
Name 1979-10-15 1987-03-18 LES ENTREPRISES NELSON SELTZER INC.
Name 1979-10-15 1987-03-18 NELSON SELTZER ENTERPRISES INC. -
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-02 2000-02-04 Active / Actif
Status 1992-02-01 1998-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1979-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1989-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1989-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 RENFREW AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 2X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
160693 Canada Inc. 19 Renfrew, Westmount, QC H3Y 2X3 1988-02-15
Investissements Roholco Inc. 9 Renfrew Ave, Westmount, QC H3Y 2X3 1983-11-23
Les Systemes Mackay Smith Inc. 19 Renfrew Avenue, Westmount, QC H3Y 2X3 1983-09-24
Les Placements Rafalex Inc. 19 Renfrew Ave., Westmount, QC H3Y 2X3 1983-08-24
Administration Maintex Inc. 19 Renfrew Avenue, Westmount, QC H3Y 2X3 1978-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
NELSON SELTZER 4905 COTE ST. LUC ROAD, APT 101, MONTREAL QC H3W 2H7, Canada

Entities with the same directors

Name Director Name Director Address
EGGCENTRIC INC. NELSON SELTZER 4905 COTE ST-LUC RD APT 101, MONTREAL QC H3W 2H7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y2X3

Similar businesses

Corporation Name Office Address Incorporation
Fourrures S. Sokoloff Du Canada Ltee 74 Dephoure Place, Dollard Des Ormeaux, QC 1977-09-06
Zavie Design Studio Inc. 505 - 8 Hillcrest Avenue, Toronto, ON M2M 6Y6 2019-05-15
Sokoloff Holdings Ltd. 74 Downshire Road, Montreal, QC H3X 1H5 1976-02-10
M. I. T. Infotech Network Canada Ltd. 6360 Jean-talon E., Suite 218, St-leonard, QC H1S 1M8 2002-11-07
Les Services De Programmation Infotech Inc. 3337 Doris, Fabreville, Laval, QC H7P 2K5 1983-07-20
Md Infotech Inc. 118 Judge Ave, #1, North Bay, ON P1A 1B6 2006-05-15
M2 Infotech Inc. 3 Delphinium Way, Brampton, ON L7A 0N4 2019-06-13
Jmj Infotech Inc. 5 Danmary Rd, Toronto, ON M1J 2P5 2006-04-03
Mna Infotech Inc. 443 Des Frênes, Les Cèdres, QC J7T 1H7 2010-05-26
Aar Infotech Inc. 10 Burnstown Circle, Brampton, ON L6P 3M1 2020-03-02

Improve Information

Please provide details on INFOTECH INTERNATIONAL ZAVIE SOKOLOFF 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