Zirkonzahn Canada Inc.

Address:
1310 Greene Ave., #540, Westmount, QC H3Z 2B2

Zirkonzahn Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7174446. The registration start date is May 15, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7174446
Business Number 806314894
Corporation Name Zirkonzahn Canada Inc.
Registered Office Address 1310 Greene Ave.
#540
Westmount
QC H3Z 2B2
Incorporation Date 2009-05-15
Dissolution Date 2012-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JULIA KEREN 1310 GREENE AVE., #540, WESTMOUNT QC H3Z 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-15 current 1310 Greene Ave., #540, Westmount, QC H3Z 2B2
Name 2009-05-15 current Zirkonzahn Canada Inc.
Status 2012-04-14 current Dissolved / Dissoute
Status 2011-11-15 2012-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-15 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-14 Dissolution Section: 212
2009-05-15 Incorporation / Constitution en société

Office Location

Address 1310 Greene Ave.
City Westmount
Province QC
Postal Code H3Z 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rep Net Inc. 1310 Greene Ave., Suite 270, Montreal, QC H3Z 2B2 1997-04-15
Rvb Breweries Ltd. 1310 Greene Ave., #730, Westmount, QC H3Z 2B2 2006-03-07
Developpement Feuille D'or Corp. 1310 Greene Ave., #450, Westmount, QC H3Z 2B2 1989-10-17
Northern Lights Airlines Ltd. 1310 Greene Ave., #730, Westmount, QC H3Z 2B2 2007-02-13
92098 Canada Inc. 1310 Greene Ave., Suite 700, Montreal, QC H3Z 2B2
Inter Canadian China Development Group (iccg) Ltd. 1310 Greene Ave., # 730, Montreal, QC H3Z 2B2 2005-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Doze Laboratoire Inc. 1310 Rue Green, Suite 540, Westmount, QC H3Z 2B2 2019-10-27
11388959 Canada Inc. 1308gr-1310 Greene Av., Westmount, QC H3Z 2B2 2019-05-02
Mindfulnessmtl 1310 Greene Avenue, Suite 500, Westmount, QC H3Z 2B2 2017-05-01
8729417 Canada Inc. 1310, Greene Avenue, Suite 920, Westmount, QC H3Z 2B2 2013-12-17
8706859 Canada Inc. 1310 Greene Avenue, Suite 200, Montreal, QC H3Z 2B2 2013-11-25
8695962 Canada Inc. 650-1310 Av Greene, Westmount, QC H3Z 2B2 2013-11-13
Imd Research Inc. 540-1310 Greene Ave, Westmount, QC H3Z 2B2 2013-10-11
J. Robert Swidler & Associates Inc. 1310 Greene Avenue, Suite 400, Westmount, QC H3Z 2B2 2013-07-24
Aro Ink Jet Inc. 1310 Greene Ave # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-30
Cxi International Ltd. 1310 Greene Ave. # 730, Westmount, Quebec, QC H3Z 2B2 2004-06-16
Find all corporations in postal code H3Z 2B2

Corporation Directors

Name Address
JULIA KEREN 1310 GREENE AVE., #540, WESTMOUNT QC H3Z 2B2, Canada

Entities with the same directors

Name Director Name Director Address
MAINE POINTE CONSULTANTS (CANADA) INC. JULIA KEREN 119 Place Blenheim, Westmount QC H3Z 2K8, Canada
Intellident Dental Inc. · Intellident Dentaire Inc. Julia Keren 119 Place Blenheim, Westmount QC H3Z 2K8, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2B2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on Zirkonzahn Canada 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