ZiaMack Ventures Inc.

Address:
1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9

ZiaMack Ventures Inc. is a business entity registered at Corporations Canada, with entity identifier is 7773528. The registration start date is February 8, 2011. The current status is Active.

Corporation Overview

Corporation ID 7773528
Business Number 831697917
Corporation Name ZiaMack Ventures Inc.
Entreprises ZiaMack Inc.
Registered Office Address 1255 Rue Peel
Bureau 1000
Montréal
QC H3B 2T9
Incorporation Date 2011-02-08
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-01 current 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9
Address 2011-02-08 2012-05-01 5 Place Ville-marie, Suite 1203, Montréal, QC H3B 2G2
Name 2011-02-08 current ZiaMack Ventures Inc.
Name 2011-02-08 current Entreprises ZiaMack Inc.
Status 2011-02-08 current Active / Actif

Activities

Date Activity Details
2011-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 rue Peel
City Montréal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Reverie Foundation 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 1998-07-20
Lenrob Canada Ltee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1969-10-30
99408 Canada Limitee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1980-07-10
3717291 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2000-03-03
Tomleerob Investments Inc. 1255 Rue Peel, Suite 1000, MontrÉal, QC H3B 2T9 2004-01-30
Les Services Administratifs Gilbach Inc. 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 1982-12-09
173954 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-06-04
Placements Isola Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-12-03
Rita Steinberg Goldfarb Foundation 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-11-19
3805174 Canada Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2000-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Entities with the same directors

Name Director Name Director Address
BARIATRIX NUTRITIONAL INC. ROBERT RAICH 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
4174071 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHEMOPHARM LTD. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
121078 CANADA INC. ROBERT RAICH 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
FIELDTURF CALLCO INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2878640 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
2978148 CANADA INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2799031 CANADA INC. ROBERT RAICH 699 ABERDEEN, WESTMOUNT QC H3Y 3A9, Canada
94670 CANADA LTD./LTEE Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
WALTER ABSIL INVESTMENTS INC. Robert Raich 699 Aberdeen Ave., Westmount QC H3Y 3A9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Nb4 Inc. 55 36e Avenue, Bois-des-filion, QC J6Z 2G5 2019-10-01
Lpb Ventures Inc. 365, Ter. Louis-b. Pigeon, Lachine, QC H8S 4T2 2006-05-15
Les Entreprises Pnr Inc. 3998 Boul. Des Érables, Montréal, QC H2W 2R2 2015-02-23
Sjr Net Ventures Inc. 202 Lakeshore Road, Pointe-claire, QC H9S 4K2 1999-08-05
Desire Ventures Inc. 9267 Cérès, Montréal, QC H8Y 3P2 2018-10-10
Les Entreprises De Gestion Mgt Inc. 910 De La Gauchetiere Est, Montreal, QC H2L 2N4 1980-06-02
Ash Ventures Ltd. 283 Boul. De La Concorde, Laval, QC H7G 2E5 1975-09-12
F.i.t. Ventures Advisors Inc. 600-2000 Mcgill College Ave, Montréal, QC H3A 3H3 2016-08-29
Accelerated Ventures Inc. 7460 Glenwood Avenue, Montreal, QC H3R 2T1 2008-06-05
Entreprises Ron Carriere Ventures Inc. 1350 Sherbrooke St O, Suite 1420, Montreal, QC H3G 1J1 1992-12-15

Improve Information

Please provide details on ZiaMack Ventures 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