R.Z. TRANSPORTATION CONSULTANTS INC. (also known as CONSEILLERS EN TRANSPORTATION R.Z. INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 21, 1982 with corporation #1327551, and dissolved on October 4, 1993. The current entity status is . The registered office location is at 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y5. The directors of the corporation include K. Zlatin and M. Smith.
| ID | 1327551 |
| Business Number | 875186959 |
| Current Name | R.Z. TRANSPORTATION CONSULTANTS INC. |
| Other Name | CONSEILLERS EN TRANSPORTATION R.Z. INC. |
| Care Of | W. B. MAUER |
| Address | 1253 Mcgill College Avenue Suite 1010 Montreal QC H3B2Y5 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 1982-06-21 |
| Dissolution Date | 1993-10-04 |
| Director Limits | 1-15 |
| Director Name | Director Address |
|---|---|
| K. ZLATIN | 126 VALIQUETTE, STE-THERESE QC J7E 2S5, Canada |
| M. SMITH | 412 CONCORDE, BEACONSFIELD QC H9W 5S9, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 1986-10-04 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 1982-06-21 | 1986-10-04 | Active / Actif |
| Director Name | Director Address |
|---|---|
| K. ZLATIN | 126 VALIQUETTE, STE-THERESE QC J7E 2S5, Canada |
| M. SMITH | 412 CONCORDE, BEACONSFIELD QC H9W 5S9, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 119361 Canada Limited | 290 Dreyer Drive West, Ajax, ON L1S4S6 | 1982-12-07 |
| 134137 Canada Inc. | 747 River Street, Thunder Bay, ON P7A3S7 | 1984-07-11 |
| Les Produits Laitiers Marcel Smith Inc. | 584 Frontiere, Hemmingford, QC J0L 1H0 | 1983-05-17 |
| 128295 Canada Inc. | 5455 De Gaspe, 12th Floor, Montreal, QC | 1983-11-23 |
| Servo Technology Inc. | 2775 Kew Drive, Windsor, ON N8T3B7 | 1983-10-03 |
| East Bay Securities Ltd. | 401 9th Avenue South West, Suite 700, Calgary, AB T2P 2M2 | |
| Sheridan Sweett Limited | 141 Laurier Avenue West, Suite 700, Ottawa, ON K1P5J3 | 1984-02-21 |
| Dalupan Distillation Systems, Inc. | 1351 Bayswater Cres., Windsor, ON | 1980-10-20 |
| Street Address |
1253 MCGILL COLLEGE AVENUE SUITE 1010 |
| City | MONTREAL |
| Province | QC |
| Postal Code | H3B2Y5 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| International Marine Claims (I.M.C.) Inc. | 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B2Y5 | 1987-11-16 |
| Palm + Havas Inc. | 1253 Mcgill College Avenue, 3rd Floor, Montreal, QC H3B 2Y5 | 2004-12-29 |
| Gestion John Rooke Inc. | 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 | 1999-07-30 |
| Jia Formosa Giftware Distributions Canada Incorporated | 1253 Mcgill College Avenue, Suite 540, Montreal, QC H3B2Y5 | 1996-07-22 |
| 2844532 Canada Inc. | 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B2Y5 | 1992-08-14 |
| Les Productions Katie Emme Inc. · Katie Emme Productions Inc. | 1253 Mcgill College Avenue, 955, Montreal, QC H3B2Y5 | 1998-11-13 |
| APG Finance & Management Inc. | 1253 Mcgill College Avenue, Suite 165, Montreal, QC H3B2Y5 | 1996-12-27 |
| Percent A Card Inc. · Carte A Pourcent Inc. | 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y5 | 1982-11-24 |
| Duvall Consultants Inc. | 1253 Mcgill College Avenue, Suite 225, Montreal, QC H3B2Y5 | 1995-07-27 |
| 173007 Canada Inc. | 1253 Mcgill College Avenue, Suite 195, Montreal, QC H3B2Y5 | 1990-03-28 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Restaurant Centreville Delicatessen Five Brothers Inc. - | 1253 Mcgill Colege, Suite 1010, Montrea, QC H3B2Y5 | 1978-07-31 |
| 3560767 Canada Inc. | 1253 Mcgill College, Bur. E-4, Montreal, QC H3B2Y5 | 1999-01-12 |
| Tmt Inter-Tech Inc. | 1253 Ave Mcgill College, Suite 195, Montreal, QC H3B2Y5 | 1989-07-17 |
| Cooperation Internationale Et Commerce Ecic Inc. | 1253 Avenue Mcgill College, 328, Montreal, QC H3B2Y5 | 1997-06-06 |
| 2456532 Canada Inc. | 1253 Ave Mcgill, Suite 620, Montreal, QC H3B2Y5 | 1989-04-04 |
| Rajson Distributors Inc. · Distributeurs Rajson Inc. | 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B2Y5 | 1987-02-19 |
| 128646 Canada Inc. | 1253 Mcgill College Ave, Suite 1010, Montreal, QC H3B2Y5 | 1983-12-06 |
| Slingshot Taxman Productions Inc. · Productions Slingshot Taxman Inc. | 1253 Mcgill College Ave., Suite 452, Montreal, QC H3B2Y5 | 1997-11-06 |
| Tung Tai Investment Company (Canada) Limited | 1253 Mcgill College Ave, Suite 540, Montreal, QC H3B2Y5 | 1996-01-24 |
| 3160971 Canada Inc. | 1253 Rue Mcgill College, Bureau 365, Montreal, QC H3B2Y5 | 1995-06-29 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 17478275 Canada Inc. | 1180 Rue de Bleury, Montréal, QC H3B 0H2 | 2025-11-16 |
| JMRG Capital Inc. | 1100-1000 De la Gauchetière St. W, Montréal, QC H3B 4W5 | 2025-12-18 |
| Noah's Ark Autism Foundation | 1188 Av. Union, Unit 402, Montréal, QC H3B 0E5 | 2025-10-31 |
| 17375298 Canada IncorporÉE | 620 Cathcart, suite 102, montreal, QC H3B 1M1 | 2025-10-05 |
| SoliRNA Therapeutics Inc. | 2000-630 boul. René-Lévesque O, Montréal, QC H3B 1S6 | 2025-11-24 |
| Go to War Strategy Inc. | 2405-1050 Rue Drummond, Montréal, QC H3B 0G3 | 2025-11-26 |
| 17065388 Canada Inc. | 2700-1 Place Ville-Marie, Montréal, QC H3B 1R1 | 2025-12-19 |
| MP Aérospatial Inc. · MP Aerospace Inc. | 1350-1010 Rue De la Gauchetière O, Montréal, QC H3B 2N2 | 2025-11-28 |
| 17556187 Canada Inc. | 1010 Rue De la Gauchetière O, Suite 1600, Montréal, QC H3B 2N2 | 2025-12-17 |
| FranÇOis D. Gagnon Legal Services Inc. · Services Juridiques FranÇOis D. Gagnon Inc. | 900-1000, rue de la Gauchetière Ouest, Montréal, QC H3B 5H4 | 2025-11-21 |
| Find all corporations in the same postal code | ||
Do you have more infomration about R.Z. Transportation Consultants Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |