R.Z. Transportation Consultants Inc. · Conseillers En Transportation R.Z. Inc.

1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y5

Overview

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.

Corporation Information

ID1327551
Business Number875186959
Current NameR.Z. TRANSPORTATION CONSULTANTS INC.
Other NameCONSEILLERS EN TRANSPORTATION R.Z. INC.
Care OfW. B. MAUER
Address1253 Mcgill College Avenue
Suite 1010
Montreal
QC H3B2Y5
ActCanada Business Corporations Act (CBCA)
Incorporation Date1982-06-21
Dissolution Date1993-10-04
Director Limits1-15

Corporation Directors

Director NameDirector Address
K. ZLATIN126 VALIQUETTE, STE-THERESE QC J7E 2S5, Canada
M. SMITH412 CONCORDE, BEACONSFIELD QC H9W 5S9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1986-10-041993-10-04Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1982-06-211986-10-04Active / Actif

Officer Information

Officers

Director NameDirector Address
K. ZLATIN126 VALIQUETTE, STE-THERESE QC J7E 2S5, Canada
M. SMITH412 CONCORDE, BEACONSFIELD QC H9W 5S9, Canada

Corporations with the same officer (M. SMITH)

Corporation NameAddressIncorporation Date
119361 Canada Limited 290 Dreyer Drive West, Ajax, ON L1S4S61982-12-07
134137 Canada Inc. 747 River Street, Thunder Bay, ON P7A3S71984-07-11
Les Produits Laitiers Marcel Smith Inc. 584 Frontiere, Hemmingford, QC J0L 1H01983-05-17
128295 Canada Inc. 5455 De Gaspe, 12th Floor, Montreal, QC1983-11-23
Servo Technology Inc. 2775 Kew Drive, Windsor, ON N8T3B71983-10-03
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 K1P5J31984-02-21
Dalupan Distillation Systems, Inc. 1351 Bayswater Cres., Windsor, ON1980-10-20

Location Information

Street Address 1253 MCGILL COLLEGE AVENUE
SUITE 1010
CityMONTREAL
ProvinceQC
Postal CodeH3B2Y5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
International Marine Claims (I.M.C.) Inc. 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B2Y51987-11-16
Palm + Havas Inc. 1253 Mcgill College Avenue, 3rd Floor, Montreal, QC H3B 2Y52004-12-29
Gestion John Rooke Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y51999-07-30
Jia Formosa Giftware Distributions Canada Incorporated 1253 Mcgill College Avenue, Suite 540, Montreal, QC H3B2Y51996-07-22
2844532 Canada Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B2Y51992-08-14
Les Productions Katie Emme Inc. · Katie Emme Productions Inc. 1253 Mcgill College Avenue, 955, Montreal, QC H3B2Y51998-11-13
APG Finance & Management Inc. 1253 Mcgill College Avenue, Suite 165, Montreal, QC H3B2Y51996-12-27
Percent A Card Inc. · Carte A Pourcent Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B2Y51982-11-24
Duvall Consultants Inc. 1253 Mcgill College Avenue, Suite 225, Montreal, QC H3B2Y51995-07-27
173007 Canada Inc. 1253 Mcgill College Avenue, Suite 195, Montreal, QC H3B2Y51990-03-28
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Restaurant Centreville Delicatessen Five Brothers Inc. - 1253 Mcgill Colege, Suite 1010, Montrea, QC H3B2Y51978-07-31
3560767 Canada Inc. 1253 Mcgill College, Bur. E-4, Montreal, QC H3B2Y51999-01-12
Tmt Inter-Tech Inc. 1253 Ave Mcgill College, Suite 195, Montreal, QC H3B2Y51989-07-17
Cooperation Internationale Et Commerce Ecic Inc. 1253 Avenue Mcgill College, 328, Montreal, QC H3B2Y51997-06-06
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B2Y51989-04-04
Rajson Distributors Inc. · Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B2Y51987-02-19
128646 Canada Inc. 1253 Mcgill College Ave, Suite 1010, Montreal, QC H3B2Y51983-12-06
Slingshot Taxman Productions Inc. · Productions Slingshot Taxman Inc. 1253 Mcgill College Ave., Suite 452, Montreal, QC H3B2Y51997-11-06
Tung Tai Investment Company (Canada) Limited 1253 Mcgill College Ave, Suite 540, Montreal, QC H3B2Y51996-01-24
3160971 Canada Inc. 1253 Rue Mcgill College, Bureau 365, Montreal, QC H3B2Y51995-06-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
17478275 Canada Inc. 1180 Rue de Bleury, Montréal, QC H3B 0H22025-11-16
JMRG Capital Inc. 1100-1000 De la Gauchetière St. W, Montréal, QC H3B 4W52025-12-18
Noah's Ark Autism Foundation 1188 Av. Union, Unit 402, Montréal, QC H3B 0E52025-10-31
17375298 Canada IncorporÉE 620 Cathcart, suite 102, montreal, QC H3B 1M12025-10-05
SoliRNA Therapeutics Inc. 2000-630 boul. René-Lévesque O, Montréal, QC H3B 1S62025-11-24
Go to War Strategy Inc. 2405-1050 Rue Drummond, Montréal, QC H3B 0G32025-11-26
17065388 Canada Inc. 2700-1 Place Ville-Marie, Montréal, QC H3B 1R12025-12-19
MP Aérospatial Inc. · MP Aerospace Inc. 1350-1010 Rue De la Gauchetière O, Montréal, QC H3B 2N22025-11-28
17556187 Canada Inc. 1010 Rue De la Gauchetière O, Suite 1600, Montréal, QC H3B 2N22025-12-17
FranÇOis D. Gagnon Legal Services Inc. · Services Juridiques FranÇOis D. Gagnon Inc. 900-1000, rue de la Gauchetière Ouest, Montréal, QC H3B 5H42025-11-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Acaro Transportation Consultants Inc. · Consultants En Transport Acaro Inc. 3500 Atwater, Suite 307, Montreal, QC H3H1Y5
M. Kool Transportation Products Inc. · Les Produits M. Kool Transportation Inc. 4150 Sainte-Catherine Street West, 6th Floor, Montréal, QC H3Z 2Y51988-03-23
Amican Transportation Ltd. · Transportation Amican Ltee 9 Antares Drive, Nepean, ON K2E7V51988-09-06
R.J. Nebbs Transportation Consultants Inc.- · Consultants En Transport R.J. Nebbs Inc. 405 Van Dusen Street, Almonte, ON K0A 1A01989-02-02
F.A.S. Transportation Consultants Inc. · Consultants En Transport F.A.S. Inc. 4098 Ste-Catherine St W, Suite 401, Westmount, QC H3Z 1P21992-05-13
Ultimate Transportation Distribution Consultants Inc. 269 Magnolia, Dollard Des Ormeaux, QC H9H3M51989-12-27
K.C. Transportation Consultants Inc. · Les Consultants En Transport K. C. Inc. 181 Chemin Du Lac-A-La-Loutre, Huberdeau, QC J0T 1G01981-01-22
Winshore Transportation Consultants Limited · Les Consultants En Transport Winshore Limitee 20 Paul Mark Way, North York, ON M2H1S71990-10-11
Winners Transportation Logistics Inc. · Transportation Winners Logistiques Inc. 560 Place Fontaine, Suite 2m, Ile-Des-Soeurs, Verdun, QC H3E 1G72000-09-08
Texport Transportation Services Limited · Service De Transportation Texport Limitee 1 First Canadian Place, Suite 3350 P.O. Box 23, Toronto, ON M5X1A91974-10-31

Improve Information

Do you have more infomration about R.Z. Transportation Consultants Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.