ASSOCIATION QUÉBÉCOISE DE RECYCLAGE DES CONTENANTS DE BOISSONS

Address:
2000 Rue Peel, Bureau 888, Montréal, QC H3A 2W5

ASSOCIATION QUÉBÉCOISE DE RECYCLAGE DES CONTENANTS DE BOISSONS is a business entity registered at Corporations Canada, with entity identifier is 12431050. The registration start date is October 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12431050
Business Number 705319275
Corporation Name ASSOCIATION QUÉBÉCOISE DE RECYCLAGE DES CONTENANTS DE BOISSONS
QUEBEC BEVERAGE CONTAINER RECYCLING ASSOCIATION
Registered Office Address 2000 Rue Peel
Bureau 888
Montréal
QC H3A 2W5
Incorporation Date 2020-10-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Olivier Bourbeau 2405 Carline, Québec QC G2B 5L8, Canada
Charles Langlois 270 rue des Mésanges, La Prairie QC J5R 5Z1, Canada
Sylvie Cloutier 170 rue Montcalm, Bromont QC J2L 2C5, Canada
Patrice Léger-Bourgoin 52 Jean-François Chabot, St-Jean-sur-Richelieu QC J2W 2V7, Canada
Martin-Pierre Pelletier 30 rue des Pruniers, Gatineau QC J9A 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-10-20 current 2000 Rue Peel, Bureau 888, Montréal, QC H3A 2W5
Name 2020-10-20 current ASSOCIATION QUÉBÉCOISE DE RECYCLAGE DES CONTENANTS DE BOISSONS
Name 2020-10-20 current QUEBEC BEVERAGE CONTAINER RECYCLING ASSOCIATION
Name 2020-10-20 current QUEBEC BEVERAGE CONTAINER RECYCLING ASSOCATION
Status 2020-10-20 current Active / Actif

Activities

Date Activity Details
2020-10-20 Incorporation / Constitution en société

Office Location

Address 2000 rue Peel
City Montréal
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3567354 Canada Inc. 2000 Rue Peel, Bureau 5050, Montreal, QC H3A 2W5 1998-12-15
101536 Canada Inc. 2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5 1981-02-02
Myriap Inc. 2000 Rue Peel, Bureau 200, Montreal, QC H3A 2W5 2000-11-01
Centre Du Pardon National N.l.m.a. 2000 Rue Peel, Suite 650, Montreal, QC H3A 2W5 2002-09-06
Karka Realties Inc. 2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5
7290454 Canada LtÉe 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2009-12-04
7503083 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2010-04-19
8408955 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-01-17
8419329 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-01-29
8762961 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2014-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
Olivier Bourbeau 2405 Carline, Québec QC G2B 5L8, Canada
Charles Langlois 270 rue des Mésanges, La Prairie QC J5R 5Z1, Canada
Sylvie Cloutier 170 rue Montcalm, Bromont QC J2L 2C5, Canada
Patrice Léger-Bourgoin 52 Jean-François Chabot, St-Jean-sur-Richelieu QC J2W 2V7, Canada
Martin-Pierre Pelletier 30 rue des Pruniers, Gatineau QC J9A 2N6, Canada

Entities with the same directors

Name Director Name Director Address
LIV TRANS LIMITEE CHARLES LANGLOIS 29 RUE DU CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
3006671 CANADA INC. CHARLES LANGLOIS 29 RUE CAMARGUAIS, BLAINVILLE QC J7C 4P4, Canada
85642 CANADA LTEE CHARLES LANGLOIS 3570 DES COMPAGNONS #29, STE-FOY QC , Canada
LIV-TRANS INTERNATIONAL LTÉE CHARLES LANGLOIS 29 DU CAMARGUAIS, BLAINVILLE QC J7C 4T4, Canada
MARTIN-PIERRE PELLETIER CONSULTANT INC. MARTIN-PIERRE PELLETIER 30, DES PRUNIERS, GATINEAU QC J9A 2N6, Canada
FONDATION RGA/MICHEL CLOUTIER INC. SYLVIE CLOUTIER 170 RUE MONTCALM, BROMONT QC J2L 2C5, Canada
PEGA AEROSPATIALE INC. SYLVIE CLOUTIER 183, DES PLAINES, COWANSVILLE QC J2K 3T9, Canada
sylclo inc. SYLVIE CLOUTIER 17 GOULET, RIMOUSKI QC G5L 2R7, Canada
LE CONSEIL DES INITIATIVES POUR LE PROGRÈS EN ALIMENTATION (CIPA) SYLVIE CLOUTIER 216 RUE DENISON EST, BUREAU 102, GRANBY QC J2H 2R6, Canada
Farm and Food Care Foundation Sylvie Cloutier 216 Rue Denison Est, Granby QC J2H 2R6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 2W5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Beverage Container Recycling Association 705-281 Mcdermot Avenue, Winnipeg, MB R3B 0S9 2010-03-26
Canadian Beverage Association 20 Bay Street, Waterpark Place, 11th Floor, Toronto, ON M5J 2N8 1978-08-10
Canadian Wood Pallet & Container Association 11-1884 Merivale Road, Ottawa, ON K2G 1E6 1968-11-22
Electronic Products Recycling Association 5750 Explorer Dr., Suite 301, Mississauga, ON L4W 0A9 2011-04-20
Association of Canadian Industries Recycling Coal Ash 568 Talbot Street, Unit 2, London, ON N6A 2S8 2002-12-17
Association De Recyclage Du Polystyrene Du Canada Royal Bank Plaza, Suite 3800 P.o. Box 38, Toronto, ON M5J 2J7 1989-12-04
Association Canadienne Des Industries Du Recyclage 287 Lanark Avenue, Ottawa, ON K1Z 6R6 1941-05-20
Association Québécoise Zéro Déchet 4437 Rue Wellington, Montréal, QC H4G 1W6 2017-03-24
The Association for Canadian and Quebec Literatures Inc. 853 Sherbooke West, Montreal, QC H3A 2T6 1975-05-28
Association Québécoise Pour Les Poulaillers Urbains 2640 Rue Du Pauillac, Terrebonne, QC J6Y 2B4 2020-08-20

Improve Information

Please provide details on ASSOCIATION QUÉBÉCOISE DE RECYCLAGE DES CONTENANTS DE BOISSONS 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