PROVIROTECT INC.

Address:
2100 Drummond, Suite 620, Montreal, QC H3G 1X1

PROVIROTECT INC. is a business entity registered at Corporations Canada, with entity identifier is 2142058. The registration start date is January 6, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2142058
Business Number 124785601
Corporation Name PROVIROTECT INC.
Registered Office Address 2100 Drummond
Suite 620
Montreal
QC H3G 1X1
Incorporation Date 1987-01-06
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL ZIDLE 2867 PERCHERON, C.P. 920, HUDSON QC J0P 1H0, Canada
ROBERT J. MORGAN 13400 MARIE VICTORIN, TRACY QC J3R 4Y4, Canada
JOHN TOLLIS 17 BELMONT STREET, L'ORIGNAL ON K0B 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-05 1987-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-06 current 2100 Drummond, Suite 620, Montreal, QC H3G 1X1
Name 1987-01-06 current PROVIROTECT INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-05-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-11-09 1996-05-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1987-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions Saverne Ltee 2100 Drummond, Suite 520, Montreal, QC 1977-07-14
Les Importations Codi Limitee 2100 Drummond, Suite 590, Montreal, QC 1977-09-22
Luc Laurin Developpement Inc. 2100 Drummond, Suite 600, Montreal, QC H3G 1X1 1985-05-29
148088 Canada Inc. 2100 Drummond, Suite 600, Montreal, QC H3G 1X1 1985-12-06
La Societe De Gestion Rejean Leclerc Inc. 2100 Drummond, Suite 440, Montreal, QC H3G 1X1 1979-06-19
Wise, Brainin, Hier Life Insurance Brokers Ltd. 2100 Drummond, Suite 505, Montreal, QC 1976-06-04
Complexe (immobilier) Le Bourg Du Fleuve Inc. 2100 Drummond, Suite 440, Montreal, QC H3G 1X1 1985-04-10
Les Modes Double Joy Inc. 2100 Drummond, Suite 620, Montreal, QC H3G 1X1 1985-11-21
Prodexpo Air Cargo (canada) Inc. 2100 Drummond, Suite 620, Montreal, QC H3G 1X1 1989-08-14
173270 Canada Inc. 2100 Drummond, Suite 440, Montreal, QC H3G 1X1 1990-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Jovent Inc. 2100 Drummond Avenue, Suite 500, Montreal, QC H3G 1X1 1983-06-29
95783 Canada Inc. 2100 Drummond Street, Suite 850, Montreal, QC H3G 1X1 1979-12-14
113907 Canada Inc. 2,100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1979-09-18
Cover S.a. Inc. 2100 Rue Drummond, Suite 760, Montreal, QC H3G 1X1 1979-09-10
Gestion T X Ltee 2100 Drummond St., Suite 850, Montreal, QC H3G 1X1 1975-10-08
Yoder & Frey Auctioneers (canada) Ltd. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1976-12-20
Laucedepas Ltee 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1977-10-14
Equidev Inc. 2100 Rue Drummond, Bureau 600, Montreal, QC H3G 1X1 1988-07-20
Placements Michel Theroux Inc. 2100 Rue Drummond, Suite 600, Montreal, QC H3G 1X1 1988-07-20
2845253 Canada Inc. 2100 Rue Drummond, Bureau 620, Montreal, QC H3G 1X1 1992-08-18
Find all corporations in postal code H3G1X1

Corporation Directors

Name Address
MICHAEL ZIDLE 2867 PERCHERON, C.P. 920, HUDSON QC J0P 1H0, Canada
ROBERT J. MORGAN 13400 MARIE VICTORIN, TRACY QC J3R 4Y4, Canada
JOHN TOLLIS 17 BELMONT STREET, L'ORIGNAL ON K0B 1K0, Canada

Entities with the same directors

Name Director Name Director Address
Biopharmascience Waste Management Inc. Biopharmascience Gestion De Déchets Inc. JOHN TOLLIS 17 BELMONT, L'ORIGNAL ON K0B 1K0, Canada
127030 CANADA INC. JOHN TOLLIS 17 BELMONT, L'ORIGNAL ON K0B 1K0, Canada
SENVIC INC. JOHN TOLLIS 17 BELMONT STREET, L'ORIGNAL ON K0B 1K0, Canada
3027431 CANADA INC. JOHN TOLLIS 17 RUE BELMONT, L'ORIGNAL ON K0B 1K0, Canada
Decoterm, Waste Management Inc. JOHN TOLLIS 50 STE-THERESE SUITE 100, DELSON QC J0L 1G0, Canada
Biopharmascience Waste Management Inc. Biopharmascience Gestion De Déchets Inc. MICHAEL ZIDLE 2867 PERCHERON, ST-LAZARE QC J0P 1V0, Canada
REMEDIATECH INC. MICHAEL ZIDLE 2867 PERCHERON, ST-LAZARE QC J0P 1V0, Canada
Falcon Duck Enterprises (Canada) Inc.- MICHAEL ZIDLE 2867 PERCHERON CR., ST. LAZARE QC J0P 1V0, Canada
SENVIC INC. MICHAEL ZIDLE 2867 PERCHERON, C.P. 920, ST-LAZARE QC J0P 1V0, Canada
Biopharmascience Waste Management Inc. Biopharmascience Gestion De Déchets Inc. ROBERT J. MORGAN 1552 CHAMPAGNE, ST-LAZARE QC J0P 1V0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1X1

Improve Information

Please provide details on PROVIROTECT 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