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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2000-03-06 | Dissolution | Section: 212 |
1987-01-06 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |