BRS BIOLOGICAL RECLAMATIONS SOLUTIONS INC.

Address:
1470 Peel Street, Suite 410, Montreal, QC H3A 1T1

BRS BIOLOGICAL RECLAMATIONS SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3889777. The registration start date is May 8, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3889777
Business Number 876356619
Corporation Name BRS BIOLOGICAL RECLAMATIONS SOLUTIONS INC.
BRS SOLUTIONS BIOLOGIQUE DE RÉCUPÉRATION INC.
Registered Office Address 1470 Peel Street
Suite 410
Montreal
QC H3A 1T1
Incorporation Date 2001-05-08
Dissolution Date 2006-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RIAD KAZAK 3555 CÔTE-DES-NEIGES, #2100, MONTREAL QC H3H 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-10 current 1470 Peel Street, Suite 410, Montreal, QC H3A 1T1
Address 2001-05-08 2005-05-10 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 2003-06-06 current BRS BIOLOGICAL RECLAMATIONS SOLUTIONS INC.
Name 2003-06-06 current BRS SOLUTIONS BIOLOGIQUE DE RÉCUPÉRATION INC.
Name 2001-05-08 2003-06-06 3889777 CANADA INC.
Status 2006-10-12 current Dissolved / Dissoute
Status 2001-05-08 2006-10-12 Active / Actif

Activities

Date Activity Details
2006-10-12 Dissolution Section: 210
2003-06-06 Amendment / Modification Name Changed.
Directors Changed.
2001-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1470 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Photocomp R.b. Limitee 1470 Peel Street, Suite 800, Tower B, Montreal, QC H3A 1T1 1977-06-08
Jack & Co Fashion Enterprises Inc. 1470 Peel Street, Suite 610, Montreal, QC H3A 1T1 2002-02-26
4352939 Canada Inc. 1470 Peel Street, Suite 550, Montreal, QC H3A 1T1 2006-10-30
Tropoli Investments Group Inc. 1470 Peel Street, Office 100, Montreal, QC H3A 1T1 2000-11-16
A & T Laser (medical Esthetics) Inc. 1470 Peel Street, Suite 152, MontrÉal, QC H3A 1T1 2003-05-15
Gooroo Messaging Corporation 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2015-12-02
Qivo Inc. 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2015-12-22
Propulse Analytics Inc. 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2016-05-05
9449604 Canada Inc. 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2017-01-26
Holt Accelerator Inc. 1470 Peel Street, Tower B, Suite 745, Montréal, QC H3A 1T1 2018-04-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aguettant Canada Inc. 1470, Rue Peel, Suite A-152, Montréal, QC H3A 1T1 2020-05-19
11319124 Canada Corporation 1470 Peel St #745, Montreal, QC H3A 1T1 2019-03-25
Lexlocom Quebec Inc. 726-1470, Peel Street, Montreal, QC H3A 1T1 2018-12-18
10717371 Canada Inc. 500-1470 Peel Street, Montréal, QC H3A 1T1 2018-04-05
Stradigi Ia Inc. 1470 Peel Street, Tower A, Suite 1050, Montréal, QC H3A 1T1 2017-03-23
Isherpa Inc. 1470 Peel Street, Suite 480, Montreal, QC H3A 1T1 2016-12-21
Emili Tracking Solutions Inc. 1470 Peel St, Suite 355, Montreal, QC H3A 1T1 2016-04-05
Pnr NumÉrique Inc. 305-1470 Peel, Montréal, QC H3A 1T1 2014-10-17
Groupe Velan MÉdia Inc. 1470 Peel, Bureau 316, Montreal, QC H3A 1T1 2013-05-08
Espresso Emploi Inc. 1470, Rue Peel, Suite 316, Montréal, QC H3A 1T1 2013-04-17
Find all corporations in postal code H3A 1T1

Corporation Directors

Name Address
RIAD KAZAK 3555 CÔTE-DES-NEIGES, #2100, MONTREAL QC H3H 1V2, Canada

Entities with the same directors

Name Director Name Director Address
Cimapei Inc. RIAD KAZAK 3550 CÔTE DES NEIGES, APT. 2110, MONTREAL QC H3H 2V1, Canada
3702863 CANADA INC. RIAD KAZAK 3111 THE BOULEVARD, WESTMOUNT QC H3Y 1R8, Canada
ABA Capital Partners Inc. RIAD KAZAK 1002 SHERBROOKE ST. WEST, SUITE 2230, MONTREAL QC H3A 3L6, Canada
UNALCO TRADING INC. RIAD KAZAK 4715 GROVENOR, MONTREAL QC H2V 1S3, Canada
159662 CANADA INC. RIAD KAZAK 8-A CEDAR AVENUE, PTE-CLAIRE QC H9S 4Y4, Canada
GESTION ELAF INC. RIAD KAZAK 1117 STE-CATHERINE ST. WEST, SUITE 207, MONTREAL QC H3B 1H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T1

Similar businesses

Corporation Name Office Address Incorporation
Cargo Claims Solutions Inc. 4560 Boulevard Cavendish, Montreal, QC H4B 2N8 2016-07-13
Biological Survey of Canada 6 Morgan Lane, Sackville, NB E4L 4E3 2009-02-10
Bos Tech Biological Organic Solutions Inc. 15 Eleanor Gardens, Belleville, ON K8N 4H7 2005-09-09
Canadian Forum for Biological Control 5403 1 Avenue South, (highway 3 East, Box 3000), Lethbridge, AB T1J 4B1 1994-07-25
P.h. Energy Recuperation Group Inc. 1120, Boul. MichÈle-bohec, Blainville, QC J7C 5N5 1982-11-25
C.e.l. RÉcupÉration D'Énergie Inc. 715 Rue Delage, Bureau 100, Longueuil, QC J4G 2P8 2011-06-01
Insight Service Solutions Inc. 200 - 1135 Henderson Hwy, Winnipeg, MB R2G 1L4
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19
Ml3 Solutions D'affaire Inc. 6555, Boul. Metropolitain Est, Bureau 302, Montreal, QC H1P 3H3

Improve Information

Please provide details on BRS BIOLOGICAL RECLAMATIONS SOLUTIONS 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