ASSOCIATION QUÉBÉCOISE DE RÉCUPÉRATION DES CONTENANTS DE BOISSONS - MONTREAL QC CANADA


Company Information

ASSOCIATION QUÉBÉCOISE DE RÉCUPÉRATION DES CONTENANTS DE BOISSONS is a company from Montreal QC Canada. The company has corporate status: Active.

ASSOCIATION QUÉBÉCOISE DE RÉCUPÉRATION DES CONTENANTS DE BOISSONS - MONTREAL QC CANADA

3569097
This business was incorporated 4 years ago on 20th October 2020

ASSOCIATION QUÉBÉCOISE DE RÉCUPÉRATION DES CONTENANTS DE BOISSONS is governed under the Canada Not-for-profit Corporations Act - 2020-10-20. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2022-12-09.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • ASSOCIATION QUÉBÉCOISE DE RÉCUPÉRATION DES CONTENANTS DE BOISSONS - 2022-03-31 to Present
  • ASSOCIATION QUÉBÉCOISE DE RECYCLAGE DES CONTENANTS DE BOISSONS - 2020-10-20to 2022-03-31
ASSOCIATION QUÉBÉCOISE DE RÉCUPÉRATION DES CONTENANTS DE BOISSONS has between 1 and 15 directors.

Address & Map

500-3100 boul. de la Côte-Vertu Montreal QC H4R 2J8, Canada

Company Officers

Name Address Town Country
Edith Filion 2250 Rue de Lorette Laval QC H7E 4R4 Canada
Philippe Roy 2215 Chemin Sheridan Mont-Royal QC H3P 2N7 Canada
Marie-Eve Myrand 3160 Rue de Versailles Québec QC G1X 1C1 Canada
Caroline Lavoie 8161 Rue Saint-Denis Montréal QC H2P 2G7 Canada
Stéphane Dubé 10460 rue Clark Montréal QC H3L 2S2 Canada
Cynthia Shanks 745 Rue Charles-Goulet Boucherville QC J4B 0A2 Canada
MARTIN-PIERRE PELLETIER 30 rue des Pruniers Gatineau QC J9A 2N6 Canada
Jean Bigaouette 4878 Avenue Wilson Montréal QC H3X 3P2 Canada
Robert Delisle 140 Rue Augustin Delisle Québec QC G2G 2G5 Canada
Patrick Charbonneau 8 Avenue Saint Louis Beaconsfield QC H9W 4X5 Canada
Amélie Toupin 1681 Rue Fayolle Montréal QC H4H 2S7 Canada
Marie-Josée Amyot 6100 Rue de Jumonville Montréal QC H1M 3S8 Canada
Alain Ménard 351 Chemin des Patriotes Saint-Charles-sur-Richelieu QC J0H 2G0 Canada

Related Companies

Name Address Town Country Status
HABITATIONS LE RUSSELL SUR LE PARC INC. 422-30, AVENUE BRITTANY MONT-ROYAL QC, H3P 3G6 Canada Active
Circular Materials 1 St. Clair Avenue West, Suite 700 Toronto ON, M4V 1K6 Canada Active
Encorp Atlantic 505 St. George Street, Unit D Moncton NB, E1C 1Y4 Canada Active
MARTIN-PIERRE PELLETIER CONSULTANT INC. 30 Des Pruniers, GATINEAU QC, J9A 2N6 Canada Active

Nearby Businesses

Name Address Town Country Status
IMPORTATIONS ALIMENTAIRES M.D.F. INC. 3100 COTE VERTU, SUITE 210 ST-LAURENT QC, H4R 2J8 Canada Dissolved by the corporation (s. 210)on 2020-07-18
LOGISTIQUES ULS INC. 3100 Blvd de la Cote Vertu, Suite 370 Saint Laurent QC, H4R 2J8 Canada Active
ASSURACTION C.M. INTERNATIONAL INC. 3100 COTE VERTU, BUREAU 230 ST-LAURENT QC, H4R 2J8 Canada Inactive - Amalgamated intoASSURACTION C.M. INTERNATIONAL INC.on 2008-09-01
CHICOINE, MAILLET & ASSOCIÉS SOLUTIONS (CMA SOLUTIONS) INC. 3100 BOUL COTE VERTU, BUREAU 200 ST-LAURENT QC, H4R 2J8 Canada Inactive - Amalgamated intoENTREPRISES CYFRAME INTERNATIONAL INC. / CYFRAME INTERNATIONAL ENTERPRISES INC.on 2002-12-01
AC Cargo General Partner Inc. 3100 Côte Vertu Blvd. West, Suite 410 Saint Laurent QC, H4R 2J8 Canada Dissolved by the corporation (s. 210)on 2011-12-31
ASSURACTION C.M. INTERNATIONAL INC. 3100 CÔTE-VERTU, BUREAU 230 MONTREAL QC, H4R 2J8 Canada Dissolved by the corporation (s. 210)on 2015-08-17
Entourage HR Inc. 3100 Boul. de la Cote Vertu, bureau 200 Ville St-Laurent QC, H4R 2J8 Canada Active
Stella-Jones CDN Finance Inc. 3100 boul. de la Côte-Vertu, Suite 300 Montréal QC, H4R 2J8 Canada Dissolved by the corporation (s. 210)on 2019-12-31
RAM FOREST GROUP INC. 3100 DE LA CÔTE-VERTU BLVD., SUITE 300 SAINT-LAURENT QC, H4R 2J8 Canada Inactive - Amalgamated intoSTELLA-JONES INC.on 2016-01-01
RAM FOREST PRODUCTS INC. Care of: MARLA EICHENBAUM, 3100 DE LA COTE-VERTU BLVD SAINT-LAURENT QC, H4R 2J8 Canada Inactive - Amalgamated intoSTELLA-JONES INC.on 2016-01-01