K.G.M. BRUSCHEK INTERNATIONAL INC.

Address: 55 Metcalfe Street, Suite 860, Ottawa, ON K1P 6L5

K.G.M. BRUSCHEK INTERNATIONAL INC. (Corporation# 3586391) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 15, 1999.

Corporation Overview

Corporation ID 3586391
Corporation Name K.G.M. BRUSCHEK INTERNATIONAL INC.
Registered Office Address 55 Metcalfe Street
Suite 860
Ottawa
ON K1P 6L5
Incorporation Date 1999-02-15
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KURT BRUSCHEK 219 SECOND STREET WEST, CORNWALL ON K6J 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1999-02-14 1999-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-02-15 current 55 Metcalfe Street, Suite 860, Ottawa, ON K1P 6L5
Name 1999-02-15 current K.G.M. BRUSCHEK INTERNATIONAL INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-02-15 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-02-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Ottawa Limited 55 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L5 1977-03-31
2789027 Canada Inc. 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 1992-01-21
2919681 Canada Inc. 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 1993-05-06
Unibex Software Inc. 55 Metcalfe Street, Suite 680, Ottawa, ON K1P 6L5 1996-08-02
3370861 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1997-05-02
3379434 Canada Inc. 55 Metcalfe Street, Suite 600, Ottawa, ON K1P 6L5
3414809 Canada Inc. 55 Metcalfe Street, Suite 900, Ottawa, ON K1P 5Y6 1997-10-23
Godcharles Goulet Fournier Normand Consulting Inc. 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5 1998-03-30
121863 Canada Inc. 55 Metcalfe Street, 14th Floor, Ottawa, ON K1P 6L5 1970-06-05
167077 Canada Inc. 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 1989-04-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Miami Aircraft Support Inc. 55 Metcalfe, Suite 450, Ottawa, ON K1P 6L5 1992-06-16
C.s. Environmental Art Inc. 55 Metcalfe St, Suite 1200, Ottawa, ON K1P 6L5 1991-11-27
Intecma Consultants International Inc. 55 Metcalfe St., Manulife P., Suite 1490, Ottawa, ON K1P 6L5 1987-12-04
Lachwin Investments Limited 55 Main Street, Buckingham, QC K1P 6L5 1970-02-12
2777452 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1991-12-06
Rider Gts Inc. 55 Metcalfe St, Suite 300, Ottawa, ON K1P 6L5 1992-02-14
121885 Canada Inc. 55 Metcalfe St, Suite 750, Ottawa, ON K1P 6L5
Unibex Networks Limited 55 Metcalfe St, Suite 680, Ottawa, ON K1P 6L5 1996-08-02
Learnquest Education Solutions Inc. 55 Metcalfe, Suite 700, Ottawa, ON K1P 6L5 1989-08-29
Learnquest College for Advanced Technology Inc. 55 Metcalfe Street, Suite 500, Ottawa, ON K1P 6L5 1998-12-15
Find all corporations in postal code K1P6L5

Corporation Directors

Name Address
KURT BRUSCHEK 219 SECOND STREET WEST, CORNWALL ON K6J 1G6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L5

Similar businesses

Corporation Name Office Address Incorporation
Bruschek Canada Ltd. 300 Moulinette Road, Long Sault, ON K0C 1P0 1994-01-04
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Hub International QuÉbec LimitÉe 500-4428 Boul. St-laurent, Montréal, QC H2W 1Z5
Ctm International Giftware Inc. 11420 Boul. Albert Hudon, Montreal, QC H1G 3J6

Improve Information

Please comment or provide details below to improve the information on K.G.M. BRUSCHEK INTERNATIONAL INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.