5500 NORTH SERVICE ROAD PROPERTY LP INC.

Address:
1555 Peel Street, Suite 700, Montreal, QC H3A 3L8

5500 NORTH SERVICE ROAD PROPERTY LP INC. is a business entity registered at Corporations Canada, with entity identifier is 6523650. The registration start date is February 16, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6523650
Business Number 807625272
Corporation Name 5500 NORTH SERVICE ROAD PROPERTY LP INC.
IMMEUBLE 5500 NORTH SERVICE ROAD LP INC.
Registered Office Address 1555 Peel Street
Suite 700
Montreal
QC H3A 3L8
Incorporation Date 2006-02-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER F. COUGHLIN 156 BROCK AVENUE NORTH, MONTREAL-WEST QC H4X 2G2, Canada
NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-16 current 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8
Name 2006-02-16 current 5500 NORTH SERVICE ROAD PROPERTY LP INC.
Name 2006-02-16 current IMMEUBLE 5500 NORTH SERVICE ROAD LP INC.
Status 2018-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-02-16 2018-12-31 Active / Actif

Activities

Date Activity Details
2006-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1555 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Immobiliers Gestac Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1995-12-22
3292908 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-09-06
3292916 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-09-06
Les Entreprises Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-11-22
3322777 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-12-19
Corporation De Gestion Et Recherche @rgentum 1555 Peel Street, Suite 901, Les Cours Mont-royal, Montreal, QC H3A 3L8 1997-06-26
Les Entreprises De Gestion Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1997-08-05
3445810 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-01-22
3445828 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-01-22
3445844 Canada Inc. 1555 Peel Street, Suite 700, MontrÉal, QC H3A 3L8 1998-01-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12016338 Canada Inc. 1100-1555 Rue Peel, Montréal, QC H3A 3L8 2020-04-22
Grif Canada Gp A Inc. 600-1555 Peel Street, Montreal, QC H3A 3L8 2020-03-19
Iugg 2019 Inc. 1555 Peel Street Suite 500, Montréal, QC H3A 3L8 2018-02-19
9710582 Canada Inc. 1555 Peel Street, Suite 1200, Montréal, QC H3A 3L8 2016-04-14
9155872 Canada Inc. 1100-1555, Rue Peel, Montréal, QC H3A 3L8 2015-01-16
8159076 Canada Inc. 1555 Peel Street, Suite 1205, Montreal, QC H3A 3L8 2012-04-04
Jpdl International Inc. 500-1555 Rue Peel, Montreal, QC H3A 3L8 2011-02-16
6157777 Canada Inc. 1555, Rue Peel, Bureau 1100, Montréal, QC H3A 3L8 2003-11-07
1800 Mcgill College Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2002-04-10
Maximus Is Corp. 1555 Peel St., Suite 1201, Montreal, QC H3A 3L8 2000-10-12
Find all corporations in postal code H3A 3L8

Corporation Directors

Name Address
PETER F. COUGHLIN 156 BROCK AVENUE NORTH, MONTREAL-WEST QC H4X 2G2, Canada
NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada

Entities with the same directors

Name Director Name Director Address
REDBOURNE 1010 DLG MANAGEMENT INC. GESTION REDBOURNE 1010 DLG INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
REDBOURNE REALTY FUND GP INC. FONDS IMMOBILIER REDBOURNE GP INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
630 RENÉ-LÉVESQUE ASSOCIATES G.P. INC. ASSOCIÉS 630 RENÉ-LÉVESQUE G.P. INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
REDBOURNE ERINDALE PROPERTIES III GP INC. IMMEUBLES REDBOURNE ERINDALE III GP INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
RRF LONDON REALTIES MANAGEMENT INC. GESTION IMMOBILIÈRE RRF LONDON INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
POOH ILLINOIS INVESTORS, INC. LES INVESTISSEURS POOH ILLINOIS INC. NORMAN G. SPENCER 530 LANSDOWNE AVE, WESTMOUNT QC H3Y 2V2, Canada
153185 CANADA INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
REDBOURNE GATEWAY PROPERTIES LP INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
REDBOURNE GATEWAY PROPERTIES INC. Norman G. Spencer 530 Lansdowne Avenue, Westmount QC H3Y 2V2, Canada
630 RENÉ-LÉVESQUE MANAGEMENT INC. NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3L8

Similar businesses

Corporation Name Office Address Incorporation
5500 North Service Road Property Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2006-02-16
5500 North Service Road Property Gp Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2006-02-16
Parts and Service Ventures Canada, Inc. 5500 North Service Road, 4th Floor, Burlington, ON L7R 5A4 2004-09-23
Zensark Inc. 801-5500 North Service Road, Burlington, ON L7L 6W6 2019-08-21
Servicepath Inc. Suite 801 5500 North Service Road, Burlington, ON L7L 6W6 2017-03-31
Agricultra Advancements Inc. 905-5500 North Service Road, Burlington, ON L7L 6W6 2018-08-30
Sysentia Corp. 905-5500 North Service Road, Burlington, ON L7L 6W6 2018-08-30
6658296 Canada Inc. 5500 North Service Road, 2nd Floor, Burlington, ON L7L 6W6 2006-11-16
Fion Food Corp. 5500 North Service Road, 803, Burlington, ON L7L 6W6 2003-09-26
Navistar Canada Gp Inc. 5500 North Service Road, 4th Floor, Burlington, ON L7L 6W6 2012-08-23

Improve Information

Please provide details on 5500 NORTH SERVICE ROAD PROPERTY LP 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