DUNBOURNE PROPERTIES INC.

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

DUNBOURNE PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6562817. The registration start date is May 2, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6562817
Business Number 857497721
Corporation Name DUNBOURNE PROPERTIES INC.
LES IMMEUBLES DUNBOURNE INC.
Registered Office Address 1555 Peel Street
Suite 700
Montreal
QC H3A 3L8
Incorporation Date 2006-05-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN TURCOTTE 2917 DE CHAMONIX STREET, SAINT-LAURENT QC H4R 3B8, Canada
ALAIN FILION 51 ROSSINI, REPENTIGNY QC J5Y 3M2, Canada
FRÉDÉRIC F. MÜLLER 104 RUE DES ÏLES-PERCÉES, BOUCHERVILLE QC J4B 2P2, Canada
Jonathan Coupland 10135 avenue du Patrimoine-Mondial, Québec QC G2B 0K8, Canada
Nick Sabelli 1590 croissant de la Sibérie, Brossard QC J4X 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-02 current 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8
Name 2006-05-02 current DUNBOURNE PROPERTIES INC.
Name 2006-05-02 current LES IMMEUBLES DUNBOURNE INC.
Status 2018-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-05-02 2018-12-31 Active / Actif

Activities

Date Activity Details
2006-05-02 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
ALAIN TURCOTTE 2917 DE CHAMONIX STREET, SAINT-LAURENT QC H4R 3B8, Canada
ALAIN FILION 51 ROSSINI, REPENTIGNY QC J5Y 3M2, Canada
FRÉDÉRIC F. MÜLLER 104 RUE DES ÏLES-PERCÉES, BOUCHERVILLE QC J4B 2P2, Canada
Jonathan Coupland 10135 avenue du Patrimoine-Mondial, Québec QC G2B 0K8, Canada
Nick Sabelli 1590 croissant de la Sibérie, Brossard QC J4X 1R2, Canada

Entities with the same directors

Name Director Name Director Address
REDBOURNE MADISON PROPERTY INC. IMMEUBLE REDBOURNE MADISON INC. ALAIN FILION 51 ROSSINI, REPENTIGNY QC J5Y 3M2, Canada
CONCEPT NATURE D.A. INC. Alain Filion 457 du Commodore, Saint-Nicolas QC G7A 4Y9, Canada
RRSTM PENSION I INC. Alain Filion 51, rue Rossini, Repentigny QC J5Y 3M2, Canada
REDBOURNE REALTY FUND III INC. Alain Filion 51 Rossini Street, Repentigny QC J5Y 3M2, Canada
4390369 CANADA INC. ALAIN FILION 51 ROSSINI, REPENTIGNY QC J5Y 3M2, Canada
REDBOURNE REALTY FUND INC. ALAIN FILION 51 ROSSINI, REPENTIGNY QC J5Y 3M2, Canada
3900967 CANADA INC. ALAIN FILION 555 GOYETTE #2, LONGUEUIL QC J4J 2X4, Canada
RRSTM PENSION II INC. Alain Filion 51, rue Rossini, Repentigny QC J5Y 3M2, Canada
RRSL PORTFOLIO INC. ALAIN FILION 51 ROSSINI, REPENTIGNY QC J5Y 3M2, Canada
RAYMOND FILION BIJOUTIERS/JEWELLERS INC. ALAIN FILION 604 CHEMIN MONTREAL, CORNWALL ON K6H 1C2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3L8

Similar businesses

Corporation Name Office Address Incorporation
Dunbourne Properties Gp Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2006-05-02
Dunbourne Properties Lp Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2006-05-02
Les Immeubles U-tai Inc. 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 1982-12-16
Mrp Properties Inc. 2105 De La Montagne Street, Montréal, QC H3G 1Z8 2015-02-02
Immeubles J.p. Dominique Properties Inc. 193 Avenue Bloomfield, Montréal, QC H2V 3R5 2020-03-18
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Pmt Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-05-22
Immeubles Cbd Inc. 145, Rue De Mésy, Saint-bruno-de-montarville, QC J3V 4T3 2010-03-11
Immeubles Hpn Inc. 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 2019-12-02
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14

Improve Information

Please provide details on DUNBOURNE PROPERTIES 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