INVESTISSEMENT RÉSIDENTIEL RESPONSABLE (IRR) INC.

Address:
4864 Hingston, Montréal, QC H3X 3R2

INVESTISSEMENT RÉSIDENTIEL RESPONSABLE (IRR) INC. is a business entity registered at Corporations Canada, with entity identifier is 8575142. The registration start date is July 9, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8575142
Business Number 806786133
Corporation Name INVESTISSEMENT RÉSIDENTIEL RESPONSABLE (IRR) INC.
RESPONSIBLE RESIDENTIAL INVESTMENT (IRR) INC.
Registered Office Address 4864 Hingston
Montréal
QC H3X 3R2
Incorporation Date 2013-07-09
Dissolution Date 2017-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
James McGregor 4864 Hingston, Montréal QC H3X 3R2, Canada
FABIEN COURNOYER 1783 rue du Renne, Longueuil QC J4N 1L4, Canada
CAROLE PARÉ 358 rue D'Iberville, Varennes QC J3X 1T9, Canada
MORRIE FOGELBAUM 5807 av. Einstein, Côte-Saint-Luc QC H4W 2Y9, Canada
DEREK BALLANTYNE 435 Ontario St., Toronto ON M5A 2V9, Canada
RICHARD GUAY 8300 rue Sorel, Brossard QC J4X 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-09 current 4864 Hingston, Montréal, QC H3X 3R2
Name 2013-07-24 current INVESTISSEMENT RÉSIDENTIEL RESPONSABLE (IRR) INC.
Name 2013-07-24 current RESPONSIBLE RESIDENTIAL INVESTMENT (IRR) INC.
Name 2013-07-09 2013-07-24 INVESTISSEMENT RÉSIDENTIEL RESPONSABLE (IRR) INC.
Status 2017-03-11 current Dissolved / Dissoute
Status 2013-07-09 2017-03-11 Active / Actif

Activities

Date Activity Details
2017-03-11 Dissolution Section: 210(2)
2013-07-24 Amendment / Modification Name Changed.
Section: 178
2013-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4864 Hingston
City Montréal
Province QC
Postal Code H3X 3R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Envirowatt Inc. 4950 Hingston, Montreal, QC H3X 3R2 2016-05-19
Nana E Pipo Inc. 4850 Hingston Avenue, Notre Dame De Grace, Quebec, QC H3X 3R2 2003-05-30
Investissements Hayeshold Inc. 4910 Hingston Ave., Montreal, QC H3X 3R2 1981-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
James McGregor 4864 Hingston, Montréal QC H3X 3R2, Canada
FABIEN COURNOYER 1783 rue du Renne, Longueuil QC J4N 1L4, Canada
CAROLE PARÉ 358 rue D'Iberville, Varennes QC J3X 1T9, Canada
MORRIE FOGELBAUM 5807 av. Einstein, Côte-Saint-Luc QC H4W 2Y9, Canada
DEREK BALLANTYNE 435 Ontario St., Toronto ON M5A 2V9, Canada
RICHARD GUAY 8300 rue Sorel, Brossard QC J4X 1R1, Canada

Entities with the same directors

Name Director Name Director Address
RIPE DE BOIS ST-FELIX INC. Carole Paré 629, chemin Bourret, Saint-Apollinaire QC G0S 2E0, Canada
Gestion Providentia Carole Paré 438 rue McGill, B 400, Montréal QC H2Y 2G1, Canada
New Commons Development Inc. Derek Ballantyne 435 Ontario Street, Toronto ON M5A 2V9, Canada
New Commons Housing Trust Inc. Derek Ballantyne 119 Spadina Avenue, #400, Toronto ON M5V 2L1, Canada
Pasta Romana G F Inc. Morrie Fogelbaum 11430 Boulevard Albert-Hudon, Montréal QC H1G 3J5, Canada
160876 CANADA INC. MORRIE FOGELBAUM 5807 EINSTEIN AVENUE, COTE ST-LUC QC H4W 2Y9, Canada
Ranren Investments Inc. MORRIE FOGELBAUM 5807 BINSTEIN, COTE ST-LUC QC H4W 2Y9, Canada
6352961 CANADA INC. MORRIE FOGELBAUM 5807 EINSTEIN, COTE ST-LUC QC H4W 2Y9, Canada
11917374 CANADA INC. MORRIE FOGELBAUM 5900 CAVENDISH BOULEVARD, APP. 107, COTE-SAINT-LUC QC H4W 3G9, Canada
VAL GAGNE COMMUNICATIONS ASSOCIATION RICHARD GUAY -, P.O. BOX 131, VAL GAGNÉ ON P0K 1W0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3X 3R2

Similar businesses

Corporation Name Office Address Incorporation
The Responsible Investment Association 111 Peter Street, Suite 700, Toronto, ON M5V 2H1 1990-09-25
Institut Public De L'investissement Responsable Et D'impact (ipiri) 4047 Avenue Kent, Montréal, QC H3S 1N5 2017-02-13
Institute of Responsible Government 220 Grande-allee E, S.640, Quebec, QC G1R 2J1 2015-01-01
Fondation Pour Informatique Responsable 1 First Canadian Place, Box 50, Toronto, ON M5X 1B8 1989-07-21
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
La Fondation Canadienne Pour Un Gouvernement Responsable 160 Bloor St East, Suite 1220, Toronto, ON M4W 1B9 1995-03-21
Canadian Responsible Fisheries Federation 17 Old Sunset Blvd, P.o. Box: 4834, Ottawa, ON K1S 3G8 2003-03-21
Responsible Gambling Council-prevention 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 2009-11-12
Aqc Residential Air Quality Control Inc. 448 Martel, Chambly, QC J3L 1V5 2002-05-27
Foundation for The Responsible Administration of Emergency Medicines 11569 Longwoods Road, Delaware, ON N0L 1E0 2019-01-08

Improve Information

Please provide details on INVESTISSEMENT RÉSIDENTIEL RESPONSABLE (IRR) 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