R.G. REDBURN (EST) LTEE

Address:
1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7

R.G. REDBURN (EST) LTEE is a business entity registered at Corporations Canada, with entity identifier is 926981. The registration start date is July 7, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 926981
Corporation Name R.G. REDBURN (EST) LTEE
R.G. REDBURN (EASTERN) LTD.
Registered Office Address 1200 Mcgill College Ave.
Suite 1650
Montreal
QC H3B 4G7
Incorporation Date 1975-07-07
Dissolution Date 1985-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 8

Directors

Director Name Director Address
P.G. JONES 31 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
F. PAY 2321 ROY IVOR CRESCENT, MISSISSAUGA ON , Canada
P. GAINSBURY 140 ALDRED PLACE, HAMPSTEAD QC H3X 3J3, Canada
J.D. ROBERTS 3079 REDSTART DRIVE, MISSISSAUGA ON L5L 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-07-07 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-07-07 current 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7
Name 1975-07-07 current R.G. REDBURN (EST) LTEE
Name 1975-07-07 current R.G. REDBURN (EASTERN) LTD.
Status 1985-01-25 current Dissolved / Dissoute
Status 1980-12-11 1985-01-25 Active / Actif

Activities

Date Activity Details
1985-01-25 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1975-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1982-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1982-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 MCGILL COLLEGE AVE.
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Taniere Du Vetement Du Renard Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1979-09-21
Les Consultants Konip Inc. 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7 1992-05-27
La Fondation Jane Morley Wilcox Stuart 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1980-03-10
99175 Canada Inc. 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1980-06-27
Euramerica Translations (canada) Inc. 1200 Mcgill College Ave., Suite 510, Montreal, QC H3B 4G7 1983-04-05
143463 Canada Inc. 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-05-28
Arvida Maritime Ltee 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7 1983-07-27
Les Conseillers Commerciaux Jadex International Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-06-28
147266 Canada Inc. 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-10-02
2955661 Canada Inc. 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7 1993-09-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Finance D'energie Fedip 1200, Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-10-21
Geti - Global Export and Technology Inc. 1200 Rue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-09-17
Luc Boucher Holdings Inc. 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 1991-07-30
Doucet & Associes Conseils Ltee 1200 Mcgill College Avenue, Suite 1520, Montreal, QC H3B 4G7 1977-01-31
Eco Systems Ltd. 1200 Mcgill College Avenue, Suite 520, Montreal, QC H3B 4G7 1977-07-18
152037 Canada Inc. 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 1986-10-08
2689006 Canada Inc. 1200 Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1991-02-08
2759501 Canada Inc. 1200 Mcgill College Avenue, Suite 1200, Montreal, QC H3B 4G7 1991-10-10
Commerce & ExpÉdition Parnass Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1991-11-06
Cfg - Canadian Float Glass Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-11-28
Find all corporations in postal code H3B4G7

Corporation Directors

Name Address
P.G. JONES 31 FORDEN AVENUE, WESTMOUNT QC H3Y 2Y6, Canada
F. PAY 2321 ROY IVOR CRESCENT, MISSISSAUGA ON , Canada
P. GAINSBURY 140 ALDRED PLACE, HAMPSTEAD QC H3X 3J3, Canada
J.D. ROBERTS 3079 REDSTART DRIVE, MISSISSAUGA ON L5L 2N1, Canada

Entities with the same directors

Name Director Name Director Address
115765 CANADA LIMITED P.G. JONES 4000 MONTROSE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G7

Similar businesses

Corporation Name Office Address Incorporation
The Redburn Group Inc. 5 - 19 Strathcona Ave., Ottawa, ON K1S 1X3 2002-05-29
Redburn Inc. 625 Boul. Rene Levesque, Bur. 1100, Montreal, QC H3B 1R2 1983-06-13
Redburn Chartering Inc. One Yonge Street, Suite 1014, Toronto, ON M5E 1E5
Redburn Trillium Ltd. 625 Dorchester Blvd. West, Suite 1100, Montreal, ON H3B 1R2 1985-07-09
Tuyaux Et Materiel De Fondation (eastern) Ltee. 5025 Ramsay, St-hubert, QC J3Y 2S3 1988-10-24
Eastern Liquidity Partners Ltd. 1721 St. Clare Road, Town of Mount Royal, QC H3R 2P2 1968-02-12
Ascenseurs Penn-eastern Ltee. 350 Sparks Street, Suite 500, Ottawa, ON K1R 7S8 1982-06-03
Importations Eastern Executive Ltee 75 Bec Du Canard, St-nicephore, QC J2A 3E8 1974-03-19
Les Articles Eastern Inc. 2280 43rd Avenue, Lachine, QC H8T 3J1 1993-03-08
The Eastern Chinese Press Inc. 1123 Clark Street, Montreal, QC H2Z 1K3 1988-12-30

Improve Information

Please provide details on R.G. REDBURN (EST) LTEE 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