DUNSMORE BURKE CONSULTANTS INC. (Corporation# 1720830) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1984.
Corporation ID | 1720830 |
Business Number | 101517654 |
Corporation Name |
DUNSMORE BURKE CONSULTANTS INC. CONSEILLERS DUNSMORE BURKE INC. |
Registered Office Address |
4999 St-catherine West Suite 228 Westmount QC H3Z 1T3 |
Incorporation Date | 1984-06-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
SEAN BURKE | 172 SUNNYSIDE AVENUE, POINTE CLAIRE QC H9R 3V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-06-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-06-18 | 1984-06-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-05-18 | current | 4999 St-catherine West, Suite 228, Westmount, QC H3Z 1T3 |
Address | 1984-06-19 | 2005-05-18 | 4999 St-catherine West, Suite 540, Westmount, QC H3Z 1T3 |
Name | 2000-02-08 | current | DUNSMORE BURKE CONSULTANTS INC. |
Name | 2000-02-08 | current | CONSEILLERS DUNSMORE BURKE INC. |
Name | 1984-06-19 | 2000-02-08 | LES CONSEILLERS DUNSMORE INC. |
Name | 1984-06-19 | 2000-02-08 | DUNSMORE CONSULTANTS INC. |
Status | 1994-11-30 | current | Active / Actif |
Status | 1994-10-01 | 1994-11-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2000-02-08 | Amendment / Modification | Name Changed. |
1984-06-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transporteur De Vrac Al-inshirah Inc. | 4999 St-catherine West, Suite 316, Westmount, QC H3Z 1T3 | 1992-02-04 |
K.a. Diamond International Trading and Service Ltd. | 4999 St-catherine West, Suite 303, Westmount, QC H3Z 1T3 | 1992-03-02 |
Commerce Leeyee Inc. | 4999 St-catherine West, Suite 310, Westmount, QC H3Z 1T3 | 1997-04-02 |
Gestion Corpro Ltee | 4999 St-catherine West, Suite 232, Montreal, QC H3Z 1T3 | 1977-02-21 |
Ultra-mart Inc. | 4999 St-catherine West, Suite 550, Westmount, QC H3Z 1T3 | 1983-09-09 |
Stoker, Lynch Inc. | 4999 St-catherine West, Suite 308, Westmount, QC H3Z 1T3 | 1983-12-09 |
A.m. Superco Inc. | 4999 St-catherine West, Suite 550, Westmount, QC H3Z 1T3 | 1985-05-30 |
Serchuk, Ronish & Associes Agences D'assurances Ltee | 4999 St-catherine West, Suite 469, Westmount, QC H3Z 1T3 | 1984-09-04 |
Les Industries De Bois F.d.r. Ltee | 4999 St-catherine West, Suite 232, Montreal, QC H3Z 1T3 | 1987-01-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Age of Union Foundation | 250-4999 Rue Sainte-catherine Ouest, Westmount, QC H3Z 1T3 | 2019-09-26 |
Walla Productions Inc. | 4999 Ste-catherine W, 540, Westmount, QC H3Z 1T3 | 2017-06-07 |
John Backler Medical Services Inc. | 4999 St-catherine West, Suite 100, Westmount, QC H3Z 1T3 | 2017-03-09 |
Gestion Jp Rollin Inc. | 325-4999 Rue Sainte-catherine O, Westmount, QC H3Z 1T3 | 2014-11-20 |
Percolone Inc. | 4999, Sainte-catherine Street West, Suite 314, Westmount, QC H3Z 1T3 | 2013-11-01 |
Groupe Trinion Inc. | 202-4999 Sainte-catherine Street West, Westmount, QC H3Z 1T3 | 2012-10-02 |
MarchÉ Dragon International Inc. | 231-4999, Sainte-catherine Street West, Westmount, QC H3Z 1T3 | 2012-07-27 |
Zombie Boy Entertainment Inc. | 4999 Ste. Catherine W #510, Montreal, QC H3Z 1T3 | 2011-05-06 |
Colin Singer Management Services Inc. | 4999 Ste. Catherine W. #510, Montreal, QC H3Z 1T3 | 2011-05-06 |
Consolidateur Novastamp Consolidator Inc. | 4 999 Ste-catherine Ouest Bur.325, Westmount, QC H3Z 1T3 | 2010-05-28 |
Find all corporations in postal code H3Z 1T3 |
Name | Address |
---|---|
SEAN BURKE | 172 SUNNYSIDE AVENUE, POINTE CLAIRE QC H9R 3V1, Canada |
City | WESTMOUNT |
Post Code | H3Z 1T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Distillerie Burke's Limitee | 193 Yonge Street, Toronto, ON M5B 1M8 | 1951-11-10 |
Burke Rental Inc. | 1250 Jeanne Mance, Montreal, QC H2X 1E2 | 1982-09-29 |
W.p.d. - Burke Fisheries G.i. Ltd. | 437 Chemin Principal, Grosse-ГЋle, QC G4T 6A9 | 2007-04-23 |
Burke, Industrie De SystÈme À Eau LtÉe | 115 Promenade Riverside, Shediac, NB E4P 2N7 | 2006-06-21 |
Burke Manufacture De SystГ€mes A Eau Inc. | 2190 Blvd. Dagenais O, Laval, QC H7L 5X9 | |
E. L. Burke Et Associes Ltee | 211 Wurtemburg Street, Suite 2212, Ottawa, ON K1N 8R4 | 1981-06-09 |
Burke Manufacture De SystГ€mes A Eau Inc. | 2190, Boulevard Dagenais Ouest, Laval, QC H7L 5X9 | |
Burke Water Systems Manufacturing Inc. | 2190 Boul. Dagenais Ouest, Laval, QC H7L 5X9 | 1983-11-08 |
Burke, Industrie De Systeme A Eau (1985) Ltee | 2190 Boul. Dagenais Ouest, H7l 5x9, QC H7L 5X9 | 1984-04-03 |
Link Burke Holdings Inc. | 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 | 2019-10-30 |
Please comment or provide details below to improve the information on DUNSMORE BURKE CONSULTANTS INC..
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.