DUNSMORE BURKE CONSULTANTS INC.
CONSEILLERS DUNSMORE BURKE INC.

Address: 4999 St-catherine West, Suite 228, Westmount, QC H3Z 1T3

DUNSMORE BURKE CONSULTANTS INC. (Corporation# 1720830) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1984.

Corporation Overview

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

Directors

Director Name Director Address
SEAN BURKE 172 SUNNYSIDE AVENUE, POINTE CLAIRE QC H9R 3V1, Canada

Corporation History

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©)

Activities

Date Activity Details
2000-02-08 Amendment / Modification Name Changed.
1984-06-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4999 ST-CATHERINE WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SEAN BURKE 172 SUNNYSIDE AVENUE, POINTE CLAIRE QC H9R 3V1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DUNSMORE BURKE CONSULTANTS INC..

Dataset Information

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.