GESTION DU GROUPE REDBOURNE INC.
REDBOURNE GROUP HOLDINGS INC.

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

GESTION DU GROUPE REDBOURNE INC. (Corporation# 3202259) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 1995.

Corporation Overview

Corporation ID 3202259
Business Number 887789550
Corporation Name GESTION DU GROUPE REDBOURNE INC.
REDBOURNE GROUP HOLDINGS INC.
Registered Office Address 1555 Peel St
Suite 700
Montreal
QC H3A 3L8
Incorporation Date 1995-11-16
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
P.F. COUGHLIN 156 BROCK AVENUE NORTH, MONTREAL-WEST QC H4X 2G2, Canada
N.G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3T 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-11-15 1995-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-11-16 current 1555 Peel St, Suite 700, Montreal, QC H3A 3L8
Name 1996-02-14 current GESTION DU GROUPE REDBOURNE INC.
Name 1996-02-14 current REDBOURNE GROUP HOLDINGS INC.
Name 1995-11-16 1996-02-14 3202259 CANADA INC.
Status 1995-11-16 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
1995-11-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-20 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 1555 PEEL ST
City MONTREAL
Province QC
Postal Code H3A 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cqi-biomed International Inc. 1555 Peel St, 12th Floor, Montreal, QC H3A 3L8
3415686 Canada Inc. 1555 Peel St, Suite 901, MontrÉal, QC H3A 3L8
3088529 Canada Inc. 1555 Peel St, Suite 700, Montreal, QC H3A 3L8 1994-11-15
Les Immeubles Redbourne Inc. 1555 Peel St, Suite 700, Montreal, QC H3A 3L8 1994-11-15
Les Placements Redbourne Inc. 1555 Peel St, Suite 700, Montreal, QC H3A 3L8 1995-01-18
Cqi-biomed International Inc. 1555 Peel St, 12th Floor, Montreal, QC H3A 3L8 1995-09-01
Cqi Les Produits MÉdicaux Inc. 1555 Peel St, 12th Floor, Montreal, QC H3A 3L8 1995-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cqi-vet Inc. 1555 Peel St., 12th Floor, Montreal, QC H3A 3L8 1997-02-25
Les Services Immobiliers Gestac Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1995-12-22
Concept Quebec Caniran Inc. 1555 Rue Peel, Suite 1200, Montreal, QC H3A 3L8 1991-03-07
110515 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1979-03-15
86126 Canada Limitee 1555 Peel, 12e Etage, Montreal, QC H3A 3L8 1978-02-24
Commerce & Approvisionnement Cqi Inc. 1555 Peel, 12e Etage, Montreal, QC H3A 3L8 1992-11-05
86931 Canada Ltd./ltee 1555 Peel, 12 Etage, Montreal, QC H3A 3L8 1978-05-12
3589951 Canada Inc. 1555 Peel Street, 12th Fl., Montreal, QC H3A 3L8 1999-02-19
Pierre Masson & AssociÉs Inc. 1555 Peel, 12e Etage, Montreal, QC H3A 3L8 1979-07-05
144080 Canada Ltd. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1985-05-31
Find all corporations in postal code H3A3L8

Corporation Directors

Name Address
P.F. COUGHLIN 156 BROCK AVENUE NORTH, MONTREAL-WEST QC H4X 2G2, Canada
N.G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3T 2V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3L8

Similar businesses

Corporation Name Office Address Incorporation
Redbourne Group Holdings Gp Inc. 1555 Rue Peel, Suite 700, MontrГ©al, QC H3A 3L8 2015-09-25
Redbourne Group Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2003-10-08
Redbourne Pdp Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2000-10-24
Gestion Redbourne Inc. 1555 Peel Street, Suite 700, MontrÉal, QC H3A 3L8 1995-10-04
Redbourne Realty Management Iv Inc. 1555 Rue Peel, Suite 700, MontrГ©al, QC H3A 3L8 2016-10-17
Redbourne Property Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2004-05-11
Redbourne Realty Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2005-03-23
Redbourne Realty Management IIi Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2012-12-24
Redbourne Realty Management II Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2008-06-12
Les Entreprises De Gestion Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1997-08-05

Improve Information

Please comment or provide details below to improve the information on GESTION DU GROUPE REDBOURNE 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.