REDBOURNE PROPERTY MANAGEMENT INC.
GESTION IMMEUBLE REDBOURNE INC.

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

REDBOURNE PROPERTY MANAGEMENT INC. (Corporation# 6233465) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2004.

Corporation Overview

Corporation ID 6233465
Business Number 863920872
Corporation Name REDBOURNE PROPERTY MANAGEMENT INC.
GESTION IMMEUBLE REDBOURNE INC.
Registered Office Address 1555 Peel Street
Suite 700
Montreal
QC H3A 3L8
Incorporation Date 2004-05-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
PETER F. COUGHLIN 156 BROCK AVENUE NORTH, MONTREAL-WEST QC H4X 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-05-11 current 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8
Name 2017-07-18 current REDBOURNE PROPERTY MANAGEMENT INC.
Name 2017-07-18 current GESTION IMMEUBLE REDBOURNE INC.
Name 2004-05-11 2017-07-18 630 RENÉ-LÉVESQUE PARKING INC.
Name 2004-05-11 2017-07-18 STATIONNEMENT 630 RENÉ-LÉVESQUE INC.
Status 2004-05-11 current Active / Actif

Activities

Date Activity Details
2017-07-18 Amendment / Modification Name Changed.
Section: 178
2004-05-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-02-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-26 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 STREET
City MONTREAL
Province QC
Postal Code H3A 3L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Immobiliers Gestac Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1995-12-22
3292908 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-09-06
3292916 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-09-06
Les Entreprises Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-11-22
3322777 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1996-12-19
Corporation De Gestion Et Recherche @rgentum 1555 Peel Street, Suite 901, Les Cours Mont-royal, Montreal, QC H3A 3L8 1997-06-26
Les Entreprises De Gestion Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1997-08-05
3445810 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-01-22
3445828 Canada Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1998-01-22
3445844 Canada Inc. 1555 Peel Street, Suite 700, MontrÉal, QC H3A 3L8 1998-01-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12016338 Canada Inc. 1100-1555 Rue Peel, MontrГ©al, QC H3A 3L8 2020-04-22
Grif Canada Gp A Inc. 600-1555 Peel Street, Montreal, QC H3A 3L8 2020-03-19
Iugg 2019 Inc. 1555 Peel Street Suite 500, MontrГ©al, QC H3A 3L8 2018-02-19
9710582 Canada Inc. 1555 Peel Street, Suite 1200, MontrГ©al, QC H3A 3L8 2016-04-14
9155872 Canada Inc. 1100-1555, Rue Peel, MontrГ©al, QC H3A 3L8 2015-01-16
8159076 Canada Inc. 1555 Peel Street, Suite 1205, Montreal, QC H3A 3L8 2012-04-04
Jpdl International Inc. 500-1555 Rue Peel, Montreal, QC H3A 3L8 2011-02-16
6157777 Canada Inc. 1555, Rue Peel, Bureau 1100, MontrГ©al, QC H3A 3L8 2003-11-07
1800 Mcgill College Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2002-04-10
Maximus Is Corp. 1555 Peel St., Suite 1201, Montreal, QC H3A 3L8 2000-10-12
Find all corporations in postal code H3A 3L8

Corporation Directors

Name Address
NORMAN G. SPENCER 530 LANSDOWNE AVENUE, WESTMOUNT QC H3Y 2V2, Canada
PETER F. COUGHLIN 156 BROCK AVENUE NORTH, MONTREAL-WEST QC H4X 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3L8
Category property management
Category + City property management + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Redbourne Madison Property Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2007-12-17
Redbourne Madison Property Gp Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2007-12-17
Redbourne Madison Property Lp Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2007-12-17
Redbourne Pdp Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2000-10-24
Redbourne Realty Management Iv Inc. 1555 Rue Peel, Suite 700, MontrГ©al, QC H3A 3L8 2016-10-17
Gestion Redbourne Inc. 1555 Peel Street, Suite 700, MontrÉal, QC H3A 3L8 1995-10-04
Les Entreprises De Gestion Redbourne Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1997-08-05
Redbourne Realty Management IIi Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2012-12-24
Redbourne Realty Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2005-03-23
Redbourne Realty Management II Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2008-06-12

Improve Information

Please comment or provide details below to improve the information on REDBOURNE PROPERTY MANAGEMENT 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.