CONTINENTAL DIRECTORY INDEX SYSTEMS INC.

Address:
1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2

CONTINENTAL DIRECTORY INDEX SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1600796. The registration start date is November 21, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1600796
Corporation Name CONTINENTAL DIRECTORY INDEX SYSTEMS INC.
Registered Office Address 1075 West Georgia Street
Suite 1700
Vancouver
BC V6E 3G2
Incorporation Date 1983-11-21
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT MERCER 3609 CREERY AVENUE, WEST VANCOUVER BC V7V 2M3, Canada
CAROLA LUEDER 7964 BURDOCK STREET, MISSION BC V2V 4Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-11-20 1983-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-21 current 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Name 1983-11-21 current CONTINENTAL DIRECTORY INDEX SYSTEMS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-03-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-21 1986-03-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1983-11-21 Incorporation / Constitution en société

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Importing and Marketing Inc. 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-09-15
Ajilon Inc. 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 1995-11-24
Family Insurance Services (1991) Limited 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1991-05-01
Technomagica Inc. 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 1988-09-29
Irefra Investments Ltd. 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 1982-12-14
105450 Canada Inc. 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 1981-04-01
Olympic Stain Ltd. 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 1979-05-18
85446 Canada Limited 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 1977-12-14
G.t. Resource Management Services Ltd. 1075 Georgia St. West, Vancouver, BC V6E 3G2 1976-12-04
80211 Canada Ltd. 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 1976-04-20
Find all corporations in postal code V6E3G2

Corporation Directors

Name Address
ROBERT MERCER 3609 CREERY AVENUE, WEST VANCOUVER BC V7V 2M3, Canada
CAROLA LUEDER 7964 BURDOCK STREET, MISSION BC V2V 4Y1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

Similar businesses

Corporation Name Office Address Incorporation
Index Systems (canada) Inc. 10 Hearst Way, Ottawa, ON K2L 2P4
J.t.m. Index Systems Ltd. 230 Trowers Rd, Unit 15, Woodbridge, ON L4L 7J1 1988-07-29
Services De Transport Index Inc. 990 Upton Street, Lasalle, QC H8R 2T9 1985-04-22
Mid-continental Bulk Systems Inc. 910 Meridian Rd., N.e., Calgary, AB T2A 2N8 1982-05-06
Continental Cargo Systems Inc. 1b-7175 Tranmere Dr., Mississauga, ON L5S 1N4 1998-06-11
Mid-continental Bulk Systems Inc. 610 Moraine Road N.e., Calgary, AB T2A 2P3 1988-11-01
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13

Improve Information

Please provide details on CONTINENTAL DIRECTORY INDEX SYSTEMS INC. 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