RESIDENTIAL MORTGAGE CAPITAL CORP.

Address:
1500 -1040 West Georgia Street, Vancouver, BC V6E 4H8

RESIDENTIAL MORTGAGE CAPITAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 4119711. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4119711
Business Number 868353087
Corporation Name RESIDENTIAL MORTGAGE CAPITAL CORP.
Registered Office Address 1500 -1040 West Georgia Street
Vancouver
BC V6E 4H8
Dissolution Date 2006-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN W. SEXTON 17 BROAD BROOK LANE, STAMFORD 06907, United States
MICHAEL KENT 777 HORNBY ST., SUITE 1800, VANCOUVER BC V6Z 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-31 current 1500 -1040 West Georgia Street, Vancouver, BC V6E 4H8
Name 2002-10-31 current RESIDENTIAL MORTGAGE CAPITAL CORP.
Status 2006-08-15 current Dissolved / Dissoute
Status 2006-03-06 2006-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-31 2006-03-06 Active / Actif

Activities

Date Activity Details
2006-08-15 Dissolution Section: 212
2002-10-31 Continuance (import) / Prorogation (importation) Jurisdiction: Yukon Territory / Territoire du Yukon

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 -1040 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 4H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4156609 Canada Inc. 1500- 1040 West Georgia Street, Vancouver, BC V6E 4H8 2003-04-08
Nationwide Payday Advance Ltd. 1500 - 1040 West Georgia Street, Vancouver, BC V6E 4H8 1999-12-09
Westfield Minerals Limited 1040 West Georiga St, 15th Floor, Vancouver, BC V6E 4H8 1955-11-16
Blackcomb Mining Ltd. 1500 - 1040 West Georgia St., Vancouver, BC V6E 4H8
Redback Networks Canada, Inc. 1040 West Georgia St., 15th Floor, Vancouver, BC V6E 4H8
Chip Lp Holdings Ltd. 1500-1040 West Georgia Street, Vancouver, BC V6E 4H8
Cray Exchangeco Ltd. 1500 1040 West Georgia Street, Vancouver, BC V6E 4H8
Acd Systems Ltd. 15th Floor, 1040 West Georgia Street, Vancouver, BC V6E 4H8
Raintree Hospitality Corp. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 1997-10-10
Raisio Chemicals Canada, Inc. 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8
Find all corporations in postal code V6E 4H8

Corporation Directors

Name Address
KEVIN W. SEXTON 17 BROAD BROOK LANE, STAMFORD 06907, United States
MICHAEL KENT 777 HORNBY ST., SUITE 1800, VANCOUVER BC V6Z 1S4, Canada

Entities with the same directors

Name Director Name Director Address
4098838 CANADA INC. KEVIN W. SEXTON 17 BROAD BROOKLANE, STAMFORD CT 06907, United States
RHD Club Inc. MICHAEL KENT 191 Bowes Road, Unit 5, Concord ON L4K 1H8, Canada
RHD Benefits Club Inc. MICHAEL KENT 191 Bowes Road, Unit 5, Concord ON L4K 1H8, Canada
4098838 CANADA INC. MICHAEL KENT 777 HORNBY STREET, SUITE 1800, VANCOUVER BC V6Z 1S4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 4H8

Similar businesses

Corporation Name Office Address Incorporation
Institutional Mortgage Capital Canada Inc. 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8
Carevest Capital First Mortgage Investment Corp. 900, 645-7th Avenue S.w., Calgary, AB T2P 4G8 2009-05-06
Carevest Capital Blended Mortgage Investment Corp. 645 7th Avenue S.w, #900, Calgary, AB T2P 4G8 2009-05-06
Lendmax Capital Mortgage Investment Corp. 1200 Derry Road East, Unit 6, Mississauga, ON L5T 1B6 2020-10-06
President Residential Mortgage Partners Investment Company Inc. One Queen Street East, Suite 2500, Toronto, ON M5C 2W5 2015-07-21
Touch Residential Capital Inc. 21 Hollingshead Dr, Aurora, ON L4G 5J9 2011-08-10
Krp Residential Inc. 555 Legget Drive, Suite 206, Ottawa, ON K2K 2X3
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12

Improve Information

Please provide details on RESIDENTIAL MORTGAGE CAPITAL CORP. 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