AMMEREX REFUND PROGRAM INC.

Address:
41 Dunbarton Court, Ottawa, ON K1K 4L4

AMMEREX REFUND PROGRAM INC. is a business entity registered at Corporations Canada, with entity identifier is 6194788. The registration start date is February 13, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6194788
Business Number 861522803
Corporation Name AMMEREX REFUND PROGRAM INC.
Registered Office Address 41 Dunbarton Court
Ottawa
ON K1K 4L4
Incorporation Date 2004-02-13
Dissolution Date 2009-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LEO DUGUAY 41 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada
CHARLETTE DUGUAY 41 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada
STEVEN DOUGLAS ZURCHER 3 CHAMPIONS MARK, SAN ANTONIO TX 78258, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-13 current 41 Dunbarton Court, Ottawa, ON K1K 4L4
Name 2004-02-13 current AMMEREX REFUND PROGRAM INC.
Status 2009-04-30 current Dissolved / Dissoute
Status 2004-02-13 2009-04-30 Active / Actif

Activities

Date Activity Details
2009-04-30 Dissolution Section: 210
2004-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 41 DUNBARTON COURT
City OTTAWA
Province ON
Postal Code K1K 4L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11027808 Canada Inc. 70 Dunbarton Crt, Ottawa, ON K1K 4L4 2018-10-04
10978434 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral 70 Dunbarton Court, Ottawa, ON K1K 4L4 2018-09-05
6899382 Canada Ltd. 46 Dunbarton Court, Ottawa, ON K1K 4L4 2008-01-04
6081061 Canada Inc. 71 Dunbarton`, Ottawa, ON K1K 4L4 2003-03-28
Cannajoy Corporation 70 Dunbarton Court, Ottawa, ON K1K 4L4 2018-11-19
11186353 Canada Inc. 70 Dunbarton Court, Ottawa, ON K1K 4L4 2019-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
LEO DUGUAY 41 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada
CHARLETTE DUGUAY 41 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada
STEVEN DOUGLAS ZURCHER 3 CHAMPIONS MARK, SAN ANTONIO TX 78258, United States

Entities with the same directors

Name Director Name Director Address
TREE CANADA LEO DUGUAY 46 ELGIN STREET, SUITE 100, OTTAWA ON K1P 5K6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4L4

Similar businesses

Corporation Name Office Address Incorporation
G.s.t. Refund Company Inc. 512 Woolwich Street, P.o. Box 930, Guelph, ON N1H 6M8 1989-10-18
Ride Refund Inc. 3219 Yonge Street, Toronto, ON M4N 2L3 2017-01-26
Continental Refund Corporation 5331 Woodpecker Drive, Richmond, BC V7E 5P4 2004-11-18
Ml Guaranteed Refund Corporation 3640 Pattee Road, Hawkesbury, ON K6A 2R2 2005-06-21
Taxrush Refund Services Ltd. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1983-11-28
Duty-back Refund Solutions Inc. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2012-10-15
Montreal Refund Recovery Specialists Inc. 4 - 320 Somervale Gardens, Pointe Claire, QC H9R 3H8 2004-04-29
G.s.t. Goods and Services Tax Refund Company Inc. 512 Woolwich Street, Box 930, Guelph, ON N1H 6M8 1989-11-03
Maple Leaf Gst Refund Service Ltd. 505 Burrard Street, Suite 2100 P.o. Box: 47, Vancouver, BC V7X 1M6 1996-10-10
Esps Electrical Safety Program Solutions Inc. 10177 104 Street Northwest, Edmonton, AB T5J 0Z9

Improve Information

Please provide details on AMMEREX REFUND PROGRAM 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