Continental Refund Corporation

Address:
5331 Woodpecker Drive, Richmond, BC V7E 5P4

Continental Refund Corporation is a business entity registered at Corporations Canada, with entity identifier is 6311695. The registration start date is November 18, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6311695
Business Number 859486979
Corporation Name Continental Refund Corporation
Registered Office Address 5331 Woodpecker Drive
Richmond
BC V7E 5P4
Incorporation Date 2004-11-18
Dissolution Date 2011-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MELINDA CARMEN CHIN 5331 WOODPECKER DRIVE, RICHMOND BC V7E 5P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-18 current 5331 Woodpecker Drive, Richmond, BC V7E 5P4
Name 2004-11-18 current Continental Refund Corporation
Status 2011-12-11 current Dissolved / Dissoute
Status 2011-07-13 2011-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-18 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-11 Dissolution Section: 212
2004-11-18 Incorporation / Constitution en société

Office Location

Address 5331 WOODPECKER DRIVE
City RICHMOND
Province BC
Postal Code V7E 5P4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12484307 Canada Ltd. 92-10388 No. 2 Road, Richmond, BC V7E 0B9 2020-11-10
Waterfront Financial Services Inc. 213 - 12088 Third Avenue, Richmond, BC V7E 0C3 2013-07-15
Canada China Bethune Medical Association 3491 Rosamond Avenue, Richmond, BC V7E 1A6 2018-05-01
Deadly Dichotomy Designs Inc. 3751 Rosamond, Richmond, BC V7E 1A6 2006-12-31
Medca International Investment & Management Ltd. 9291 Oakmond Road, Richmond, BC V7E 1B3 2005-03-08
Ci Hang International Group Corporation 9291 Oakmond Road, Richmond, BC V7E 1B3 2010-11-01
International Comprehensive Health Industry Association Corporation 9291 Oakmond Road, Richmond, BC V7E 1B3 2018-11-13
Cincady Co., Ltd. 3340 Jesmond Ave, Richmond, BC V7E 1C3 2017-01-06
Canada Drm Children &youth New Media Association 3780 Lamond Ave Richmond Bc V7e1e1, Richmond, BC V7E 1E1 2020-11-12
604 Painting Company Inc. 4580 Pendlebury Road, Richmond, BC V7E 1E7 2007-03-09
Find all corporations in postal code V7E

Corporation Directors

Name Address
MELINDA CARMEN CHIN 5331 WOODPECKER DRIVE, RICHMOND BC V7E 5P4, Canada

Competitor

Search similar business entities

City RICHMOND
Post Code V7E 5P4

Similar businesses

Corporation Name Office Address Incorporation
Societe De Location Mid-continental Ltee 1214 Fife Street, Winnipeg, MB R2X 2N6 1961-12-22
Ml Guaranteed Refund Corporation 3640 Pattee Road, Hawkesbury, ON K6A 2R2 2005-06-21
Continental Currency Exchange Corporation 419 King Street West, Oshawa, ON L1J 2K5
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31

Improve Information

Please provide details on Continental Refund Corporation 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