Refinishing Touch (Canada) Inc.

Address:
2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3

Refinishing Touch (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 8174849. The registration start date is April 23, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8174849
Business Number 815637285
Corporation Name Refinishing Touch (Canada) Inc.
Registered Office Address 2200 - 201 Portage Avenue
Winnipeg
MB R3B 3L3
Incorporation Date 2012-04-23
Dissolution Date 2018-02-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Jonathan Kosinski 379 Church Hill Avenue, Apt. 201, Penticton BC V2A 1C9, Canada
Robert M. Insenga 9350 Industrial Trace, Alpharetta GA 30004, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-23 current 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Name 2012-04-23 current Refinishing Touch (Canada) Inc.
Status 2018-02-24 current Dissolved / Dissoute
Status 2017-09-27 2018-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-10-13 2017-09-27 Active / Actif
Status 2015-09-29 2015-10-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-04-23 2015-09-29 Active / Actif

Activities

Date Activity Details
2018-02-24 Dissolution Section: 212
2012-04-23 Incorporation / Constitution en société

Office Location

Address 2200 - 201 Portage Avenue
City Winnipeg
Province MB
Postal Code R3B 3L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.a.m.e. Holdings Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1977-08-19
Prairie Blossom Honey Co. Limited 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1991-06-21
2670747 Canada Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Prairie Pulp & Paper Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1998-01-13
La Compagnie D'exploration Et De Developpement De La Baie D'hudson Limitee 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1937-10-25
3623742 Canada Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Canadian Agri-business & Strategic Investments (pakistan) Corp. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2002-02-07
Canadian Agri-business & Strategic Investments (india) Corp. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2002-02-07
6405894 Canada Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2005-06-14
Pimachiowin Aki Corp. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2006-08-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8501262 Canada Ltd. 201-2200 Portage Ave, Winnipeg, MB R3B 3L3 2013-04-22
Medicalverse Corp. 201 Portage, Suite 2200, Winnipeg, MB R3B 3L3 2011-08-09
Northquip Inc. 2200 Portage Avenue, Suite 201, Winnipeg, MB R3B 3L3 2010-10-26
Veit Canada, Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2009-12-31
6838090 Canada Limited Canwest Place, 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2007-09-11
Mds Sales Inc. Attention: Allan Stewart, 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 2006-10-10
Axon Solutions (canada) Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 2006-09-08
4087941 Canada Inc. 2200 201 Portage Avenue, Winnipeg, MB R3B 3L3 2000-07-27
Trans-canada Risks Manager Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3 1996-06-03
2980304 Canada Inc. 2200 - 201 Portage Ave., Winnipeg, MB R3B 3L3 1993-12-07
Find all corporations in postal code R3B 3L3

Corporation Directors

Name Address
Jonathan Kosinski 379 Church Hill Avenue, Apt. 201, Penticton BC V2A 1C9, Canada
Robert M. Insenga 9350 Industrial Trace, Alpharetta GA 30004, United States

Competitor

Search similar business entities

City Winnipeg
Post Code R3B 3L3

Similar businesses

Corporation Name Office Address Incorporation
Jt Touch-ups & Refinishing Inc. 814-116 Albert Street, Ottawa, ON K1P 5G3 2012-10-09
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25
New Touch Construction Ltd. 46 Muscovy Drive, Brampton, ON L7A 4M2 2019-09-02
Healing Touch Association of Canada Inc. 88 Dufferin Avenue, London, ON N6A 1K4 2002-10-03

Improve Information

Please provide details on Refinishing Touch (Canada) 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