SOCIÉTÉ IMMOBILIERE CAMCO INC. (Corporation# 2403951) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1988.
Corporation ID | 2403951 |
Business Number | 876128273 |
Corporation Name | SOCIÉTÉ IMMOBILIERE CAMCO INC. |
Registered Office Address |
625 Ave. President Kennedy Suite 400 Montreal QC H3A 1K2 |
Incorporation Date | 1988-11-18 |
Dissolution Date | 1997-05-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
GEORGES AMSELLEM | 5387 HUTCHISON, MONTREAL QC H2V 4B4, Canada |
CLAUDE CASTRAVELLI | 103 RUE HEBERT, ST-LAURENT QC H4N 2K6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-11-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-11-17 | 1988-11-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1988-11-18 | current | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 |
Name | 1988-11-18 | current | SOCIÉTÉ IMMOBILIERE CAMCO INC. |
Status | 1997-05-05 | current | Dissolved / Dissoute |
Status | 1991-03-01 | 1997-05-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1988-11-18 | 1991-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-05-05 | Dissolution | |
1988-11-18 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carburation Econex Canada Inc. | 625 Ave. President Kennedy, Montreal, QC H3A 1K1 | 1982-09-30 |
Association Canadienne Du Transport Routier Independant Inc. | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1982-04-22 |
Service Judice Inc. | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1982-04-29 |
Hoboy Industries Inc. | 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1984-11-16 |
Pillard Combustion Canada Inc. | 625 Ave. President Kennedy, 14e Etage, Montreal, QC H3A 1K2 | 1988-03-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Voyages Tokyo Koku Inc. | 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 | 1997-04-03 |
2683725 Canada Inc. | 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 | 1991-01-21 |
Personnel Offiflex Inc. | 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1989-04-14 |
Productions Next Stop & Quick Draw Ltee | 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 | 1988-11-22 |
Dici Documentation, Information, Communication Inc. | 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 | 1985-05-14 |
M. Gilbert Distributeurs (canada) Inc. | 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 | 1984-06-21 |
Servcon Marketing (western) Inc. | 12 Sylvan Drive, St Albert, AB H3A 1K2 | 1981-09-09 |
Les Modes Transit Inc. | 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 | 1981-06-01 |
Presver Canada Inc. | 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 | 1981-01-16 |
Arban Commerce International Inc. | 625 Avenue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1980-08-28 |
Find all corporations in postal code H3A1K2 |
Name | Address |
---|---|
GEORGES AMSELLEM | 5387 HUTCHISON, MONTREAL QC H2V 4B4, Canada |
CLAUDE CASTRAVELLI | 103 RUE HEBERT, ST-LAURENT QC H4N 2K6, Canada |
City | MONTREAL |
Post Code | H3A1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Camco Recycling Inc. | 20500, Clark Graham, Baie D'urfÉ, QC H9X 4B6 | 1988-03-30 |
Compagnie De Garantie Camco Limitee | 5800 Keaton Cres, Mississauga, ON L5R 3K2 | 1996-11-13 |
SociÉtÉ Immobiliere Restocam LtÉe | 201, Rue Blainville Ouest, Sainte-thérèse, QC J7E 1Y4 | 1998-05-28 |
SociÉtÉ Immobiliere Lest Inc. | 13200 Boul Metropolitain Est, Montreal, QC H1A 5K8 | 1979-04-20 |
SociÉtÉ Immobiliere Des Bouleaux Inc. | 400, Avenue Sainte-croix, Saint-laurent, QC H4N 3L4 | 2002-02-19 |
SociÉtÉ Immobiliere Place Du Lac Inc. | 2192 King Ouest, Sherbrooke, QC J1J 2E8 | 1990-01-18 |
La SociÉtÉ De Gestion Immobiliere Premiere QuÉbec Inc. | 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 | 1987-12-24 |
Historia Realties Inc. | 172 Chemin Legault, St-sauveur, QC J0R 1R7 | 1995-11-16 |
Triexon Realty Corporation Inc. | 970 Montee De Liesse, Suite 306, St Laurent, QC H4T 1W7 | 1992-11-05 |
Camco Realties Inc. | 365 Rue De Louvain Ouest, MontrГ©al, QC H2N 2J1 |
Please comment or provide details below to improve the information on SOCIÉTÉ IMMOBILIERE CAMCO INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.