SOCIÉTÉ IMMOBILIERE CAMCO INC.

Address: 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2

SOCIÉTÉ IMMOBILIERE CAMCO INC. (Corporation# 2403951) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1988.

Corporation Overview

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

Directors

Director Name Director Address
GEORGES AMSELLEM 5387 HUTCHISON, MONTREAL QC H2V 4B4, Canada
CLAUDE CASTRAVELLI 103 RUE HEBERT, ST-LAURENT QC H4N 2K6, Canada

Corporation History

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

Activities

Date Activity Details
1997-05-05 Dissolution
1988-11-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 625 AVE. PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GEORGES AMSELLEM 5387 HUTCHISON, MONTREAL QC H2V 4B4, Canada
CLAUDE CASTRAVELLI 103 RUE HEBERT, ST-LAURENT QC H4N 2K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SOCIÉTÉ IMMOBILIERE CAMCO INC..

Dataset Information

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.