CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED (Corporation# 341762) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 1970.
Corporation ID | 341762 |
Corporation Name | CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED |
Registered Office Address |
1010 St. Catherine Street West Suite 508 Montreal QC H3B 1E6 |
Incorporation Date | 1970-11-23 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
R. W. SHIPKE | 909 COLONEL ANDERSON PARKWAY, LOUISVILLE 20222, United States |
WILLIAM D. WRENCH | 2423 RAVENSTHORPE CRESCENT, MISSISSAUGA ON L5C 2Y4, Canada |
G.M. FARQUHARSON | 245 BORDEN STREET, TORONTO ON M5C 2N5, Canada |
CARL B. HALLER | 161 LYNDHURST AVENUE, TORONTO ON M5R 3A1, Canada |
ARTHUR H. CROCKETT | 61 ST.CLAIR AVENUE WEST, TORONTO ON M6P 2Y8, Canada |
RALPH M. BARFORD | 11 VALLEYANNA DRIVE, TORONTO ON M4N 1J7, Canada |
WILLIAM R.C. BLUNDEL | 45 STRATHEDEN ROAD, TORONTO ON M4N 1E5, Canada |
M.N. DAVIES | 2 COLCHESTER STREET, ISLINGTON ON , Canada |
BENJAMIN WOSK | 6511 GRANVILLE STRET, VANCOUVER ON M6P 4X1, Canada |
D.S.E. LEIGHTON | 101 ST.JULIEN ROAD, BANFF AB , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1970-11-23 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1970-11-22 | 1970-11-23 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-11-23 | current | 1010 St. Catherine Street West, Suite 508, Montreal, QC H3B 1E6 |
Name | 1970-11-23 | current | CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1970-11-23 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1970-11-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ampac International Import Export Inc. | 1010 St. Catherine Street West, Suite 1026, Montreal, QC | 1979-09-19 |
N.r.n. Realties Inc. | 1010 St. Catherine Street West, Suite 410, Montreal, QC | 1979-09-26 |
Lecompte Draperies & Decor of Canada Ltd. | 1010 St. Catherine Street West, Suite 1200, Montreal, QC | 1978-02-15 |
Les Holdings Sigg Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Systemes Tolbey Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
Les Holdings Jelmoli Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-04-12 |
94426 Canada Inc. | 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 | 1979-09-27 |
La Compagnie Barouh Eaton (canada) Ltee | 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 | 1979-11-15 |
Location D'equipement Sandemo Inc. | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1979-12-12 |
Les Tissus Multi Knit Ltee | 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 | 1976-09-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lingerie Zizi Limitee | 1010 Ste-catherine Street, Suite 508, Montreal, QC H3B 1E6 | 1975-03-07 |
H.k. Canadian Realty Development Corporation Ltd. | 1010 St. Catherine St West, Suite 1210, Montreal, QC H3B 1E6 | 1973-09-28 |
99399 Canada Ltd. | 1010 St. Catherine Street West, Suite 1110, Montreal, QC H3B 1E6 | 1980-07-10 |
Chaussures Ferrari Ltee | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1978-11-30 |
A. Desser Manufacturing Jewellers Ltd. | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1972-06-09 |
Hillard Sportswear, Ltd. | 1010 St.catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1970-03-23 |
Talsport Canada Ltd./ltee | 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 | 1975-07-16 |
Louis Michel Pour Hommes Ltee | 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 | 1975-12-08 |
Ronnie Bell Imports Ltd. | 1010 St. Catherine St. West, Suite 508, Montreal, QC H3B 1E6 | 1976-04-14 |
La Prevention De Pertes Rapier Ltee | 1010 St. Catherine St. West, Suite 1210 Dominion Square, Montreal, QC H3B 1E6 | 1976-05-27 |
Find all corporations in postal code H3B1E6 |
Name | Address |
---|---|
R. W. SHIPKE | 909 COLONEL ANDERSON PARKWAY, LOUISVILLE 20222, United States |
WILLIAM D. WRENCH | 2423 RAVENSTHORPE CRESCENT, MISSISSAUGA ON L5C 2Y4, Canada |
G.M. FARQUHARSON | 245 BORDEN STREET, TORONTO ON M5C 2N5, Canada |
CARL B. HALLER | 161 LYNDHURST AVENUE, TORONTO ON M5R 3A1, Canada |
ARTHUR H. CROCKETT | 61 ST.CLAIR AVENUE WEST, TORONTO ON M6P 2Y8, Canada |
RALPH M. BARFORD | 11 VALLEYANNA DRIVE, TORONTO ON M4N 1J7, Canada |
WILLIAM R.C. BLUNDEL | 45 STRATHEDEN ROAD, TORONTO ON M4N 1E5, Canada |
M.N. DAVIES | 2 COLCHESTER STREET, ISLINGTON ON , Canada |
BENJAMIN WOSK | 6511 GRANVILLE STRET, VANCOUVER ON M6P 4X1, Canada |
D.S.E. LEIGHTON | 101 ST.JULIEN ROAD, BANFF AB , Canada |
City | MONTREAL |
Post Code | H3B1E6 |
Category | marketing |
Category + City | marketing + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Garantie Camco Limitee | 5800 Keaton Cres, Mississauga, ON L5R 3K2 | 1996-11-13 |
Camco Recycling Inc. | 20500, Clark Graham, Baie D'urfÉ, QC H9X 4B6 | 1988-03-30 |
Automated Income Marketing Inc. | 605 Chartwell Court, Pickering, ON L1V 4S1 | 2007-09-05 |
Comete Marketing Canadien Limitee | 671 Danforth Avenue, Suite 305, Toronto, ON M4J 1L3 | 1984-11-19 |
Canadian Dragon Trading Company Limited | 601 W Broadway, Suite 400, Vancouver, BC V5Z 4C2 | |
Canadian Automated Vehicles Centre of Excellence | 73 Goldridge Drive, Kanata, ON K2T 1E9 | 2013-11-28 |
Canadian Automated Snow Plow Initiative | 73 Goldridge Drive, Kanata, ON K2T 1E9 | 2020-01-30 |
Cares - Canadian Automated Records Services Corporation | 66 Gorsey Square, Scarborough, ON M1B 1A7 | 2008-04-10 |
Cankor Marketing Company Limited | 1881 Masset Court, Coquitlam, BC V3J 7P1 | 2015-07-14 |
Automated Access To Canadian Talent Information On-line Network Inc. | 328 Parliament Street, 3rd Floor, Toronto, ON M5A 2Z7 | 1996-03-18 |
Please comment or provide details below to improve the information on CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED.
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.