LES PUBLICATIONS CAMPING CANADA LTEE
CAMPING CANADA PUBLICATIONS LTD. -

Address: 3414 Park Avenue, Montreal, QC H2X 2H5

LES PUBLICATIONS CAMPING CANADA LTEE (Corporation# 783307) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1978.

Corporation Overview

Corporation ID 783307
Corporation Name LES PUBLICATIONS CAMPING CANADA LTEE
CAMPING CANADA PUBLICATIONS LTD. -
Registered Office Address 3414 Park Avenue
Montreal
QC H2X 2H5
Incorporation Date 1978-11-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
WILLIAM TAYLOR 101 ARGYLE AVE, KIRKLAND QC H9H 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-11-29 1978-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-11-30 current 3414 Park Avenue, Montreal, QC H2X 2H5
Name 1979-02-13 current LES PUBLICATIONS CAMPING CANADA LTEE
Name 1979-02-13 current CAMPING CANADA PUBLICATIONS LTD. -
Name 1978-11-30 1979-02-13 PUBLICATIONS R.V. LTEE
Name 1978-11-30 1979-02-13 R.V. PUBLICATIONS LTD.
Status 1984-02-23 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-11-30 1984-02-23 Active / Actif

Activities

Date Activity Details
1978-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3414 PARK AVENUE
City MONTREAL
Province QC
Postal Code H2X 2H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publications C.r.v. Canada Ltee 3414 Park Avenue, Room 221, Montreal, QC H2X 2H5 1978-09-12
3022315 Canada Inc. 3414 Park Avenue, Suite 318, Montreal, QC H2X 2H5 1994-04-06
Les Services De Comptabilite A-1 Inc. 3414 Park Avenue, Suite 204, Montreal, QC H2X 2H5 1984-02-14
112798 Canada Inc. 3414 Park Avenue, Suite 209, Montreal, QC H2X 2H5 1982-05-31
Publications C.r.v. Canada Ltee. 3414 Park Avenue, Suite 221, Montreal, QC H2X 2H5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Vincent De Luca Inc. 3498 Avenue Du Parc, Montreal, QC H2X 2H5 1994-06-06
2951801 Canada Inc. 3414 Park Ave, Suite 309, Montreal, QC H2X 2H5 1993-08-30
2872285 Canada Inc. 3498 Park Avenue, Montreal, QC H2X 2H5 1992-11-27
Club De Chanvre Thc Inc. 3418 A Park Ave, Montreal, QC H2X 2H5 1992-03-02
Kieff Galerie D'art Inc. 3460 Avenue Du Parc, Montreal, QC H2X 2H5 1987-01-20
123340 Canada Inc. 3416 Park Avenue, Montreal, QC H2X 2H5 1983-05-02
Starpro Marketing Group Inc. 3414 Ave. Du Parc, Suite 322, Montreal, QC H2X 2H5 1982-12-10
117254 Canada Inc. 3490 Avenue Du Parc, Montreal, QC H2X 2H5 1982-09-09
Restaurants Terrasse Grecque Inc. 5770 Glenarden Avenue, Montreal, QC H2X 2H5 1982-05-05
99797 Canada Inc. 3414 Park Ave., Suite 221, Montreal, QC H2X 2H5 1980-08-04
Find all corporations in postal code H2X2H5

Corporation Directors

Name Address
WILLIAM TAYLOR 101 ARGYLE AVE, KIRKLAND QC H9H 3H9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2H5

Similar businesses

Corporation Name Office Address Incorporation
Les Equipements De Camping Taj Ltee. 450 Montee De Liesse, St-laurent, QC H4T 1N8 1987-01-16
Les Produits De Camping Maba Ltee 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 1971-11-22
St.mathieu Paradise Camping Ltd. 1594 Est Boul St.joseph, Montreal 177, QC 1972-06-14
Velsan Camping Ltd. 956 Mcnaughton, Mont-royal (montreal), QC H3R 2A5 1973-12-31
Camping Du Chasseur Ltee Rr 2, Brownsburg, Pine Hill, QC J0V 1A0 1976-04-30
Canadian Camping and Rv Council 1100 Burloak Drive, #300, Burlington, ON L7L 6B2 2013-06-06
Camping Domaine Des Г‰rables Inc. 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Benny Camping Group Inc. 6720 Rue Terrebonne, Montreal, QC H4B 1B9 2010-02-23
Auberge Et Camping Lac Chateauvert Inc. 123 Norman Street, Lachine, QC H8S 1A4 2007-12-14
Distribution Camping Plus Inc. 390, Notre-dame, Roxton Falls, QC J0H 1E0 2015-03-16

Improve Information

Please comment or provide details below to improve the information on LES PUBLICATIONS CAMPING CANADA LTEE.

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.