CAMELION NORTH AMERICA INC.

Address:
2572 Daniel-johnson Blvd., 2nd Floor, Suite 206-207, Laval, QC H7T 2R3

CAMELION NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 11257374. The registration start date is February 19, 2019. The current status is Active.

Corporation Overview

Corporation ID 11257374
Business Number 710650680
Corporation Name CAMELION NORTH AMERICA INC.
Registered Office Address 2572 Daniel-johnson Blvd., 2nd Floor
Suite 206-207
Laval
QC H7T 2R3
Incorporation Date 2019-02-19
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Ian M. Mendez 45 de Lourmarin St., Blainville QC J7B 1Y3, Canada
Deyu Liu 26B Block 6, Longyuan, Tian'An Golf Garden, Shenzhen 518041, China
Chunyan Song Flat NB 23/F Tower 5, 1 Mei Tin Road, Festival City 3,, Tai Wai NEW TERRITORIES, Hong Kong

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-05 current 2572 Daniel-johnson Blvd., 2nd Floor, Suite 206-207, Laval, QC H7T 2R3
Address 2019-02-19 2019-03-05 1300-1 Place Ville-marie, Montreal, QC H3B 0E6
Name 2019-02-19 current CAMELION NORTH AMERICA INC.
Status 2019-02-19 current Active / Actif

Activities

Date Activity Details
2019-02-19 Incorporation / Constitution en société

Office Location

Address 2572 Daniel-Johnson Blvd., 2nd Floor
City Laval
Province QC
Postal Code H7T 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ros Design & Advertising Inc. 2572 Boulevard Daniel-johnson, 2nd Floor, Laval, QC H7T 2R3 2020-10-08
11989669 Canada Inc. 2572 Boulevard Daniel-johnson, 2e étage, Laval, QC H7T 2R3 2020-04-02
11237136 Canada Inc. 2572 Daniel- Johnson Blvd., 2nd Floor, Laval, QC H7T 2R3 2019-02-06
10423343 Canada Inc. 2572 Blvd. Daniel-johnson, Laval, QC H7T 2R3 2017-09-26
Yvar International Inc. 2572 Bl. Daniel-johnson, 2e étage, Laval, QC H7T 2R3 2011-04-10
7249578 Canada Inc. 2572 Boulevard Daniel-johnson, 2nd Floor, Laval, QC H7T 2R3 2009-09-28
Groupe Bolema Inc. 2572, Boulevard Daniel-johnson, Laval, QC H7T 2R3 2008-05-29
Colacem Canada Inc. 2540 Daniel-johnson Blvd, #808, Laval, QC H7T 2R3 2007-05-02
4416562 Canada Inc. 2526 Boul Daniel Johnson, Laval, QC H7T 2R3 2007-03-27
Jade Immigration Incorporated 201-2572 Daniel-johnson, Laval, QC H7T 2R3 2004-11-11
Find all corporations in postal code H7T 2R3

Corporation Directors

Name Address
Ian M. Mendez 45 de Lourmarin St., Blainville QC J7B 1Y3, Canada
Deyu Liu 26B Block 6, Longyuan, Tian'An Golf Garden, Shenzhen 518041, China
Chunyan Song Flat NB 23/F Tower 5, 1 Mei Tin Road, Festival City 3,, Tai Wai NEW TERRITORIES, Hong Kong

Entities with the same directors

Name Director Name Director Address
TJ INNOWAVE SOLUTIONS INC. CHUNYAN SONG 50 ANITA DR., MARKHAM ON L3R 4X3, Canada
P2NET Interactive Communications Inc. IAN M. MENDEZ 2048 HARBOUR ST., LAVAL QC H7T 2N7, Canada
LES PRODUITS ELECTRIQUES BEZO LTEE IAN M. MENDEZ 2048 HARBOUR, CHOMEDEY, LAVAL QC H7T 2N7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2R3

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Distribution Regma North America Inc. 16645 Boulevard Hymus, Kirkland, QC H9H 4R9 1990-03-06
Dealer Solutions North America Inc. 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7
Accell Fitness North America Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

Improve Information

Please provide details on CAMELION NORTH AMERICA 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