CAMALCO DISTRIBUTION INC.

Address:
839 Est, Rue Sherbrooke, Bureau 100, Montreal, QC H2L 1K6

CAMALCO DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1216287. The registration start date is October 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1216287
Corporation Name CAMALCO DISTRIBUTION INC.
DISTRIBUTION CAMALCO INC.
Registered Office Address 839 Est, Rue Sherbrooke
Bureau 100
Montreal
QC H2L 1K6
Incorporation Date 1981-10-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT VINET 80 CH. DES VINGT, ST-MATHIEU QC J3G 4E5, Canada
REMI VOLLENWEIDER 40 RUE DU MARCHE, GENEVE 3 1211, Switzerland
YVON MARTINEAU 210 AVE MAPLEWOOD, OUTREMONT QC H2V 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-08 1981-10-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-10-09 current 839 Est, Rue Sherbrooke, Bureau 100, Montreal, QC H2L 1K6
Name 1981-10-09 current CAMALCO DISTRIBUTION INC.
Name 1981-10-09 current DISTRIBUTION CAMALCO INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-02-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-10-09 1984-02-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-10-09 Incorporation / Constitution en société

Office Location

Address 839 EST, RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H2L 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Productions 117 Ltee 839 Est, Rue Sherbrooke, Suite 100, Montreal, QC H2L 1K6 1982-02-15
Les Productions D'a Cote Inc. 839 Est, Rue Sherbrooke, Suite 100, Montreal, QC H2L 1K6 1982-03-08
116040 Canada Ltee 839 Est, Rue Sherbrooke, Montreal, QC 1982-06-16
Les Productions Challenge Inc. 839 Est, Rue Sherbrooke, Suite 2, Montreal, QC H2L 1K6 1984-05-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Planifaction Inc. 825 Sherbrooke E, Suite 100, Montreal, QC H2L 1K6 1990-03-30
Agence D'assurances Gilles J. Bouchard Inc. 839 Rue Sherbrooke Est, Suite 101, Montreal, QC H2L 1K6 1984-03-12
Centre Physio-magnetique C.p.m. Ltee 825 Est Sherbrooke, Montreal, QC H2L 1K6 1983-09-13
125865 Canada Inc. 839 Est Rue Sherbrooke, Montreal, QC H2L 1K6 1983-08-11
Les Locations Genmontval Inc. 839 Est, Sherbrooke, Suite 101, Montreal, QC H2L 1K6 1982-02-05
Amerilys Inc. 839 Sherbrooke Est, Bur. 2, Montreal, QC H2L 1K6 1978-03-06
Total Orientation Planification & Organisation Topo Corp. 839 Sherbrooke Est, Suite 101, Montreal, QC H2L 1K6 1983-03-17
122835 Canada Inc. 822 Sherbrooke Est, Montreal, QC H2L 1K6 1983-04-14
128161 Canada Inc. 839 Est Rue Sherbrooke, Suite 7e 2ieme Etage, Montreal, QC H2L 1K6 1983-11-14
Inersson Capital Management Corporation 839 Sherbrooke Est, Bur 100, Montreal, QC H2L 1K6 1994-08-31
Find all corporations in postal code H2L1K6

Corporation Directors

Name Address
ROBERT VINET 80 CH. DES VINGT, ST-MATHIEU QC J3G 4E5, Canada
REMI VOLLENWEIDER 40 RUE DU MARCHE, GENEVE 3 1211, Switzerland
YVON MARTINEAU 210 AVE MAPLEWOOD, OUTREMONT QC H2V 2M8, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS FUSSEN LTEE ROBERT VINET 190 SHERWOOD AVENUE, BEACONSFIELD QC H9W 2G8, Canada
HAOUR DEVELOPPEMENT IMMOBILIER INC. ROBERT VINET 80 CH. DES VINGTS, ST-MATHIEU, BELOEIL QC , Canada
ROSEG INVESTMENTS INC. ROBERT VINET 190 SHERWOOD AVENUE, BEACONSFIELD QC H9W 2G8, Canada
LA CIE DE GESTION RVA LTÉE ROBERT VINET 201 CHEMIN DU GOLF, APP 1105, ILES DES SOEURS QC H3E 1Z4, Canada
LES PRODUCTIONS CHALLENGE INC. ROBERT VINET 839 RUE SHERBROOKE EST, BUREAU 100, MONTREAL QC H2L 1K6, Canada
SHUI HING HOLDINGS INC. YVON MARTINEAU 1420 PINE AVE WEST, APT E, MONTREAL QC H3G 1A8, Canada
PACO PLASTICS INDUSTRIES INC. YVON MARTINEAU 210 MAPLEWOOD, OUTREMONT QC H2V 2M8, Canada
HABITATION ET RENOVATION BRAMAL INC. YVON MARTINEAU 1800 ALFRED, BROSSARD QC J4Z 1L8, Canada
JEAN POITRAS COURTIER EN ASSURANCES INC. YVON MARTINEAU 141 RUE ST-LAURENT, ST-TIMOTHEE QC J0S 1X0, Canada
ROVIO INC. YVON MARTINEAU 3155 TALBOT, TROIS-RIVIERES QC G8Y 2J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1K6

Similar businesses

Corporation Name Office Address Incorporation
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18

Improve Information

Please provide details on CAMALCO DISTRIBUTION 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