LES RESSOURCES CAMPBELL INC.

Address:
311, Chemin Des Mines, C.p. 400, Chibougamau, QC G8P 2X8

LES RESSOURCES CAMPBELL INC. is a business entity registered at Corporations Canada, with entity identifier is 1358481. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 1358481
Business Number 122248024
Corporation Name LES RESSOURCES CAMPBELL INC.
CAMPBELL RESOURCES INC. -
Registered Office Address 311, Chemin Des Mines
C.p. 400
Chibougamau
QC G8P 2X8
Corporation Status Active / Actif
Number of Directors 5 - 15

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-07 1982-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-06 current 311, Chemin Des Mines, C.p. 400, Chibougamau, QC G8P 2X8
Address 2001-06-30 2009-01-06 1155 University Street, Suite 1405, Montreal, QC H3B 3A7
Address 2001-06-30 2001-06-30 1155 University Street, Suite 1405, Montreal, QC H3B 3A7
Address 2001-03-01 2001-06-30 161 Bay Street, Suite 3750 P.o. Box 703, Toronto, ON M5J 2S1
Address 1983-09-19 2001-03-01 120 Adelaide St W, Suite 1910, Toronto, ON M5H 1T1
Name 1983-06-08 current LES RESSOURCES CAMPBELL INC.
Name 1983-06-08 current CAMPBELL RESOURCES INC. -
Name 1982-09-08 1983-06-08 LES RESSOURCES GM LIMITEE
Name 1982-09-08 1983-06-08 GM RESOURCES LIMITED
Status 1982-09-08 current Active / Actif

Activities

Date Activity Details
2005-06-30 Proxy / Procuration Statement Date: 2005-03-30.
2005-06-06 Amendment / Modification
2005-01-07 Restated Articles of Incorporation / Status constitutifs mis à jours
2004-05-06 Proxy / Procuration Statement Date: 2004-05-12.
2003-06-18 Proxy / Procuration Statement Date: 2003-05-14.
2002-06-19 Proxy / Procuration Statement Date: 2002-05-14.
2001-06-30 Arrangement
2001-06-30 Amendment / Modification RO Changed.
2000-05-19 Amendment / Modification
1999-08-09 Restated Articles of Incorporation / Status constitutifs mis à jours
1999-06-07 Proxy / Procuration Statement Date: 1999-05-18.
1982-09-08 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-05 Distributing corporation
Société ayant fait appel au public
2007 2007-05-23 Distributing corporation
Société ayant fait appel au public
2006 2006-05-10 Distributing corporation
Société ayant fait appel au public

Office Location

Address 311, Chemin des Mines
City Chibougamau
Province QC
Postal Code G8P 2X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
GÉonova Explorations Inc. 311, Chemin Des Mines, C.p. 400, Chibougamau, QC G8P 2X8
Sotula Gold Corp. 311, Chemin Des Mines, C.p. 400, Chibougamau, QC G8P 2X8 1993-12-21
Ressources Msv 2007 Inc. 311, Chemin Des Mines, C.p. 400, Chibougamau, QC G8P 2X8 2005-11-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Goldstat Inc. 17, Chemin Du Lac-aux-dorés, Chibougamau, QC G8P 2X8 2011-09-08
9029745 Canada Inc. 17, Chemin Du Lac-aux-dorés, Chibougamau, QC G8P 2X8 2014-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8596913 Canada Inc. 246 Riviere Du Chef, Chibougamau, QC G8P 0A8 2013-08-01
4176812 Canada Inc. 542 Rue Demers, Chibougamau, QC G8P 1E9 2003-07-07
Les Placements Robert Laporte Inc. 573, 1ere Rue, Chibougamau, QC G8P 1K8 1980-04-29
Les Placements Gisele Laporte Inc. 573, 1ere Rue, Chibougamau, QC G8P 1K8 1979-02-05
3496198 Canada Inc. 573, 1ere Rue, Chibougamau, QC G8P 1K8
8811334 Canada Inc. 573, 1ère Rue, Chibougamau, QC G8P 1K8 2014-03-06
7852312 Canada Inc. 465, 2e Rue, Chibougamau, QC G8P 1M5 2011-05-03
7913893 Canada Inc. 465, 2e Rue, Chibougamau, QC G8P 1M5 2011-07-11
Immeubles Pel-ler Inc. 1920 - 5 Avenue, Shawinigan Secteur, Shawinigan-sud, QC G8P 1N4 2002-04-11
156307 Canada Inc. 473 3ieme Rue, Chibougamau, QC G8P 1N6 1987-06-17
Find all corporations in postal code G8P

Competitor

Search similar business entities

City Chibougamau
Post Code G8P 2X8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Campbell & Campbell Inc. 1366 Rue Des Andes, Beauport, QC G1C 5X1 1996-11-04
Les Soupes Campbell Ltee 60 Birmingham St., Toronto, ON M8V 2B8
Les Soupes Campbell Ltee 60 Birmingham St, Toronto 500, ON M8V 2B8 1930-11-28
Les Soupes Campbell Ltee 60 Birmingham St., Toronto, ON M8V 2B8
Les Soupes Campbell Ltee 60 Birmingham St., Toronto, ON M8V 2B8
Campbell River Harbour Authority 705 Island Highway, Campbell River4, BC V9W 2C2 1997-07-08
Les Soupes Campbell Ltee 60 Birmingham Street, Toronto, ON M8V 2B8
Campbell Building Products Ltd. 166 Road 299, Cascapedia-saint-jules, QC G0C 1T0 1979-04-26
Les Enseignes Campbell Inc. 31 Rue Dawson, Lacolle, QC 1980-02-19
Studio Andree Inc. Campbell's Bay, Campbell's Bay, QC J0X 1K0 1979-06-12

Improve Information

Please provide details on LES RESSOURCES CAMPBELL 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