CAMUS-SUNRAY INC.

Address:
130 Adelaide Street West, Suite 718, Toronto, ON M5H 3P5

CAMUS-SUNRAY INC. is a business entity registered at Corporations Canada, with entity identifier is 1580434. The registration start date is October 27, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1580434
Corporation Name CAMUS-SUNRAY INC.
Registered Office Address 130 Adelaide Street West
Suite 718
Toronto
ON M5H 3P5
Incorporation Date 1983-10-27
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
G. CAMUS 5 SHADY GOLF WAY, SUITE 1005, DON MILLS ON M3C 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-26 1983-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-27 current 130 Adelaide Street West, Suite 718, Toronto, ON M5H 3P5
Name 1983-11-07 current CAMUS-SUNRAY INC.
Name 1983-10-27 1983-11-07 127750 CANADA INC.
Status 1993-08-03 current Dissolved / Dissoute
Status 1988-02-06 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-27 1988-02-06 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1983-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Du Commerce Canada-arabe 130 Adelaide Street West, Toronto, ON M5H 3C2 1979-08-03
Canadian Petroleum (1971) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1971-08-23
Shawinigan Chemicals (1969) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1969-04-24
Agip Canada Ltd. 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 1969-12-19
Royal Canadian Express Ltd. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1988-12-13
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
100075 Canada Inc. 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5
Miami Beach Club Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1991-09-19
T3lpco-3 Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 1992-05-13
O'mao Holdings Limited 130 Adelaide Street West, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3388620 Canada Inc. 130 Adelaide St.w., Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Indago Holdings Inc. 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Denbridge Gas Corporation 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 1992-04-08
J.s. Anthony & Co. Ltd. 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5
First Treasury Corporation 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 1993-01-19
Men's World Basketball Championships 1994 130 Adelaide Street West, Suite 1050, Toronto, ON M5H 3P5 1993-03-18
Jll Dairy Company Inc. 130 Adelaide St W, Suite 3400, Toronto, ON M5H 3P5 1993-03-25
3203247 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5 1995-11-22
T3lpco Investment Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5
Cameron Voorheis & Co. Incorporated 130 Adelaide Street West, Suite 906, Toronto, ON M5H 3P5 1996-04-09
Find all corporations in postal code M5H3P5

Corporation Directors

Name Address
G. CAMUS 5 SHADY GOLF WAY, SUITE 1005, DON MILLS ON M3C 3A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3P5

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Des Betons Camus Ltee. Noaddressline, Nocity, QC 1964-09-25
Camus Canada Compagnie Ltee 3939 Boulevard Levesque, Laval (chomedey), QC 1965-09-29
W. Camus Fisheries Ltd. :, Cheticamp, NS B0E 1H0 1989-05-15
8169195 Canada Inc. 13, Albert-camus, Gatineau, QC J9J 2R7 2012-04-16
11977466 Canada Inc. 6620 Rue Camus, Brossard, QC J4Z 0J8 2020-03-25
6032613 Canada Inc. 2925 Rue Camus, Terrebonne, QC J6Y 2A3 2002-10-29
3368441 Canada Inc. 2, Albert Camus, Aylmer, QuÉbec, QC J9J 2R7 1997-04-25
2996952 Canada Inc. 15 Albert Camus, Aylmer, QC J9J 2R7 1994-01-27
Cafe Camus Corp. 1810- 77 Howard St., Toronto, ON M4X 1J9 2015-12-01
The Goulbourn Players Inc. 11 Sunray Cres., Stittsville, ON K2S 1J3 2001-12-06

Improve Information

Please provide details on CAMUS-SUNRAY 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