GESTIONS CAMPNESS INC.

Address:
400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9

GESTIONS CAMPNESS INC. is a business entity registered at Corporations Canada, with entity identifier is 1831569. The registration start date is January 11, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1831569
Business Number 877736397
Corporation Name GESTIONS CAMPNESS INC.
CAMPNESS HOLDINGS INC.
Registered Office Address 400 4th Ave S.w.
Suite 3200
Calgary
AB T2P 0X9
Incorporation Date 1985-01-11
Dissolution Date 1987-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES R. BRONFMAN 41 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MONT ROYAL QC H3P 2S1, Canada
ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
E. LEO KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
RICHARD P. DOYLE 447 RUNNYMEDE CRESCENT, DOLLARD DES ORMEAUX QC H9G 1K8, Canada
MICHAEL D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-10 1985-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-11 current 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9
Name 1985-07-31 current GESTIONS CAMPNESS INC.
Name 1985-07-31 current CAMPNESS HOLDINGS INC.
Name 1985-01-11 1985-07-31 134472 CANADA INC.
Status 1987-12-24 current Dissolved / Dissoute
Status 1985-01-11 1987-12-24 Active / Actif

Activities

Date Activity Details
1987-12-24 Dissolution
1985-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 4TH AVE S.W.
City CALGARY
Province AB
Postal Code T2P 0X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
143821 Canada Ltd. 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9 1985-04-29
Db - Pipetech Engineering Limited 400 4th Ave S.w., Suite 3200, Calgary, AB T2P 0X9 1984-10-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
168313 Canada Ltd. 400_ 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1989-05-25
158434 Canada Ltd. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1987-10-06
Les Investisseurs Mingross Inc. 400 4th Avenue Centre S.w., Suite 3200, Calgary, AB T2P 0X9 1986-12-01
150409 Canada Inc. 400 4 Ave. S.w., Calgary, AB T2P 0X9 1986-05-21
141513 Canada Ltd. 400 4th Avenue S.e., Suite 3200, Calgary, AB T2P 0X9 1985-04-04
Sms Mine Services Limited 3200 400 4th Avenue S.w., Calgary, AB T2P 0X9 1984-10-30
125744 Canada Ltd. 3200 Shell Centre 4th Avenue S, Suite 400, Calgary, AB T2P 0X9 1983-08-05
116931 Canada Ltd. 400 4th Avenue S.w. Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-08-19
116413 Canada Inc. 400 4th Avenue Shell Centre, Suite 3200, Calgary, AB T2P 0X9 1982-07-20
115502 Canada Inc. 400 4th Ave S.w. 3200 Shell Centre, Calgary, AB T2P 0X9 1982-05-27
Find all corporations in postal code T2P0X9

Corporation Directors

Name Address
CHARLES R. BRONFMAN 41 FORDEN AVE, WESTMOUNT QC H3Y 2Z1, Canada
ARNOLD M. LUDWICK 1310 SCARBORO ROAD, MONT ROYAL QC H3P 2S1, Canada
ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
E. LEO KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
RICHARD P. DOYLE 447 RUNNYMEDE CRESCENT, DOLLARD DES ORMEAUX QC H9G 1K8, Canada
MICHAEL D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada

Entities with the same directors

Name Director Name Director Address
LES INVESTISSEMENTS SANDKOL LTEE ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
3322742 CANADA INC. ANDREW PARSONS 21 EAST GABLES STREET, BEACONSFIELD QC H9W 4G9, Canada
REBLOK INVESTMENTS LTD. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
THE IVORIX INVESTMENT GROUP INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
137585 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
119194 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
158400 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
129227 CANADA INC. ANDREW PARSONS 4806 CEDAR CRESCENT, MONTREAL QC H3W 2H9, Canada
137393 CANADA INC. ANDREW PARSONS 4806 CEDAR CRES., MONTREAL QC H3W 2H9, Canada
B2ten ANDREW PARSONS 4309 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P0X9

Similar businesses

Corporation Name Office Address Incorporation
Investissements Campness Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1984-11-29
Gestions Plewa Holdings Inc. 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6
Rfd Holdings Inc. 7793 Juliette, Montreal, QC H8N 1W4 2010-06-02
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
Qel Holdings Inc. 39-a Lakeshore Road, Beaconsfield, QC H9W 4H6 2005-08-24
Mbx Holdings Inc. 281 6e Avenue, Deux-montagnes, QC J7R 3G5 2017-09-14
Del-pro Holdings Inc. 2915 Chicoutimi, Laval, QC H7E 1B2
Gestions V.y. Inc. 8390 Mayrand St., Montreal, QC H4P 2C9 1984-11-05
M.e.s.h. Holdings Inc. 6606 Wallenberg, Cote St. Luc, QC H4W 3B1 1981-05-14
I2a Holdings Inc. 629 Davaar Avenue, Outremont, QC H2V 3B1 2008-02-13

Improve Information

Please provide details on GESTIONS CAMPNESS 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