CAM 88 COMPUTERS INC.

Address:
538 Prince Street, Box 1846, Truro, NS B2N 5Z5

CAM 88 COMPUTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2153700. The registration start date is February 16, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2153700
Business Number 872064654
Corporation Name CAM 88 COMPUTERS INC.
Registered Office Address 538 Prince Street
Box 1846
Truro
NS B2N 5Z5
Incorporation Date 1987-02-16
Dissolution Date 1996-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
GRAHAM CAMPBELL 36 HALF MOON PLACE, TRURO NS B2N 5B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-15 1987-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-16 current 538 Prince Street, Box 1846, Truro, NS B2N 5Z5
Name 1987-02-16 current CAM 88 COMPUTERS INC.
Status 1996-02-28 current Dissolved / Dissoute
Status 1989-06-02 1996-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-02-16 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-02-28 Dissolution
1987-02-16 Incorporation / Constitution en société

Office Location

Address 538 PRINCE STREET
City TRURO
Province NS
Postal Code B2N 5Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Liz Hicks Software Consulting Services Ltd. 188 Willow Street, Unit 103, Truro, NS B2N 0A7 2015-04-01
7025190 Canada Limited 22 Brighton Way, Truro, NS B2N 0E2 2008-08-11
Whodo.it Inc. 15 Richardson Ave, Truro, NS B2N 1A1 2020-04-23
12105888 Canada Inc. 16 Willow Lane, Apt # 2, Truro, NS B2N 1B5 2020-06-04
12026732 Canada Inc. Appartment-05, 8 Willow Lane, Truro, NS B2N 1B5 2020-04-28
Nova Scotia Chapter of The Canadian Oil Heat Association 10 Smith Ave, Truro, NS B2N 1C1 2000-07-05
Truro and District Chamber of Commerce 605 Prince Street, Truro, NS B2N 1G2 1890-09-11
Noveltea Bookstore Cafe Inc. 622 Prince St., Truro, NS B2N 1G4 2015-03-25
9803327 Canada Limited 710 Prince Street, C/o Greg A. Mullen, Truro, NS B2N 1G6 2016-06-22
Jackson Fox Consulting Ltd. 710 Prince Street, Truro, NS B2N 1G6 2019-03-20
Find all corporations in postal code B2N

Corporation Directors

Name Address
GRAHAM CAMPBELL 36 HALF MOON PLACE, TRURO NS B2N 5B1, Canada

Entities with the same directors

Name Director Name Director Address
4106733 CANADA INC. GRAHAM CAMPBELL 26114 BEECHER LANE, STEVENSON RANCH CA 91381, United States
Marsh Adjustment Limited · Réclamation Marsh Adjustment Limitée Graham Campbell 711-1550 Bedford Highway, Bedford NS B4A 1E6, Canada

Competitor

Search similar business entities

City TRURO
Post Code B2N5Z5

Similar businesses

Corporation Name Office Address Incorporation
Lynx Personal Computers Inc. 50 Water St, P O Box 580, Chesterville, ON K0C 1H0 1983-10-14
Computers R Us Ltd. 2417-32b St. Nw, Edmonton, AB T6T 1Y6 2018-02-21
Hsr Computers Inc. 667 Des Pivoines, Laval, QC H7X 1A2 2000-01-20
Visiontech Computers Inc. 403 - 1 Eglinton Ave E, Toronto, ON M4P 3A1 2007-08-27
Dzinehaus Computers Inc. 736 6th Street, Humboldt, SK S0K 2A0 2007-12-21
Navs Computers Inc. 7a 2 Melanie Dr, Brampton, ON L6T 4K9 2001-07-09
Watchtower Computers Inc. 38 Rue De Chaumont, Hull, QC J8Z 3K7 2001-04-26
Pc-hut Computers Inc. 415 Willowdale Ave, #712, North York, ON M2N 5B4 2000-08-01
Sasu Computers Inc. 67 Amoro Dr, Etobicoke, ON M9W 4S3 2010-08-18
H.m.g Computers Inc. 2 Sahara Trail, Brampton, ON L6R 1P2 2018-03-07

Improve Information

Please provide details on CAM 88 COMPUTERS 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