CAMCO RECYCLING INC.

Address:
20500, Clark Graham, Baie D'urfÉ, QC H9X 4B6

CAMCO RECYCLING INC. is a business entity registered at Corporations Canada, with entity identifier is 2315181. The registration start date is March 30, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2315181
Business Number 121540280
Corporation Name CAMCO RECYCLING INC.
RECYCLAGE CAMCO INC.
Registered Office Address 20500, Clark Graham
Baie D'urfÉ
QC H9X 4B6
Incorporation Date 1988-03-30
Dissolution Date 2016-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Stefan Ranstrand Kjlobokollen 35, Sandvika 1337, Norway
ALAIN NAULT 746 REMBRANDT, MONT-SAINT HILAIRE QC J3H 5Y3, Canada
Espen Gundersen 85 Wilhelm Wilhelmsensvel, Hosle 1362, Norway

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-03-29 1988-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-01 current 20500, Clark Graham, Baie D'urfÉ, QC H9X 4B6
Address 2000-04-27 2000-09-01 268 VallÉe, Sainte-anne-de-bellevue, QC H9X 3W2
Address 1988-03-30 2000-04-27 268 Vallee, Sainte-anne-de-bellevue, QC H9X 3W2
Name 1997-04-24 current CAMCO RECYCLING INC.
Name 1997-04-24 current RECYCLAGE CAMCO INC.
Name 1988-07-14 1997-04-24 SERVICES DE RECYCLAGE CAMCO LTEE
Name 1988-07-14 1997-04-24 CAMCO RECYCLING SERVICES LTD. -
Name 1988-03-30 1988-07-14 161041 CANADA INC.
Status 2016-01-18 current Dissolved / Dissoute
Status 2015-08-21 2016-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-12-16 2015-08-21 Active / Actif
Status 2013-01-08 2014-12-16 Dissolved / Dissoute
Status 1988-03-30 2013-01-08 Active / Actif

Activities

Date Activity Details
2016-01-18 Dissolution Section: 212
2014-12-16 Revival / Reconstitution
2013-01-08 Dissolution Section: 210(3)
1988-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2007-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20500, CLARK GRAHAM
City BAIE D'URFÉ
Province QC
Postal Code H9X 4B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7661843 Canada Inc. 21500 Clark-graham Boulevard, Baie D'urfé, QC H9X 4B6 2011-03-22
Nonavest Inc. 21500 Clark Graham, Baie D'urfÉ, QC H9X 4B6 2006-05-09
6161286 Canada Inc. 20000 Clark-graham Avenue, Baie-d'urfé, QC H9X 4B6 2003-11-18
Condition Physique Authentique Du Canada Inc. 20600 Clark Graham, Baie D'urfe, QC H9X 4B6 1989-12-01
Litho-pak Inc. 21500 Clark-graham Boulevard, Baie D'urfe, QC H9X 4B6 1978-11-17
Scholle Ipn Canada Ltd. 22000 Clark Graham, Baie D'urfe, QC H9X 4B6
Tomra Systems Incorporated 20500 Clark Graham, Baie D'urfe, QC H9X 4B6
4278941 Canada Inc. 20600 Clark Graham, Baie D'urfe, QC H9X 4B6 2004-12-23
11059289 Canada Inc. 20000 Clark-graham Avenue, Baie-d'urfé, QC H9X 4B6 2018-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
Stefan Ranstrand Kjlobokollen 35, Sandvika 1337, Norway
ALAIN NAULT 746 REMBRANDT, MONT-SAINT HILAIRE QC J3H 5Y3, Canada
Espen Gundersen 85 Wilhelm Wilhelmsensvel, Hosle 1362, Norway

Entities with the same directors

Name Director Name Director Address
TOMRA SYSTEMS INCORPORATED ALAIN NAULT 746 REMBRANDT, MONT-SAINT-HILAIRE QC J3H 5Y3, Canada
TOMRA SYSTEMS INCORPORATED Espen Gundersen 83 Wilhelm Wilhelmsensvei, Hosle 1362, Norway
TOMRA SYSTEMS INCORPORATED Stefan Ranstrand Kjobokollen 35, Sandvika 1337, Norway

Competitor

Search similar business entities

City BAIE D'URFÉ
Post Code H9X 4B6

Similar businesses

Corporation Name Office Address Incorporation
Compagnie De Garantie Camco Limitee 5800 Keaton Cres, Mississauga, ON L5R 3K2 1996-11-13
Camco Realties Inc. 365 Louvain West, Montréal, QC H2N 2J1 2007-11-30
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9
Camco Group Inc. 145 Main Street, Unit 2, Woodstock, ON N4S 1T1 2010-12-30
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9 1985-06-25
Camco Ecommerce Corp. 72 Teddington Park Avenue, Toronto, ON M4N 2C6 2019-10-29
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9
Camco Media Corp. 46 Nymark Avenue, North York, ON M2J 2G9 2016-01-04
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18

Improve Information

Please provide details on CAMCO RECYCLING 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