Camelot Golf & Country Club

Address:
906 Quigley Hill Road, Ottawa, ON K4C 1H1

Camelot Golf & Country Club is a business entity registered at Corporations Canada, with entity identifier is 2445620. The registration start date is March 6, 1989. The current status is Active.

Corporation Overview

Corporation ID 2445620
Business Number 127541456
Corporation Name Camelot Golf & Country Club
Registered Office Address 906 Quigley Hill Road
Ottawa
ON K4C 1H1
Incorporation Date 1989-03-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
REINHARD PEES 1460 MINOGUE CRES., CUMBERLAND ON K4C 1B4, Canada
JOHN HOYLES 13 DICEMAN CRES, OTTAWA ON K1B 3Y2, Canada
Suzanne Yelle 2132 East Acres Rd., Ottawa ON K1J 6N8, Canada
Helen Banning 1595 Henri Lauzon St., Ottawa ON K1C 7R7, Canada
ANNE GIREY 1069 FIELDFAIR WAY, ORLEANS ON K4A 0E1, Canada
DR. ANDRE LALONDE 5 WILLARD, OTTAWA ON K1S 1T4, Canada
MARK MCBRIDE 71 HUNTERSWOOD CRES., OTTAWA ON K1G 5V9, Canada
JACQUES LAROSE 1287 GREGORY COURT, OTTAWA ON K1J 9B4, Canada
EDDY MORIN 1839 THORNECREST STREET, OTTAWA ON K1C 6L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-03-06 2014-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-03-05 1989-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-28 current 906 Quigley Hill Road, Ottawa, ON K4C 1H1
Address 2014-05-15 2014-07-28 180 Elgin Street, 8th Floor, Ottawa, ON K2P 2K7
Address 1989-03-06 2014-05-15 180 Elgin Street, 8th Floor, Ottawa, ON K2P 2K7
Name 2014-07-28 current Camelot Golf & Country Club
Name 2014-07-28 current Camelot Golf ; Country Club
Name 1989-03-06 2014-07-28 CAMELOT GOLF & COUNTRY CLUB
Name 1989-03-06 2014-07-28 CAMELOT GOLF ; COUNTRY CLUB
Status 2014-07-28 current Active / Actif
Status 1989-03-06 2014-07-28 Active / Actif

Activities

Date Activity Details
2019-05-09 Amendment / Modification Section: 201
2014-07-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-11-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-05-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-05-04 Amendment / Modification
1999-04-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1989-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-25 Soliciting
Ayant recours à la sollicitation
2019 2019-04-25 Soliciting
Ayant recours à la sollicitation
2018 2018-04-26 Soliciting
Ayant recours à la sollicitation
2017 2017-04-27 Soliciting
Ayant recours à la sollicitation

Office Location

Address 906 QUIGLEY HILL ROAD
City OTTAWA
Province ON
Postal Code K4C 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7990600 Canada Inc. 1048 Quigley Hill Road, Cumberland, ON K4C 1H1 2011-10-04
Impact Player Development Inc. 938 Quigley Hill Rd, Cumberland, ON K4C 1H1 2011-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tradexpod Inc. 1678 Regional Road 174, Cumberland, ON K4C 0A1 2020-07-01
Fortuna Dmcc Canada Inc. 1678 Ottawa Regional Road 174, Ottawa, ON K4C 0A1 2018-08-01
12133229 Canada Inc. 101 King Arthur Street, Ottawa, ON K4C 0A2 2020-06-16
8860262 Canada Inc. 130, King Arthur Street, Cumberland, ON K4C 0A2 2014-04-17
8557322 Canada Inc. 161 King Arthur Street, Cumberland, ON K4C 0A2 2013-06-16
Dedaco Holdings Inc. 130 King Arthur St., Ottawa, ON K4C 0A2 2010-10-19
8557349 Canada Inc. 161 King Arthur Street, Cumberland, ON K4C 0A2 2013-06-16
Jules Mathieu, Courtier Immobilier Inc. 161 King Arthur Street, Cumberland, ON K4C 0A2 2019-10-17
10853933 Canada Inc. 1521 Creagan Court, Cumberland, ON K4C 0A5 2018-06-22
Intosec Inc. 1671 Linklad Crt, Cumberland, ON K4C 0A5 2017-01-31
Find all corporations in postal code K4C

Corporation Directors

Name Address
REINHARD PEES 1460 MINOGUE CRES., CUMBERLAND ON K4C 1B4, Canada
JOHN HOYLES 13 DICEMAN CRES, OTTAWA ON K1B 3Y2, Canada
Suzanne Yelle 2132 East Acres Rd., Ottawa ON K1J 6N8, Canada
Helen Banning 1595 Henri Lauzon St., Ottawa ON K1C 7R7, Canada
ANNE GIREY 1069 FIELDFAIR WAY, ORLEANS ON K4A 0E1, Canada
DR. ANDRE LALONDE 5 WILLARD, OTTAWA ON K1S 1T4, Canada
MARK MCBRIDE 71 HUNTERSWOOD CRES., OTTAWA ON K1G 5V9, Canada
JACQUES LAROSE 1287 GREGORY COURT, OTTAWA ON K1J 9B4, Canada
EDDY MORIN 1839 THORNECREST STREET, OTTAWA ON K1C 6L1, Canada

Entities with the same directors

Name Director Name Director Address
DAISHOWA FOREST PRODUCTS LTD. LES PRODUITS FORESTIERS DAISHOWA LTEE JACQUES LAROSE 26 CHEMIN DE L'HERMINETTE, LAC BEAUPORT QC G0A 3C0, Canada
175063 CANADA INC. JACQUES LAROSE 844 42E RUE, POINTE-CALUMET QC J0N 1G2, Canada
2728354 CANADA INC. JACQUES LAROSE 844 42E RUE, POINTE CALUMET QC J0N 1G2, Canada
LES ENTREPRISES LOVBEC INC. JACQUES LAROSE 94 14IEME AVENUE, DEUX MONTAGNES QC J7R 3V8, Canada
Relationships Are Everything Inc. John Hoyles 13 Diceman Crescent, Ottawa ON K1B 3Y2, Canada
Ottawa Safe Communities Network SUZANNE YELLE 3132 ACRES RD, OTTAWA ON K1J 6N8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K4C 1H1

Similar businesses

Corporation Name Office Address Incorporation
Le Club De Golf Du Parc Kingsway Inc. 839 Shefford Rd, Suite 201, Ottawa, ON K1J 9K8
Green Fields Golf and Country Club Ltd. Rr2, Box 215, Buckingham, QC 1974-06-13
St. Andrews Valley Golf & Country Club 4 Pinnacle Trail, Aurora, ON L4G 3K3 1990-04-20
Mountain Golf and Country Club Limited 10 Church Street, Truro, NS B2N 5B9
Magnetic Hill Golf & Country Club Ltd. 1 Tee Time Drive, P. O. Box 397, Moncton, NB E1G 3T7
No-home Golf & Country Club Ltd. 16 Oakview Avenue, Toronto, ON M6P 3J2 1998-01-20
Gatineau Golf and Country Club Inc. 102 Bank Street, Ottawa, ON K1P 5N4 1990-05-14
Gatineau Golf and Country Club Holdings Inc. 102 Bank Street, Ottawa, ON K1P 5N4 1990-05-14
St. Andrews East Golf & Country Club 14022 Mccowan Road, Stouffville, ON L4A 7X5 1988-06-06
Mountain Golf and Country Club Limited 1195 Pictou Road, Bible Hill, NS B2N 5E8

Improve Information

Please provide details on Camelot Golf & Country Club 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