CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED

Address:
1010 St. Catherine Street West, Suite 508, Montreal, QC H3B 1E6

CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 341762. The registration start date is November 23, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 341762
Corporation Name CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED
Registered Office Address 1010 St. Catherine Street West
Suite 508
Montreal
QC H3B 1E6
Incorporation Date 1970-11-23
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WILLIAM R.C. BLUNDEL 45 STRATHEDEN ROAD, TORONTO ON M4N 1E5, Canada
CARL B. HALLER 161 LYNDHURST AVENUE, TORONTO ON M5R 3A1, Canada
R. W. SHIPKE 909 COLONEL ANDERSON PARKWAY, LOUISVILLE 20222, United States
RALPH M. BARFORD 11 VALLEYANNA DRIVE, TORONTO ON M4N 1J7, Canada
WILLIAM D. WRENCH 2423 RAVENSTHORPE CRESCENT, MISSISSAUGA ON L5C 2Y4, Canada
M.N. DAVIES 2 COLCHESTER STREET, ISLINGTON ON , Canada
G.M. FARQUHARSON 245 BORDEN STREET, TORONTO ON M5C 2N5, Canada
BENJAMIN WOSK 6511 GRANVILLE STRET, VANCOUVER ON M6P 4X1, Canada
ARTHUR H. CROCKETT 61 ST.CLAIR AVENUE WEST, TORONTO ON M6P 2Y8, Canada
D.S.E. LEIGHTON 101 ST.JULIEN ROAD, BANFF AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1970-11-23 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1970-11-22 1970-11-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-11-23 current 1010 St. Catherine Street West, Suite 508, Montreal, QC H3B 1E6
Name 1970-11-23 current CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1970-11-23 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1970-11-23 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ampac International Import Export Inc. 1010 St. Catherine Street West, Suite 1026, Montreal, QC 1979-09-19
N.r.n. Realties Inc. 1010 St. Catherine Street West, Suite 410, Montreal, QC 1979-09-26
Lecompte Draperies & Decor of Canada Ltd. 1010 St. Catherine Street West, Suite 1200, Montreal, QC 1978-02-15
Les Holdings Sigg Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Systemes Tolbey Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
Les Holdings Jelmoli Ltee 1010 St. Catherine Street West, Suite 620, Montreal, QC 1978-04-12
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
La Compagnie Barouh Eaton (canada) Ltee 1010 St. Catherine Street West, Suite 1005, Montreal, QC H3B 3R8 1979-11-15
Location D'equipement Sandemo Inc. 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1979-12-12
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lingerie Zizi Limitee 1010 Ste-catherine Street, Suite 508, Montreal, QC H3B 1E6 1975-03-07
H.k. Canadian Realty Development Corporation Ltd. 1010 St. Catherine St West, Suite 1210, Montreal, QC H3B 1E6 1973-09-28
99399 Canada Ltd. 1010 St. Catherine Street West, Suite 1110, Montreal, QC H3B 1E6 1980-07-10
Chaussures Ferrari Ltee 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1978-11-30
A. Desser Manufacturing Jewellers Ltd. 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1972-06-09
Hillard Sportswear, Ltd. 1010 St.catherine Street West, Suite 508, Montreal, QC H3B 1E6 1970-03-23
Talsport Canada Ltd./ltee 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 1975-07-16
Louis Michel Pour Hommes Ltee 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1975-12-08
Ronnie Bell Imports Ltd. 1010 St. Catherine St. West, Suite 508, Montreal, QC H3B 1E6 1976-04-14
La Prevention De Pertes Rapier Ltee 1010 St. Catherine St. West, Suite 1210 Dominion Square, Montreal, QC H3B 1E6 1976-05-27
Find all corporations in postal code H3B1E6

Corporation Directors

Name Address
WILLIAM R.C. BLUNDEL 45 STRATHEDEN ROAD, TORONTO ON M4N 1E5, Canada
CARL B. HALLER 161 LYNDHURST AVENUE, TORONTO ON M5R 3A1, Canada
R. W. SHIPKE 909 COLONEL ANDERSON PARKWAY, LOUISVILLE 20222, United States
RALPH M. BARFORD 11 VALLEYANNA DRIVE, TORONTO ON M4N 1J7, Canada
WILLIAM D. WRENCH 2423 RAVENSTHORPE CRESCENT, MISSISSAUGA ON L5C 2Y4, Canada
M.N. DAVIES 2 COLCHESTER STREET, ISLINGTON ON , Canada
G.M. FARQUHARSON 245 BORDEN STREET, TORONTO ON M5C 2N5, Canada
BENJAMIN WOSK 6511 GRANVILLE STRET, VANCOUVER ON M6P 4X1, Canada
ARTHUR H. CROCKETT 61 ST.CLAIR AVENUE WEST, TORONTO ON M6P 2Y8, Canada
D.S.E. LEIGHTON 101 ST.JULIEN ROAD, BANFF AB , Canada

Entities with the same directors

Name Director Name Director Address
HAWKER SIDDELEY CANADA INC. ARTHUR H. CROCKETT 61 ST-CLAIR AVE W SUITE 1401, TORONTO ON M4V 2Y8, Canada
DOMINION SURGICAL COMPANY, LIMITED ARTHUR H. CROCKETT 61 ST-CLAIR AVENUE W., TORONTO ON M4V 2Y8, Canada
CARLYLE ENERGY LTD. ARTHUR H. CROCKETT 61 SAINT CLAIRE AVENUE WEST, TORONTO ON M4V 2Y8, Canada
PENREAL DEVELOPMENTS LTD. CARL B. HALLER 32 LONGWATER CHASE, UNIONVILLE ON L3R 4A5, Canada
COMMERCIAL CREDIT CORPORATION LIMITED CARL B. HALLER 1725 THE CHASE, UNIT 81, MISSISSAUGA ON L5M 4N3, Canada
MONTREAL ARMATURE WORKS, LIMITED CARL B. HALLER 449 WALMER ROAD, TORONTO ON M5P 2X9, Canada
GENELCOM LIMITED CARL B. HALLER 1725 THE CHASE, UNIT 81, MISSISSAUGA ON K5N 4B3, Canada
GELCO CANADA INC. CARL B. HALLER 1725 THE CHASE, UNIT 81, MISSISSAUGA ON L5M 4N3, Canada
SHAW PIPE INDUSTRIES LTD. G.M. FARQUHARSON 419 BRUNSWICK AVE, TORONTO ON M5R 2Z2, Canada
AMALGAMATED ELECTRIC CORPORATION, LIMITED M.N. DAVIES 2 COLCHESTER COURT, ISLINGTON ON M9A 4S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1E6
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Compagnie De Garantie Camco Limitee 5800 Keaton Cres, Mississauga, ON L5R 3K2 1996-11-13
Camco Recycling Inc. 20500, Clark Graham, Baie D'urfÉ, QC H9X 4B6 1988-03-30
Automated Income Marketing Inc. 605 Chartwell Court, Pickering, ON L1V 4S1 2007-09-05
Comete Marketing Canadien Limitee 671 Danforth Avenue, Suite 305, Toronto, ON M4J 1L3 1984-11-19
Canadian Dragon Trading Company Limited 601 W Broadway, Suite 400, Vancouver, BC V5Z 4C2
Canadian Automated Vehicles Centre of Excellence 73 Goldridge Drive, Kanata, ON K2T 1E9 2013-11-28
Canadian Automated Snow Plow Initiative 73 Goldridge Drive, Kanata, ON K2T 1E9 2020-01-30
Cares - Canadian Automated Records Services Corporation 66 Gorsey Square, Scarborough, ON M1B 1A7 2008-04-10
Cankor Marketing Company Limited 1881 Masset Court, Coquitlam, BC V3J 7P1 2015-07-14
Automated Access To Canadian Talent Information On-line Network Inc. 328 Parliament Street, 3rd Floor, Toronto, ON M5A 2Z7 1996-03-18

Improve Information

Please provide details on CAMCO CANADIAN AUTOMATED MARKETING COMPANY LIMITED 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