THE CANADIAN CAMO COMPANY LTD.

Address:
93 Elm Cr., Stittsville, ON K2S 1R1

THE CANADIAN CAMO COMPANY LTD. is a business entity registered at Corporations Canada, with entity identifier is 4001257. The registration start date is January 24, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4001257
Business Number 868178112
Corporation Name THE CANADIAN CAMO COMPANY LTD.
Registered Office Address 93 Elm Cr.
Stittsville
ON K2S 1R1
Incorporation Date 2002-01-24
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GREG BLACK 93 ELM CR., STITTSVILLE ON K2S 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-24 current 93 Elm Cr., Stittsville, ON K2S 1R1
Name 2002-01-24 current THE CANADIAN CAMO COMPANY LTD.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-26 2008-05-21 Active / Actif
Status 2005-06-17 2005-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-24 2005-06-17 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2002-01-24 Incorporation / Constitution en société

Office Location

Address 93 ELM CR.
City STITTSVILLE
Province ON
Postal Code K2S 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8945004 Canada Inc. 9 Hearn Crescent, Ottawa, ON K2S 1R1 2014-07-07
7272618 Canada Ltd. 94 Brae Cres, Stittsville, ON K2S 1R1 2009-11-04
6708323 Canada Inc. 91 Elm Crescent, Stittsville, ON K2S 1R1 2007-01-24
Tricim Corporation 77 Brae Cres., Stittsville, ON K2S 1R1 2001-10-01
Hollyworks Inc. 9 Hearn Crescent, Stittsville, ON K2S 1R1 2014-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
GREG BLACK 93 ELM CR., STITTSVILLE ON K2S 1R1, Canada

Entities with the same directors

Name Director Name Director Address
9453253 Canada Inc. Greg Black 49 Sawgrass Circle, Ashton ON K0A 1B0, Canada
Vitality Communities Inc. Greg Black 1037 Tough Lane, Bracebridge ON P1L 1W8, Canada
Vitality Living Inc. Greg Black 1037 Tough Lane, Bracebridge ON P1L 1W8, Canada
3281868 CANADA LIMITED GREG BLACK 2910 AMBERWOOD CIRCLE, NASHVILLE, TN. , United States
12056372 Canada Inc. Greg Black 1410 Lanark 511, Balderson ON K0G 1A0, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K2S 1R1

Similar businesses

Corporation Name Office Address Incorporation
Camo Customs Inc. 1700 Rue Norman, Lachine, QC H8S 1A9 2014-11-13
Camo Micro-computer Applications Consultants Inc. 106 Astoria Avenue, Pointe Claire, QC H9S 5A8 1987-04-24
Personal Camo Inc. R. R, #2, Lakefiled, ON K0L 2H0 2016-01-11
Chicks In Camo Inc. Box 66, Tessier, SK S0L 3G0 2008-04-08
That Camo Life Inc. 52 Camelot Way, Markham, ON L3P 3W3 2018-07-12
Camo-jacks Inc. 605 Hammond Drive, Fox Creek, AB T0H 1P0 2005-09-24
Specialized Aviation Camo Inc. 18 Treetops Blvd., Alliston, ON L9R 0M3 2018-05-22
Industries Camo (1985) Ltee 2187 Lariviere, Montreal, QC H2K 1P5 1985-05-29
Fondation Camo Plongeon Canada 1000 Ave. Emile Journault, Montreal, QC H2M 2E7 1990-10-02
Canadian Cable Acquisition Company Inc. 350 7th Avenue Sw, 3400 First Canadian Centre, Calgary, AB T2P 3N9 2004-01-23

Improve Information

Please provide details on THE CANADIAN CAMO COMPANY LTD. 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