Camton Exploration Inc. is a business entity registered at Corporations Canada, with entity identifier is 4179030. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 4179030 |
Business Number | 127796852 |
Corporation Name | Camton Exploration Inc. |
Registered Office Address |
100 Queen Street, Suite 1100 Ottawa ON K1P 1J9 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
GRAHAM KIDD | 304 MACEWAN PARK VIEW NW, CALGARY AB T3B 3B1, Canada |
DONALD CAMERON | 3830 - 8TH STREET SW, CALGARY AB T2T 3A9, Canada |
JOHN POETKER | 1000, 400 - 3RD AVENUE SW, CALGARY AB T2P 4H2, Canada |
JAMES SCREATON | 6 VARWOOD PLACE NW, CALGARY AB T3A 0C1, Canada |
RYAN CRAWFORD | 115 SIENNA PARK TERRACE SW, CALGARY AB T3H 3L3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-07-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-04-05 | current | 100 Queen Street, Suite 1100, Ottawa, ON K1P 1J9 |
Address | 2003-07-18 | 2006-04-05 | 500-340 March Road, Kanata, ON K2K 2E4 |
Name | 2006-03-28 | current | Camton Exploration Inc. |
Name | 2006-03-08 | 2006-03-28 | 4179030 Canada Inc. |
Name | 2003-07-18 | 2006-03-08 | CRITICAL TELECOM CORP. |
Status | 2006-11-08 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2006-11-03 | 2006-11-08 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2003-07-18 | 2006-11-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-11-08 | Discontinuance / Changement de régime | Jurisdiction: Alberta |
2006-10-26 | Amendment / Modification | |
2006-03-28 | Amendment / Modification | Name Changed. |
2006-03-23 | Amendment / Modification | |
2006-03-08 | Amendment / Modification | Name Changed. |
2005-06-22 | Amendment / Modification | |
2005-03-02 | Amendment / Modification | |
2004-03-17 | Amendment / Modification | |
2003-07-18 | Continuance (import) / Prorogation (importation) | Jurisdiction: Saskatchewan |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-09-16 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2003 | 2003-12-29 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
6591213 Canada Inc. | 100 Queen Street, Suite 1100, Ottawa, ON K1P 1J9 | 2006-06-28 |
Encounters With Canada Inc. | 100 Queen Street, Suite 1100, Ottawa, ON K1P 1J9 | 2006-07-05 |
Mobia Communications Inc. | 100 Queen Street, Suite 1100, Ottawa, ON K1P 1J9 | 2002-10-08 |
Pointshot Wireless Inc. | 100 Queen Street, Suite 1100, World Exchange Plaza, Ottawa, ON K1P 1J9 | 2002-10-08 |
6291236 Canada Inc. | 100 Queen Street, Suite 1100, World Exchange Plaza, Ottawa, ON K1P 1J9 | 2004-09-29 |
6385176 Canada Inc. | 100 Queen Street, Suite 1100, Ottawa, ON K1P 1J9 | 2005-04-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Suttill Consulting Inc. | 700 - 100 Queen St., Ottawa, ON K1P 1J9 | 2020-06-16 |
Parents for Diversity | 1300-100 Queen Street West, Ottawa, ON K1P 1J9 | 2019-12-17 |
Abundance Behavioural Health Holdings Inc. | 100 Queen Street Suite 700, Ottawa, ON K1P 1J9 | 2019-07-27 |
Rubicon Strategy Inc. | 100 Queen St, Suite 320, Ottawa, ON K1P 1J9 | 2018-06-27 |
Aci-na Relief Foundation Canada | 1300-100 Queen St, Ottawa, ON K1P 1J9 | 2018-02-27 |
Innoweave Social Innovation Institute | 100 Queen Street, Suite 1300, Ottawa, ON K1P 1J9 | 2015-03-05 |
8823693 Canada Ltd. | 700 - 100 Queen Street, Ottawa, ON K1P 1J9 | 2014-03-19 |
8438013 Canada Inc. | 100 Queen Street, Suite 700, Ottawa, ON K1P 1J9 | 2013-02-15 |
Doggone Foundation | 100, Queen Street, Suite 1300, World Exchange Plaza, Ottawa, ON K1P 1J9 | 2012-10-17 |
Community for Excellence In Health Governance (cehg) | 100 Queens St., World Exhange Plaza, Suite 1100, Ottawa, ON K1P 1J9 | 2007-10-09 |
Find all corporations in postal code K1P 1J9 |
Name | Address |
---|---|
GRAHAM KIDD | 304 MACEWAN PARK VIEW NW, CALGARY AB T3B 3B1, Canada |
DONALD CAMERON | 3830 - 8TH STREET SW, CALGARY AB T2T 3A9, Canada |
JOHN POETKER | 1000, 400 - 3RD AVENUE SW, CALGARY AB T2P 4H2, Canada |
JAMES SCREATON | 6 VARWOOD PLACE NW, CALGARY AB T3A 0C1, Canada |
RYAN CRAWFORD | 115 SIENNA PARK TERRACE SW, CALGARY AB T3H 3L3, Canada |
Name | Director Name | Director Address |
---|---|---|
Pondside Consulting Ltd. | Donald Cameron | 12A Water Street, Charlottetown PE C1A 1A1, Canada |
CONTINENTAL BANK LEASING CORPORATION | DONALD CAMERON | 107 ROXBOROUGH DR., TORONTO ON M4W 1X5, Canada |
INNOCAN FINANCIAL CORPORATION | DONALD CAMERON | 107 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada |
White Rock Capital Financial Corp. | DONALD CAMERON | 15252 32 AVENUE, SUITE 309, SOUTH SURREY BC V3S 0R7, Canada |
MRC OF NEW WESTMINSTER LTD. | DONALD CAMERON | 14011 88TH AVENUE, EDMONTON AB T5R 4J4, Canada |
TOWER POWER CANADA INC. | Donald Cameron | Box 680, 261 Elk Road, Burks Falls ON P0A 1C0, Canada |
CONERO HOLDINGS LTD. | JOHN POETKER | 715 WILLAMETTE DRIVE S.E., CALGARY AB T2J 2A3, Canada |
City | Ottawa |
Post Code | K1P 1J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Creso Exploration Inc. | 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2 | |
Exploration Geophysique Taiga Exploration Geophysics Inc. | 580 Boul. Rideau, Noranda, QC J9X 1P4 | 1983-08-10 |
A-pri-or Mining Exploration Inc. | 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5 | |
A-pri-or, Canadian Mining Exploration Inc. | 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 | 1980-10-29 |
Exploration Miniere Consolidee L.r. Inc. | 150 Boulevard Alix, C.p. 386, Val D'or, QC J9P 4P4 | 1988-07-28 |
Typhoon Exploration Inc. | 255, Boul CurÉ-labelle, Bureau 204, Sainte-rose, QC H7L 2Z9 | 1998-08-13 |
At&s Exploration Ltee | 800 6 Avenue S W, Suite 600, Calgary, AB T2P 3G3 | 1983-09-26 |
A-pri-or Mining Exploration Inc. | 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 | 1984-02-08 |
Enterprise Exploration Limited | 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 | 1976-01-19 |
Institut De Recherche En Exploration Minerale | C.p.6079 Succursale A, Montreal, QC H3C 3A7 | 1973-06-14 |
Please provide details on Camton Exploration 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |