Camco Automobiles Inc.

Address:
1475 Carling Avenue, Ottawa, ON K1Z 7L9

Camco Automobiles Inc. is a business entity registered at Corporations Canada, with entity identifier is 4459989. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4459989
Business Number 100741123
Corporation Name Camco Automobiles Inc.
Registered Office Address 1475 Carling Avenue
Ottawa
ON K1Z 7L9
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 15

Directors

Director Name Director Address
ARNIS MIERINS SR. 250 Acacia Avenue, OTTAWA ON K1M 0L7, Canada
JOHN KENNEDY 102 Cole Porter Avenue, OTTAWA ON K2A 3S4, Canada
Lisa Mierins 615 Clarke Avenue, Westmount QC H3Y 3E5, Canada
Arnis E. Mierins 5730 Knights Drive, Ottawa ON K4M 1K2, Canada
Colleen Mierins 250 Acacia Avenue, Ottawa ON K1M 0L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-01 current 1475 Carling Avenue, Ottawa, ON K1Z 7L9
Name 2008-01-01 current Camco Automobiles Inc.
Status 2019-07-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-07-26 2019-07-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2008-01-01 2019-07-26 Active / Actif

Activities

Date Activity Details
2019-07-26 Discontinuance / Changement de régime Jurisdiction: Ontario
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 2693062.
Section:
2008-01-01 Amalgamation / Fusion Amalgamating Corporation: 3991466.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9 1985-06-25
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9

Office Location

Address 1475 CARLING AVENUE
City OTTAWA
Province ON
Postal Code K1Z 7L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2693062 Canada Limited 1475 Carling Avenue, Ottawa, ON K1Z 7L9 1991-02-22
Camco Automobiles Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9
Carlingwood Motors Ltd. 1475 Carling Avenue, Ottawa, ON K1Z 7L9 1981-03-18
4338979 Canada Inc. 1475 Carling Avenue, Ottawa, ON K1Z 7L9

Corporations in the same postal code

Corporation Name Office Address Incorporation
7294506 Canada Limited 1505 Carling Avenue, 2nd Floor, Ottawa, ON K1Z 7L9 2009-12-10
3054705 Canada Inc. 1505 Carling Avenue, Suite 301, Ottawa, ON K1Z 7L9 1994-07-27
Ogilvie Realty Ltd. 1475 Carling Ave., Ottawa, ON K1Z 7L9
8358788 Canada Corporation 1505 Carling Avenue, 2nd Floor, Ottawa, ON K1Z 7L9 2012-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bohoma Investments Inc. 334 Churchill Avenue, Ottawa, ON K1Z 5B9 2005-10-11
Satellite Forces International Inc. 417 Hilson Ave., Ottawa, ON K1Z 6B9 2005-04-08
12309629 Canada Inc. 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 2020-09-01
Sentinel House Security Corporation 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 2008-05-06
Chibas Consulting Inc. C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2007-09-12
3703690 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2000-02-07
Bruan Co. Ltee 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 1965-10-26
6211780 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-24
Le Sommet Educational Enterprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Anjelika Educational Entreprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Find all corporations in postal code K1Z

Corporation Directors

Name Address
ARNIS MIERINS SR. 250 Acacia Avenue, OTTAWA ON K1M 0L7, Canada
JOHN KENNEDY 102 Cole Porter Avenue, OTTAWA ON K2A 3S4, Canada
Lisa Mierins 615 Clarke Avenue, Westmount QC H3Y 3E5, Canada
Arnis E. Mierins 5730 Knights Drive, Ottawa ON K4M 1K2, Canada
Colleen Mierins 250 Acacia Avenue, Ottawa ON K1M 0L7, Canada

Entities with the same directors

Name Director Name Director Address
Mierins Family Foundation · La Fondation de la Famille Mierins Arnis E. Mierins 5730 Knights Drive, Manotick ON K4M 1K2, Canada
OGILVIE REALTY LTD. JOHN KENNEDY 102 COLE PORTER AVENUE, OTTAWA ON K2A 3S4, Canada
OGILVIE REALTY LTD. JOHN KENNEDY 102 PORTER STREET, OTTAWA ON K2A 3S4, Canada
Lignition Corporation John Kennedy 2491 Old Brompton Way, Oakville ON L6M 0J5, Canada
Goodwill Industries, Ontario Great Lakes, Career Centre John Kennedy 680 Waterloo Street, London ON N6A 0B3, Canada
3495931 CANADA INC. JOHN KENNEDY 2117 MARLOWE, MONTREAL QC H4A 3L4, Canada
UNIQUE RESTORATIONS LTD. JOHN KENNEDY 1 PINEVIEW ROAD, ORANGEVILLE ON L9W 4A1, Canada
InjaNation Fun and Fitness Inc. John Kennedy 3737 Nottingham St., Houston TX 77005-2025, United States
SAFETY GLOW CANADA (1988) LTD. JOHN KENNEDY 10104 103 AVENUE, SUITE 1405, EDMONTON AB T5J 0H8, Canada
L'ASSOCIATION NATIONALE DES RETRAITÉS DE LA SRC JOHN KENNEDY 1401 - 123 EAST KEITH ROAD, NORTH VANCOUVER BC V7L 1V1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z 7L9

Similar businesses

Corporation Name Office Address Incorporation
Camco Recycling Inc. 20500, Clark Graham, Baie D'urfÉ, QC H9X 4B6 1988-03-30
Compagnie De Garantie Camco Limitee 5800 Keaton Cres, Mississauga, ON L5R 3K2 1996-11-13
Les Automobiles Yul Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1988-03-15
Les Grands Jouets & Automobiles Inc. 4028 St-catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 1991-05-02
Camco Realties Inc. 365 Louvain West, Montréal, QC H2N 2J1 2007-11-30
Automobiles Flf Inc. 5302 Est Boulevard Gouin, Montreal-nord, QC 1977-10-25
Sub-ham Automobiles Inc. 184 Front Street East, Suite 201, Toronto, ON M5A 4N3 2011-09-15
Camco Group Inc. 145 Main Street, Unit 2, Woodstock, ON N4S 1T1 2010-12-30
M.g.a.x. Automobiles Inc. 700 Boulevard Des Laurentides, Laval, QC H7G 2V9 1993-04-02
Automobiles Met-ham Inc. 2345 Place Transcanadienne, Dorval, QC J9P 2X7 2008-10-20

Improve Information

Please provide details on Camco Automobiles 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