CAMERON SMITH MEMORIAL FUND

Address:
27 Pentland Cres, Kanata, ON K2K 1V6

CAMERON SMITH MEMORIAL FUND is a business entity registered at Corporations Canada, with entity identifier is 4461649. The registration start date is January 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4461649
Business Number 819763616
Corporation Name CAMERON SMITH MEMORIAL FUND
Registered Office Address 27 Pentland Cres
Kanata
ON K2K 1V6
Incorporation Date 2008-01-11
Dissolution Date 2015-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GARRY BROWNRIGG 27 PENTLAND CRES., KANATA ON K2K 1V6, Canada
MIKE KELLY 24 MATTAWA CRES., KANATA ON K2M 2E8, Canada
CYNTHIA COLE 14 SADDLEHORN CRES, KANATA ON K2M 1X2, Canada
MARY JO ARPIN 43 WINCHESTER DRIVE, KANATA ON K2L 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-01-11 current 27 Pentland Cres, Kanata, ON K2K 1V6
Name 2008-01-11 current CAMERON SMITH MEMORIAL FUND
Status 2015-06-25 current Dissolved / Dissoute
Status 2015-01-26 2015-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-11 2015-01-26 Active / Actif

Activities

Date Activity Details
2015-06-25 Dissolution Section: 222
2008-01-11 Incorporation / Constitution en société

Office Location

Address 27 PENTLAND CRES
City KANATA
Province ON
Postal Code K2K 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Excel Auto Tech Inc. 21 Pentland Cres, Ottawa, ON K2K 1V6 2020-02-20
Big Stride Media Inc. 25 Pentland Crescent, Kanata, ON K2K 1V6 2014-06-23
Fyrewyse Solutions Inc. 27 Pentland Crescent, Kanata, ON K2K 1V6 2007-10-24
Peter Krug Consulting Incorporated 33 Pentland Crescent, Kanata, ON K2K 1V6 2007-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
GARRY BROWNRIGG 27 PENTLAND CRES., KANATA ON K2K 1V6, Canada
MIKE KELLY 24 MATTAWA CRES., KANATA ON K2M 2E8, Canada
CYNTHIA COLE 14 SADDLEHORN CRES, KANATA ON K2M 1X2, Canada
MARY JO ARPIN 43 WINCHESTER DRIVE, KANATA ON K2L 2C8, Canada

Entities with the same directors

Name Director Name Director Address
FYREWYSE SOLUTIONS INC. GARRY BROWNRIGG 27 PENTLAND CRESCENT, KANATA ON K2K 1V6, Canada
QuickSilk Inc. GARRY BROWNRIGG 27 PENTLAND CRESCENT, KANATA ON K2K 1V6, Canada
SUN-FLEX OF CANADA COMPUTER PRODUCTS INC. GARRY BROWNRIGG 855 AARON AVENUE, OTTAWA ON K2A 3P1, Canada
NATIONAL BASEBALL INSTITUTE INSTITUT NATIONAL DE BASEBALL MIKE KELLY 9177 154TH STREET, SUITE 124, SURREY BC V3R 9G8, Canada
I AM APPAREL CO. LTD. Mike Kelly 7 Skeena Street, Dartmouth NS B2W 1P7, Canada
L.R.I.S. INTERNATIONAL CORP. MIKE KELLY 6 SHAMROCK CT., CHARLOTTETOWN PE C1A 7X4, Canada
WE MEAN FITNESS, INC. Mike Kelly 1704 Silver Bark, Ottawa ON K1C 7A9, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K 1V6

Similar businesses

Corporation Name Office Address Incorporation
Allan Memorial Institute Advancement Fund of The Royal Victoria Hospital 687 Avenue Des Pins Ouest, Montreal, QC H3A 1A1 1989-09-12
Smith Bros. Memorial Art Limited 1195 Ducharme Avenue, Montreal, QC H2V 1E2 1912-04-04
Laboratoire Kenneth J. Smith Ltee 98 Cameron, Hudson, QC J0P 1H0 1981-11-10
Cgs Resource Fund Ltd. #1a, 912 Memorial Drive Nw, Calgary, AB T2N 3C9 2006-07-20
Three Fathers Memorial Fund Inc. 32 Balfour Court, Moncton, NB E1G 5Y1 2017-02-10
The F.g.t. Pickard Memorial Scholarship Fund 108 John St., Bracebridge, ON P1L 1R8 1996-12-23
The Bryce Hogg Memorial Fund 720 Woodhill Drive, Fergus, ON N1M 3M8 2013-07-30
Mackenzie-papineau Memorial Fund 56 Riverwood Terrace, Bolton, ON L7E 1S4 1991-03-15
Lions of Canada Fund for Lcif 9 Memorial Avenue, Box 216, Elmira, ON N3B 2Z6 2010-07-14
Heather L. Main Memorial Scholarship Fund 301-250 Consumers Road, Willowdale, ON M2J 4V6 2016-10-12

Improve Information

Please provide details on CAMERON SMITH MEMORIAL FUND 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