CAMM WAREHOUSING AND RENTALS LTD.

Address:
3460 Rideau Road, Ottawa, ON K1G 3N4

CAMM WAREHOUSING AND RENTALS LTD. is a business entity registered at Corporations Canada, with entity identifier is 7647735. The registration start date is September 13, 2010. The current status is Active.

Corporation Overview

Corporation ID 7647735
Business Number 847075801
Corporation Name CAMM WAREHOUSING AND RENTALS LTD.
Registered Office Address 3460 Rideau Road
Ottawa
ON K1G 3N4
Incorporation Date 2010-09-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Marc Charron 3795 Gregoire Road, R.R. #2, Russell ON K4R 1E5, Canada
Andrew Charron 7904 Bank Street, Metcalfe ON K0A 2P0, Canada
Michel Charron 5205 Thunder Road, Ottawa (Carlsbad Springs) ON K0A 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-13 current 3460 Rideau Road, Ottawa, ON K1G 3N4
Name 2010-09-13 current CAMM WAREHOUSING AND RENTALS LTD.
Status 2020-02-21 current Active / Actif
Status 2020-02-14 2020-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-14 2020-02-14 Active / Actif

Activities

Date Activity Details
2016-12-13 Amendment / Modification Section: 178
2010-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3460 Rideau Road
City Ottawa
Province ON
Postal Code K1G 3N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rcg . Export Inc. 6-4020 Leitrim, Ottawa, ON K1G 3N4 2020-11-10
Selman's Auto Sales Inc. 3926 Leitrim Road, Ottawa, ON K1G 3N4 2020-11-02
Southway Towing Inc. 4020 Leitrim Rd, Ottawa, ON K1G 3N4 2020-07-30
12055210 Canada Inc. 4391 Piperville Road, Ottawa, ON K1G 3N4 2020-05-12
Cashtacular Inc. 63-7481 Mitch Owens Road, Ottawa, ON K1G 3N4 2020-04-15
11576046 Canada Inc. 4058 Ramsayville Road, Ottawa, ON K1G 3N4 2019-08-19
11488988 Canada Inc. 4085 Ramsayville Rd, Ottawa, ON K1G 3N4 2019-06-28
11440209 Canada Inc. 5564 Doncaster, Ottawa, ON K1G 3N4 2019-05-30
On The Spot Auto Glass Repair Inc. 3706 Louiseize Road, Gloucester, ON K1G 3N4 2019-01-11
11051318 Canada Inc. 5622 Doncaster Road, Ottawa, ON K1G 3N4 2018-10-19
Find all corporations in postal code K1G 3N4

Corporation Directors

Name Address
Marc Charron 3795 Gregoire Road, R.R. #2, Russell ON K4R 1E5, Canada
Andrew Charron 7904 Bank Street, Metcalfe ON K0A 2P0, Canada
Michel Charron 5205 Thunder Road, Ottawa (Carlsbad Springs) ON K0A 1K0, Canada

Entities with the same directors

Name Director Name Director Address
MAC SALVAGE INC. Andrew Charron 7904 Bank Street, Ottawa ON K0A 2P0, Canada
PORTES ET CADRES PROMARC INC. MARC CHARRON 16 RUE CHATELAIN, HULL QC J8Y 3K8, Canada
12245833 Canada Inc. Marc Charron 72, rue du Roulier, Gatineau QC J8V 2G5, Canada
3974545 CANADA INC. MARC CHARRON 750, MONTÉE ST-AMOUR, GATINEAU QC J8T 4Y6, Canada
7045662 CANADA INCORPORÉE MARC CHARRON 87 CROIS BRADY, LUSKVILLE QC J0X 2G0, Canada
8467587 CANADA INC. Marc Charron 87 crois Brady, Luskville QC J0X 2G0, Canada
4112237 CANADA INC. MARC CHARRON 5 DU CENTRE, GATIENAU QC J9H 3A4, Canada
GECKO peinture Inc. Marc Charron 1440, boulevard Labrosse, Gatineau QC J8R 3J6, Canada
3378888 CANADA INC. MARC CHARRON 1440 BOUL. LABROSSE, GATINEAU QC J8R 3J6, Canada
3182487 CANADA INC. MARC CHARRON 92 rue De Pradet, Gatineau QC J8T 8S4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 3N4

Similar businesses

Corporation Name Office Address Incorporation
Camm Developments Inc. 4189 Northcliffe Ave, Montreal, QC H4A 3L2 1980-12-11
Camm Crescent Productions Inc. 62 Camm Crescent, Guelph, ON N1L 1K2 2006-06-26
Apex Event Rentals Ltd. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6
Camm-fab Manufacturing Inc. 52 Willis Drive, Aurora, ON L4G 7L9 2006-04-12
Armelo Engineering Inc. 35 Camm Crescent, Guelph, ON N1L 1K2 2020-09-28
Camm Nautica Corp. 500 Salem Ave, Apt 1, Toronto, ON M6H 3E1 2017-01-18
Royal City Financial Inc. 17 Camm Cres., Guelph, ON N1L 1J9 2020-07-05
Prime Accounting and Consulting Inc. 48 Camm Crescent, Guelph, ON N1L 1K2 2016-02-27
Royal Group of Services Inc. 17 Camm Cres., Guelph, ON N1L 1J9 2020-07-05
Camm W. Ure Management Consulting Limited 100 Argyle Ave, Ottawa, ON K2P 1B6 1970-09-01

Improve Information

Please provide details on CAMM WAREHOUSING AND RENTALS 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