Camlew Solutions INC.

Address:
1111 Rte Harwood, Unit #4, Vaudreuil-dorion, QC J7V 8P2

Camlew Solutions INC. is a business entity registered at Corporations Canada, with entity identifier is 8088586. The registration start date is January 24, 2012. The current status is Active.

Corporation Overview

Corporation ID 8088586
Business Number 829883081
Corporation Name Camlew Solutions INC.
Registered Office Address 1111 Rte Harwood
Unit #4
Vaudreuil-dorion
QC J7V 8P2
Incorporation Date 2012-01-24
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Mark Lewis 15 Parmentier, Notre Dame De L'Ile Perrot QC J7V 8Y6, Canada
Luc Trepanier 89 Rue Des Tournoies, Blainville QC J7C 4X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-18 current 1111 Rte Harwood, Unit #4, Vaudreuil-dorion, QC J7V 8P2
Address 2012-01-24 2018-10-18 15 Parmentier, Notre Dame De L'ile Perrot, QC J7V 8Y6
Name 2012-01-24 current Camlew Solutions INC.
Status 2012-01-24 current Active / Actif

Activities

Date Activity Details
2018-08-28 Amendment / Modification Directors Limits Changed.
Section: 178
2012-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1111 rte Harwood
City Vaudreuil-Dorion
Province QC
Postal Code J7V 8P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12444925 Canada Inc. 1181 Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2020-10-25
12121522 Canada Inc. 1750 Chicoine, Local 108, Vaudreuil-dorion, QC J7V 8P2 2020-06-11
Société Transcanadienne Inc. 2003 Rue Chicoine, Vaudreuil, QC J7V 8P2 2020-05-24
Fullum Brunet SystÈmes Optiques D'envergures Inc. 6-1111, Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2020-01-16
Famila Sécurité Financière Inc. 3701, Boul. De La Cité-des-jeunes, Vaudreuil-dorion, QC J7V 8P2 2019-12-05
11665871 Canada Inc. 711 Route Harwood, Vaudreuil-dorion, QC J7V 8P2 2019-10-04
11456369 Canada IncorporÉe 404 Rue Claude-léveillée, Vaudreuil-dorion, QC J7V 8P2 2019-06-10
Simbiox Inc. 1750, Rue Chicoine, Suite 120, Vaudreuil-dorion, QC J7V 8P2 2019-03-12
11123319 Canada Inc. 1850, Chicoine, Vaudreuil-dorion, QC J7V 8P2 2018-12-01
Amp Metric Industries Inc. 1850 Rue Chicoine, Suite 10, Vaudreuil-dorion, QC J7V 8P2 2018-10-15
Find all corporations in postal code J7V 8P2

Corporation Directors

Name Address
Mark Lewis 15 Parmentier, Notre Dame De L'Ile Perrot QC J7V 8Y6, Canada
Luc Trepanier 89 Rue Des Tournoies, Blainville QC J7C 4X6, Canada

Entities with the same directors

Name Director Name Director Address
Repucom Canada Inc. Mark Lewis 160 McNabb Street, Markham ON L3R 4B8, Canada
4113675 CANADA INC. MARK LEWIS 99 TACONIC ROAD, GREENWICH CT 06831, United States
Precious Pet Supplements Inc. MARK LEWIS 6024 CLARK, PIERREFONDS QC H8Z 2G2, Canada
SPORTSDIRECT INC. Mark Lewis 160 McNabb Street, Markham ON L3R 4B8, Canada
INHAUS GROUP INC. Mark Lewis 1868 Hampshire Road, Victoria BC V8R 5T8, Canada
CANADIAN MATHEMATICAL SOCIETY - Mark Lewis 320 Routledge Road Northwest, Edmonton AB T6R 1E3, Canada
SMK Solutions Inc. Mark Lewis 15 Rue Parmentier, Notre Dame De l'Ile perrot QC J7V 8Y6, Canada
Canadian Airgun Sports Association MARK LEWIS 51 FIELDNEST CRESCENT, WHITBY ON L1R 1Z6, Canada
7266782 CANADA INC. Mark Lewis 160 McNabb Street, Markham ON L3R 4B8, Canada

Competitor

Search similar business entities

City Vaudreuil-Dorion
Post Code J7V 8P2

Similar businesses

Corporation Name Office Address Incorporation
Insight Service Solutions Inc. 200 - 1135 Henderson Hwy, Winnipeg, MB R2G 1L4
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
Solutions Financieres Sauve Financial Solutions Inc. 3751 Albion Road, Ottawa, ON K1T 1A6 2007-08-14
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Eco Dent Solutions Ltd. 4520, Rue Louis-b.-mayer, Laval, QC H7P 6E4 2016-03-30
Distinctive Workforce Solutions Inc. 614 Rue Saint-jacques, 500, Montréal, QC H3C 1E2 2017-04-06
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01

Improve Information

Please provide details on Camlew Solutions 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