Full name: Bruno Dumais
Address: 162 Wodside Road, Beaconsfield QC H9W 2N8, Canada
Full name: Peter M. Dimmell
Address: 56 Carpasian Rd., St. John's NL A1B 2R2, Canada
Full name: Patrick Fernet
Address: 57b Rue Briand, Vaudreuil-Dorion QC J7V 6K8, Canada
Full name: Terrence F. Martell
Address: 329 Elderwood Avenue, Pelham NY 10803, United States
Full name: Emily Rose King
Address: 5100 Dupont Blvd, Unit 10A, Fort Lauderdale FL 33308, United States
Full name: Scott Anthony Hill
Address: 5461 Heywood Square Pl, Marletta GA 30068, United States
Anniversary Date (MM-DD)
10-05
Date of Last Annual Meeting
2020-08-28
Annual Filing Period (MM-DD)
10-05 to 12-04
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2010-10-05 to Present
Camex Mining Development Group Inc.
2010-10-05 to Present
Groupe Developpement Minier Camex Inc.
Certificate of Incorporation
Certificate of Dissolution
Certificate of Revival
2018-05-10
Amendment details: Province or Territory of Registered Office
Certificate of Restated Articles of Incorporation