IA Clarington Investments Inc. is a business entity registered at Corporations Canada, with entity identifier is 9202587. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 9202587 |
Business Number | 882182124 |
Corporation Name |
IA Clarington Investments Inc. Placements IA Clarington inc. |
Registered Office Address |
1080 Grande Allée West Quebec QC G1S 1C7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael Stickney | 9707 E Monument Drive, Scottsdale AZ 85262, United States |
Normand Pépin | 1275 avenue de Mérici, Quebec QC G1S 3H8, Canada |
Andrew H. Dalglish | 104 Strathallan Boulevard, Toronto ON M5N 1S7, Canada |
Sean O'Brien | 196 Silver Birch Avenue, Toronto ON M4E 3L5, Canada |
Frank Lachance | 2296 Rue du Parc-de Lotbinière, Québec QC G1T 1G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-03-01 | current | 1080 Grande Allée West, Quebec, QC G1S 1C7 |
Name | 2015-03-01 | current | IA Clarington Investments Inc. |
Name | 2015-03-01 | current | Placements IA Clarington inc. |
Status | 2015-03-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-03-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7713347. Section: 183 |
2015-03-01 | Amalgamation / Fusion |
Amalgamating Corporation: 8846936. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-04-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ia Clarington Investments Inc. | 1080, Grande AllÉe Ouest, QuÉbec, QC G1K 7M3 | |
Ia Clarington Investments Inc. | 1080 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3 | |
Ia Clarington Investments Inc. | 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2025 West Broadway Holdings Ltd. | 1080 Grande Allée West, Box 1907, Station Terminus, Quebec, QC G1K 7M3 | 2010-11-26 |
8221103 Canada Inc. | 1080 Grande Allée West, Quebec, QC G1S 1C7 | |
Douglasdale Properties Holding Co Inc. | 1080 Grande Allée West, Québec, QC G1S 1C7 | 2012-11-28 |
Iapp Canada Inc. | 1080 Grande Allée West, Quebec, QC G1S 1C7 | 2016-11-09 |
10529567 Canada Inc. | 1080 Grande Allée West, Quebec, QC G1S 1C7 | 2017-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Alliacan Inc. | 1080, Grande-allee West, Quebec, QC G1S 1C7 | 2019-08-20 |
Pax Mobile Security Corporation | 950 Grande Allée Ouest, Quebec, QC G1S 1C7 | 2018-11-27 |
Buildings One & Two Executive Place Inc. | 1080 Grande-allée Ouest, Québec, QC G1S 1C7 | 2014-09-19 |
522 University Avenue Holding Inc. | 1080, Grande-allée Ouest, Québec, QC G1S 1C7 | 2013-11-01 |
Industrielle Alliance, Services Professionnels Inc. | 1080, Grande Allée Ouest, Québec, QC G1S 1C7 | 2009-12-08 |
Le Groupe Ppp LtÉe | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 1980-05-05 |
Industrielle Alliance, Gestion De Placements Inc. | 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 | 1999-04-08 |
Gestions Cathcart-university Inc. | 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 | 1985-07-16 |
Les Services Financiers Ppp Ltée | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | 2008-09-10 |
Macaki Inc. | 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 | 2009-04-07 |
Find all corporations in postal code G1S 1C7 |
Name | Address |
---|---|
Michael Stickney | 9707 E Monument Drive, Scottsdale AZ 85262, United States |
Normand Pépin | 1275 avenue de Mérici, Quebec QC G1S 3H8, Canada |
Andrew H. Dalglish | 104 Strathallan Boulevard, Toronto ON M5N 1S7, Canada |
Sean O'Brien | 196 Silver Birch Avenue, Toronto ON M4E 3L5, Canada |
Frank Lachance | 2296 Rue du Parc-de Lotbinière, Québec QC G1T 1G6, Canada |
City | Quebec |
Post Code | G1S 1C7 |
Category | investment |
Category + City | investment + Quebec |
Corporation Name | Office Address | Incorporation |
---|---|---|
D&c Construction Control Inc. | 14 Streathern Way, Clarington, ON L1C 0S4 | 2018-05-10 |
Eridesign Inc. | 517 Clarington Avenue, Ottawa, ON K4A 0A2 | 2010-11-28 |
11331051 Canada Inc. | 501 Clarington Ave, Orleans, ON K4A 0A3 | 2019-04-01 |
Talko Inc. | 9015 Mosport Rd, Clarington, ON L0B 1M0 | 2017-09-22 |
Clarington Promotions Inc. | 5610 Main St., Orono, ON L0B 1M0 | 2006-08-11 |
12251663 Canada Inc. | 250 Crombie Street, Clarington, ON L1C 0T9 | 2020-08-07 |
12061538 Canada Inc. | 2185 Bloor St, Clarington, ON L1C 3K3 | 2020-05-14 |
Jennifer's Closet Inc. | 509 Clarington Avenue, Orleans, ON K4A 0A4 | 2005-10-17 |
6669280 Canada Inc. | 501 Clarington Avenue, Ottawa, ON K4A 0A3 | 2006-12-06 |
Martino Design Services Inc. | 176 Swindells St., Clarington, ON L1C 0E5 | 1980-12-17 |
Please provide details on IA Clarington Investments 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |