CORPORATION GESTION DE PLACEMENTS CLARET

Address:
2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4

CORPORATION GESTION DE PLACEMENTS CLARET is a business entity registered at Corporations Canada, with entity identifier is 3265005. The registration start date is May 30, 1996. The current status is Active.

Corporation Overview

Corporation ID 3265005
Business Number 894453596
Corporation Name CORPORATION GESTION DE PLACEMENTS CLARET
CLARET ASSET MANAGEMENT CORPORATION
Registered Office Address 2000 Mcgill College Avenue
Suite 1150
Montreal
QC H3A 3N4
Incorporation Date 1996-05-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN D CHUNG 21 RAMESAY ROAD, WESTMOUNT QC H3Y 3J7, Canada
WILLIAM K. KOVALCHUK 209 SHERWOOD, BEACONSFIELD QC H9W 2H1, Canada
MONIQUE GRAVEL 21 Chemin Ramezay, Westmount QC H3Y 3J7, Canada
JEAN-PAUL GIACOMETTI 895 ILE DE FRANCE, ST-LAMBERT QC J4S 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-29 1996-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-17 current 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4
Address 2007-09-21 2012-09-17 1501 Mcgill College Avenue, Suite 1530, Montreal, QC H3A 3M8
Address 1996-08-12 2007-09-21 1501 Mcgill College Avenue, Suite 1530, Montreal, QC H3A 3M8
Name 1996-09-13 current CORPORATION GESTION DE PLACEMENTS CLARET
Name 1996-09-13 current CLARET ASSET MANAGEMENT CORPORATION
Name 1996-05-30 1996-09-13 3265005 CANADA INC.
Status 1996-05-30 current Active / Actif

Activities

Date Activity Details
2012-04-27 Amendment / Modification Section: 178
2007-09-21 Amendment / Modification RO Changed.
2003-09-03 Amendment / Modification
1996-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M.p.c. Holdings Inc. 2000 Mcgill College Avenue, Suite 250, Montreal, QC H3A 3H3 1979-08-29
Likrilyn Quebec Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1990-12-21
Centre D'information D'air (c.i.a.) Distribution Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1992-04-07
Cimatec Environmental QuÉbec Inc. 2000 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3H3 1992-04-07
Recrutement De Technologie Quantum Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1996-05-10
Olameter Inc. 2000 Mcgill College Avenue, 500, Montreal, QC H3A 3H3 1998-09-16
Aquila Securities Limited 2000 Mcgill College Avenue, Suite 1900, Montreal, PE H3A 3H8 1951-06-27
Les Ressources Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1968-05-10
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01
Assurances John A. Rolland Ltee 2000 Mcgill College Avenue, Montreal, QC H3A 3H4 1969-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3700666 Canada Inc. 2000 Mcgill College Avenue, Suite 1150, Montreal, QC H3A 3N4 1999-12-23

Corporation Directors

Name Address
ALAIN D CHUNG 21 RAMESAY ROAD, WESTMOUNT QC H3Y 3J7, Canada
WILLIAM K. KOVALCHUK 209 SHERWOOD, BEACONSFIELD QC H9W 2H1, Canada
MONIQUE GRAVEL 21 Chemin Ramezay, Westmount QC H3Y 3J7, Canada
JEAN-PAUL GIACOMETTI 895 ILE DE FRANCE, ST-LAMBERT QC J4S 1T8, Canada

Entities with the same directors

Name Director Name Director Address
PRC ELECTRIC INC. ALAIN D CHUNG 754 UPPER BELMOUNT, WESTMOUNT QC H3Y 1K4, Canada
THREE LIONS BUILDING PRODUCTS CANADA INC. ALAIN D CHUNG 754 UPPER BELMOUNT, WESTMOUNT QC H3Y 1K4, Canada
GIACOMETTI HOLDINGS INC. JEAN-PAUL GIACOMETTI 895 place de L'Île-de-France, Saint-Lambert QC J4S 1T8, Canada
9725512 CANADA INC. JEAN-PAUL GIACOMETTI 895 place de l'Île-de-France, Saint-Lambert QC J4S 1T8, Canada
Canadian Council of Financial Analysts, Inc. WILLIAM K. KOVALCHUK 1501 MCGILL COLLEGE, #1530, MONTREAL QC H3A 3M8, Canada
8727007 CANADA INC. WILLIAM K. KOVALCHUK 209 Sherwood Road, Beaconsfield QC H9W 2H1, Canada
3700666 CANADA INC. WILLIAM K. KOVALCHUK 209 SHERWOOD, BEACONSFIELD QC H9W 2A1, Canada
8726973 CANADA INC. WILLIAM K. KOVALCHUK 209 Sherwood Road, Beaconsfield QC H9W 2H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N4

Similar businesses

Corporation Name Office Address Incorporation
Mcnd Constructions Inc. 67 Claret, Gatineau, QC J9H 5S3 2011-02-28
Zoledowski Enterprises Incorporated 6 Claret Court, Ottawa, ON K1V 9C4 2005-08-17
Mine Sense for Miners (ms4m) Ltd. 6 Claret Ct., Etobicoke, ON M9A 4S6 2018-10-10
Claret International Inc. 1400, Joliot Curie, Boucherville, QC J4B 7L9 1999-09-30
Claret Canada Inc. 1400 Joliot Curie, Boucherville, QC J4B 7L9 1995-09-12
The Claret Partners Limited 21 Eagle Road, Toronto, ON M8Z 4H4 2008-05-12
Corporation De Gestion D'actifs Khuma 15, Rue Pilotte, Gatineau, QC J8L 3V4 2014-06-01
Missionaries of The Poor (canada) Inc. 7 Claret Court, Richmond Hill, ON L4S 2C2 1989-02-10
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20
Praerie-saengerbund Choir Association Inc. 4823 Claret Street Nw, Calgary A, AB T2L 1B9 1977-05-31

Improve Information

Please provide details on CORPORATION GESTION DE PLACEMENTS CLARET 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