CLARKE INC.

Address:
145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9

CLARKE INC. is a business entity registered at Corporations Canada, with entity identifier is 3442896. The registration start date is December 9, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3442896
Business Number 871184099
Corporation Name CLARKE INC.
Registered Office Address 145 Hobsons Lake Drive
Suite 106
Halifax
NS B3S 0H9
Incorporation Date 1997-12-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
CHARLES PELLERIN 344 RUE OLIVIER, VICTORIAVILLE QC G6P 5H8, Canada
GEORGE ARMOYAN 930 YOUNG AVE, HALIFAX NS B3H 1K2, Canada
Blair Cook 6012 Fraser Street, Halifax NS B3H 1R6, Canada
Michael Rapps 60 Bathurst Street, Unite 915, Toronto ON M5V 2P4, Canada
BRIAN LUBORSKY 170 DUFFIELD DR., SUITE 200, MARKHAM ON L6G 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-08 1997-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-19 current 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9
Address 2018-07-11 2019-12-19 405-145 Hobsons Lake Drive, Halifax, NS B3S 0H9
Address 2005-08-29 2018-07-11 6009 Quinpool Road, 8th Floor, Halifax, NS B3K 5J6
Address 2005-01-19 2005-08-29 751 Bowes Road W., Unit A, Concord, ON L4K 5C9
Address 2000-09-06 2005-01-19 21 Four Seasons Place, Suite 400 Box 310, Station A, Etobicoke, ON M9B 6J8
Address 1997-12-09 2000-09-06 350 7th Avenue S.w., Suite 1400, Calgary, AB T2P 3N9
Name 1998-01-26 current CLARKE INC.
Name 1997-12-09 1998-01-26 3442896 CANADA INC.
Status 2020-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-06-19 current Active / Actif
Status 2003-06-19 2020-09-01 Active / Actif
Status 2003-05-15 2003-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-05-15 2003-05-15 Active / Actif
Status 2000-04-03 2000-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-09 2000-04-03 Active / Actif

Activities

Date Activity Details
2020-05-19 Proxy / Procuration Statement Date: 2020-05-19.
2015-10-30 Amendment / Modification Section: 178
2014-12-23 Amendment / Modification Section: 27
2014-05-14 Amendment / Modification Section: 178
2013-07-22 Amendment / Modification Section: 178
2012-12-31 Amendment / Modification Section: 178
2012-05-30 Amendment / Modification Section: 178
2012-01-31 Amendment / Modification Section: 27, 178
2005-08-29 Amendment / Modification RO Changed.
2000-09-06 Amendment / Modification RO Changed.
1997-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-15 Distributing corporation
Société ayant fait appel au public
2005 2005-06-09 Distributing corporation
Société ayant fait appel au public
2004 2003-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Clarke Inc. 1646 Barrington Street, P.o.box 36, Halifax, NS B3J 2L4 1962-03-26
Clarke Inc. 106-145 Hobsons Lake Drive, Halifax, NS B3S 0H9

Office Location

Address 145 Hobsons Lake Drive
City Halifax
Province NS
Postal Code B3S 0H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holloway Lodging Canada, Inc. 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9 2007-10-25
Geosam Capital Inc. 145 Hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2010-01-14
Anahid Holdings Inc. 145 Hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2010-03-02
Royal Host Gp Inc. 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9 2010-12-21
Anahid Hospitality Management Inc. 145 Hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2011-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12146452 Canada Limited 145 Hobsons Lake Drive, Suite 106, Halifax, NS B3S 0H9 2020-06-22
Armco Quebec Inc. 145 Hobson Lake Drive, Suite 400, Halifax, NS B3S 0H9 2019-12-30
G2s2 Capital Inc. 145hobsons Lake Drive, Suite 400, Halifax, NS B3S 0H9 2014-05-29
Quinpool Holdings Gp Inc. 106-145 Hobsons Lake Drive, Halifax, NS B3S 0H9 2005-02-21
Art In Motion Gp Ltd. 145 Hobson Lake Drive, Suite 106, Halifax, NS B3S 0H9 2004-05-26
Dymaxion Research Limited 107-145 Hobsons Lake Drive, Halifax, NS B3S 0H9 1973-03-12
Geosime Capital Inc. 145 Hobson Lake Drive, Suite 400, Halifax, NS B3S 0H9 2010-01-29
8590435 Canada Inc. 106-145 Hobsons Lake Drive, Halifax, NS B3S 0H9 2015-06-16
11082795 Canada Association 145 Hobson Lake Drive, Suite 405, Halifax, NS B3S 0H9 2018-11-05
Fsnc Consulting Inc. 145 Hobson Lake Drive, Suite 405, Halifax, NS B3S 0H9 2019-02-12
Find all corporations in postal code B3S 0H9

Corporation Directors

Name Address
CHARLES PELLERIN 344 RUE OLIVIER, VICTORIAVILLE QC G6P 5H8, Canada
GEORGE ARMOYAN 930 YOUNG AVE, HALIFAX NS B3H 1K2, Canada
Blair Cook 6012 Fraser Street, Halifax NS B3H 1R6, Canada
Michael Rapps 60 Bathurst Street, Unite 915, Toronto ON M5V 2P4, Canada
BRIAN LUBORSKY 170 DUFFIELD DR., SUITE 200, MARKHAM ON L6G 1C9, Canada

Entities with the same directors

Name Director Name Director Address
KOTUG Canada Inc. Blair Cook 101 Research Drive, Main Floor, Dartmouth NS B2Y 4T6, Canada
General Donlee Canada Inc. BRIAN LUBORSKY 11 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada
G2S2 Capital Inc. George Armoyan 145 Hobsons Lake Drive, Suite 400, Halifax NS B3S 0H9, Canada
GENERAL DONLEE LIMITED GEORGE ARMOYAN 161, BAY STREET, SUITE 2400, TORONTO ON M5J 2S1, Canada
Geosam Capital Inc. GEORGE ARMOYAN 145 Hobsons Lake Drive, Suite 400, Halifax NS B3S 0H9, Canada
DUBELLE OPUS DEVELOPMENTS LTD. George Armoyan 930 Young Avenue, Halifax NS B3H 2W1, Canada
Geosam Investments Limited GEORGE ARMOYAN 178 FOREST HILL ROAD, TORONTO ON M5P 2N4, Canada
General Donlee Canada Inc. GEORGE ARMOYAN 178 FOREST HILL ROAD, TORONTO ON M5P 2N4, Canada
8511977 CANADA INC. George Armoyan 145 Hobsons Lake Drive, Suite 400, Halifax NS B3S 0H9, Canada
Innovate Atlantic George Armoyan 145 Hobsons Lake Drive, Suite 400, Halifax NS B3S 0H9, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3S 0H9

Similar businesses

Corporation Name Office Address Incorporation
Exportation A.b. Clarke Inc. 1340 35th Avenue, Fabreville, QC H7R 4V8 1982-08-25
Les Investissements Al Clarke Ltee 5955 Wilderton Avenue, Suite 9f, Montreal, QC H3S 2V1 1971-12-23
Investissements M & P Clarke Ltee. 5955 Wilderton Avenue, Suite 9f, Montreal, QC H3S 2V1 1968-07-31
Clarke Maritime Inc. 1155 Dorchester Blvd West, Ste 1400 Box 730 Stn B, Montreal, QC H3B 3Z5 1930-12-30
P. Clarke & Company Inc. 123, Princess Royal St., St.andrews, NB E5B 2A1 2004-08-11
Clarke Medical Imaging Center Inc. 5885 De La Cote Des Neiges, Porte 309, Montreal, QC H3S 2T2
Clarke Avenue Investments Limited 4103 Sherbrooke Street West, Montreal, QC H3Z 1A7 2007-11-09
Service De Gestion Malcolm Clarke Ltee 2476 Keller Blvd, St. Laurent, QC H4N 2P8 1981-07-29
Investissements Bernard Clarke Ltee 6785 Korczak Crescent, Suite 1206, Cote Saint-luc, QC H4W 2W6
Les Investissements Pearl & Al Clarke Inc. 5955 Wilderton Avenue, Apt. 9f, Montreal, QC H3S 2V1 1984-03-07

Improve Information

Please provide details on CLARKE 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