CLARKSON-CONWAY INC.

Address:
800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6

CLARKSON-CONWAY INC. is a business entity registered at Corporations Canada, with entity identifier is 359131. The registration start date is May 3, 1948. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 359131
Business Number 100992197
Corporation Name CLARKSON-CONWAY INC.
Registered Office Address 800 De La GauchetiÈre Ouest
#1165
Montreal
QC H5A 1K6
Incorporation Date 1948-05-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
LECOUR MICHAEL 74 ANGUS GLEN BLVD, UNIONVILLE ON L6C 1Z4, Canada
KEVIN RABBIT 5 BRANDER MILL DRIVE, HENDERSON NV 89052, United States
PAUL DYKSTRA 9000 N 48TH PLACE, PARADISE VALLEY AZ 85253, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-05 1980-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1948-05-03 1980-11-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-12-16 current 800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6
Address 2006-06-15 2008-12-16 800 De La GauchetiÈre Ouest, #9230, Montreal, QC H5A 1G4
Address 1948-05-03 2006-06-15 48 Frontenac, Place Bonaventure, Montreal, QC H5A 1G4
Name 1981-02-23 current CLARKSON-CONWAY INC.
Name 1948-05-03 1981-02-23 CLARKSON-CONWAY ASSOCIATES LIMITED
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-01-18 2009-01-01 Active / Actif
Status 1993-03-01 1996-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-12-30 Amendment / Modification Directors Limits Changed.
Directors Changed.
1999-10-18 Amendment / Modification
1980-11-06 Continuance (Act) / Prorogation (Loi)
1948-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-19 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
Clarkson-conway Inc. 800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6

Office Location

Address 800 DE LA GAUCHETIÈRE OUEST
City MONTREAL
Province QC
Postal Code H5A 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Ringold Ltee 800 De La GauchetiÈre Ouest, Place Bonaventure, Suite 9300, MontrÉal, QC H5A 1K6 1967-10-13
6230661 Canada Inc. 800 De La GauchetiÈre Ouest, Local 5800, MontrÉal, QC H5A 1K6 2004-05-05
Cirvek 1 Inc. 800 De La Gauchetière Ouest, Bureau 240, Montréal, QC H5A 1K6 2008-01-21
Clarkson-conway Inc. 800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6
Bloor/avenue Road Investment Inc. 800 De La GauchetiÈre Ouest, Bureau 240, MontrÉal, QC H5A 1K6 2008-10-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
10091693 Canada Inc. 240- 800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
1100 Atwater Investments Inc. 240-800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
9221107 Canada Inc. 800 Rue De La Gauchetière West, Suite 240, Montréal, QC H5A 1K6 2015-03-16
9213597 Canada Inc. 240-800 De La Gauchtière Street West, Montreal, QC H5A 1K6 2015-03-09
9093354 Canada Inc. 240-800, Rue De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-11-20
9003002 Canada Inc. 240-800 De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-08-28
8841896 Canada Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
8298688 Canada Inc. 240-800 De La Gauchetière O., Montreal, QC H5A 1K6 2012-09-18
8232237 Canada Inc. 240-800 Rue De La Gauchetière O., Montreal, QC H5A 1K6 2012-06-21
8210497 Canada Inc. 240 - 800 De La Gauchetière O, Montreal, QC H5A 1K6 2012-06-05
Find all corporations in postal code H5A 1K6

Corporation Directors

Name Address
LECOUR MICHAEL 74 ANGUS GLEN BLVD, UNIONVILLE ON L6C 1Z4, Canada
KEVIN RABBIT 5 BRANDER MILL DRIVE, HENDERSON NV 89052, United States
PAUL DYKSTRA 9000 N 48TH PLACE, PARADISE VALLEY AZ 85253, United States

Entities with the same directors

Name Director Name Director Address
GES Exposition Services (Canada) Limited PAUL DYKSTRA VIAD TOWER, 1850 NORTH CENTRAL AVENEUE, SUITE 800, PHOENIX AZ 85004-4545, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H5A 1K6

Similar businesses

Corporation Name Office Address Incorporation
R. Conway Holding Inc. 3285 Chemin Hemming, St-charles De Drummond, QC J2B 7T5 1997-09-17
Gestion R. Conway (2001) Inc. 75, Rue Des Sapins, Drummondville, QC J2A 1V5 2001-09-01
Outils Clarkson-osborn Ltee 25 Hansen Road South, Brampton, ON L6W 3H8
Conway & Whittaker Co. Ltd. 72 Thurlow Rd, Hampstead, Mtl 254, QC 1948-06-01
Dr Day Services Incorporated 318 Conway Dr, London, ON N6E 3J8 2019-12-06
Play Puddle Inc. 143 Conway Dr, London, ON N6E 3K5 2012-10-26
11686992 Canada Inc. 100-130 Conway Dr, London, ON N6E 3M9 2019-10-17
6746373 Canada Ltd. 6247 Conway Crt., Bainsville, ON K0C 1E0 2007-03-30
11639790 Canada Inc. 20-140 Conway Drive, London, ON N6E 3N2 2019-09-22
A. Conway Beacham Limited Rr 1, Angus, ON L0M 1B0 1940-05-25

Improve Information

Please provide details on CLARKSON-CONWAY 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