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 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 |
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 |
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) |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clarkson-conway Inc. | 800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H5A 1K6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |