IA Clarington Investments Inc.

Address:
1080 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3

IA Clarington Investments Inc. is a business entity registered at Corporations Canada, with entity identifier is 4506502. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4506502
Business Number 882182124
Corporation Name IA Clarington Investments Inc.
Placements IA Clarington Inc.
Registered Office Address 1080 Grande AllÉe Ouest
QuÉbec
QC G1K 7M3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL GAUTHIER 1128 ELISABETH-BECKER, QUÉBEC QC G1Y 3L7, Canada
JOHN B. GILL 6694 YEW STREET, VANCOUVER BC V6P 5W3, Canada
THERESA CURRIE 45 WINTERTON DRIVE, ETOBICOKE ON M9B 3G8, Canada
DAVID SCANDIFFIO 131 HANNA ROAD, TORONTO ON M4G 3N6, Canada
NORMAND PÉPIN 1275 PLACE-DE-MÉRICI, QUÉBEC QC G1S 3H8, Canada
YVON CÔTÉ 2211 CHEMIN ST-LOUIS, APPARTEMENT 607, QUÉBEC QC G1T 1P9, Canada
ANDRÉ DUBUC 1632 LAJOIE, OUTREMONT QC H2V 1R6, Canada
ADRIAN BROUWERS 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada
YVON CHAREST 2735 MORGAN, QUÉBEC QC G1W 4R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-01 current 1080 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Address 2009-01-01 2010-03-01 108 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Name 2009-01-01 current IA Clarington Investments Inc.
Name 2009-01-01 current Placements IA Clarington Inc.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-01-01 2011-01-01 Active / Actif

Activities

Date Activity Details
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 3826571.
Section:
2009-01-01 Amalgamation / Fusion Amalgamating Corporation: 6384544.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-04-28 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
Ia Clarington Investments Inc. 1080, Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7
Ia Clarington Investments Inc. 1080 Grande Allée West, Quebec, QC G1S 1C7

Office Location

Address 1080 GRANDE ALLÉE OUEST
City QUÉBEC
Province QC
Postal Code G1K 7M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
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
Investia Services Financiers Inc. 1080 Grande Allee Ouest, Quebec, QC G1K 7M3
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
Inter-action Agence Hypothécaire Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2010-09-14
Industrial Alliance Mutual Funds Inc. 1080 Grande Allée Ouest, Québec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7
Protection V.a.g. Inc. 1080 Grande Allée Ouest, Québec, QC G1K 7M3 2011-02-02
Find all corporations in the same location

Corporations in the same postal code

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
Industrielle Alliance Valeurs MobiliÈres Inc. - 1080 Chemin St-louis, Sillery, QC G1K 7M3 1970-09-22
Ia Clarington Investments Inc. 1080, Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Produits RÉcrÉatifs AccÈs Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1K 7M3 2005-01-07
L'edifice 2000 Ave. Mcgill College Inc. 1080 Grande-allÉe Ouest, C.p. 1907 Succursale Terminus, QuÉbec, QC G1K 7M3 1984-04-24

Corporation Directors

Name Address
MICHEL GAUTHIER 1128 ELISABETH-BECKER, QUÉBEC QC G1Y 3L7, Canada
JOHN B. GILL 6694 YEW STREET, VANCOUVER BC V6P 5W3, Canada
THERESA CURRIE 45 WINTERTON DRIVE, ETOBICOKE ON M9B 3G8, Canada
DAVID SCANDIFFIO 131 HANNA ROAD, TORONTO ON M4G 3N6, Canada
NORMAND PÉPIN 1275 PLACE-DE-MÉRICI, QUÉBEC QC G1S 3H8, Canada
YVON CÔTÉ 2211 CHEMIN ST-LOUIS, APPARTEMENT 607, QUÉBEC QC G1T 1P9, Canada
ANDRÉ DUBUC 1632 LAJOIE, OUTREMONT QC H2V 1R6, Canada
ADRIAN BROUWERS 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada
YVON CHAREST 2735 MORGAN, QUÉBEC QC G1W 4R9, Canada

Entities with the same directors

Name Director Name Director Address
SARBIT ASSET MANAGEMENT INC. ADRIAN BROUWERS 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada
Industrielle Alliance, Gestion de fonds inc. ADRIAN BROUWERS 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada
IA Clarington Investments Inc. ANDRÉ DUBUC 1632 LAJOIE, MONTRÉAL QC H2V 1R6, Canada
Industrielle Alliance Valeurs mobilières inc. André Dubuc 1632 avenue Lajoie, Outremont QC H2V 1R6, Canada
INDUSTRIELLE ALLIANCE VALEURS MOBILIÈRES INC. ANDRÉ DUBUC 1632 AVENUE LAJOIE, MONTRÉAL QC H2V 1R6, Canada
NATIONAL FINANCIAL INSURANCE AGENCY INC. ANDRÉ DUBUC 1632 avenue Lajoie, Montréal QC H2V 1R6, Canada
INTEGRATED FINANCIAL GROUP INC. ANDRÉ DUBUC 1632 avenue Lajoie, Montréal QC H2V 1R6, Canada
3881369 CANADA INC. ANDRÉ DUBUC 8416 RUE CASGRAIN, MONTREAL QC H2P 2K8, Canada
Industrielle Alliance, Gestion de fonds inc. ANDRÉ DUBUC 1632 AVENUE LAJOIE, OUTREMONT QC H2V 1R6, Canada
Power Strategis Inc. ANDRÉ DUBUC 120 DE WOLFE, SUITE 303, BROMONT QC J2L 1K1, Canada

Competitor

Search similar business entities

City QUÉBEC
Post Code G1K 7M3
Category investment
Category + City investment + QUÉBEC

Similar businesses

Corporation Name Office Address Incorporation
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
Talko Inc. 9015 Mosport Rd, Clarington, ON L0B 1M0 2017-09-22
D&c Construction Control Inc. 14 Streathern Way, Clarington, ON L1C 0S4 2018-05-10
12251663 Canada Inc. 250 Crombie Street, Clarington, ON L1C 0T9 2020-08-07
9843957 Canada Inc. 169 Bathgate Crescent, Clarington, ON L1E 0B6 2016-07-26
Clarington Promotions Inc. 5610 Main St., Orono, ON L0B 1M0 2006-08-11
10575976 Canada Ltd. 90 Daiseyfield Avenue, Clarington, ON L1E 3B3 2018-01-10
6669280 Canada Inc. 501 Clarington Avenue, Ottawa, ON K4A 0A3 2006-12-06
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches