Clarke IT Solutions Inc.

Address:
900-1959 Upper Water Street, Halifax, NS B3J 2X2

Clarke IT Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6294341. The registration start date is October 7, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6294341
Business Number 848008942
Corporation Name Clarke IT Solutions Inc.
Registered Office Address 900-1959 Upper Water Street
Halifax
NS B3J 2X2
Incorporation Date 2004-10-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Chantal Martel 8801 Trans-Canada Hwy., Suite 500, St-Laurent QC H4S 1Z6, Canada
Josiane M. Langlois 8801 Trans-Canada Hwy., Suite 500, St-Laurent QC H4S 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-07 current 900-1959 Upper Water Street, Halifax, NS B3J 2X2
Name 2007-03-12 current Clarke IT Solutions Inc.
Name 2004-11-16 2007-03-12 INNOVATIVE TECHNOLOGY CONSORTIUM INC.
Name 2004-10-07 2004-11-16 Clarke IT Solutions Inc.
Status 2016-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-10-07 2016-01-01 Active / Actif

Activities

Date Activity Details
2007-03-12 Amendment / Modification Name Changed.
2004-12-03 Amendment / Modification
2004-11-16 Amendment / Modification Name Changed.
2004-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900-1959 UPPER WATER STREET
City HALIFAX
Province NS
Postal Code B3J 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Added Touch Towing & Recovery Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2 1998-12-11
4402545 Canada Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B2J 2X2
Lucent Technologies Canada Corp. 900-1959 Upper Water Street, Halifax, NS B3J 2X2
By The Book II Productions Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2 2003-05-12
Railworks of Canada, Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B2J 2X2
Pacific Northern Rail Contractors Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Easy Care Carpet Cleaners Ltd. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3L 2Z5
Mmp Office Interiors Incorporated 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Pleading Insanity, Inc. 900-1959 Upper Water Street, Halifax, NS B3L 2Z5 2008-04-10
Medavie Ems Ontario Limited 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2 2008-06-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4402529 Canada Inc. 1959 Upper Water Street, Suite 900, Halifax, NS B3J 2X2 2007-06-22
4415191 Canada Association 900-1959 Upper Water St., P. O. Box 997, Halifax, NS B3J 2X2 2007-03-15
4363248 Canada Inc. 900 - 1959 Upper Water Street, Halifax, NS B3J 2X2 2006-05-09
Jacques Whitford Environnement Limitee 1959 Upper Water St., Suite 800, Halifax, NS B3J 2X2
Flextronics Eastern Canada Inc. 800-1959 Upper Water Street, Halifax, NS B3J 2X2
Flextronics Eastern Canada Inc. 1959 Upper Water St, Ste 800, P.o. Box 997, Halifax, NS B3J 2X2
A. P. C. Holdings Ltd. 1959 Upper Water St., Suite 900 P.o. Box: 997, Halifax, NS B3J 2X2 1967-12-18
Adesa Halifax Incorporated 1959 Upper Water St, Suite 800, Halifax, NS B3J 2X2
Adesa Moncton Incorporated 1959 Upper Water St, Suite 800, Halifax, NS B3J 2X2
B.r. Networks Communications Limited 1959 Upper Water St., Suite 800, Halifax, NS B3J 2X2
Find all corporations in postal code B3J 2X2

Corporation Directors

Name Address
Chantal Martel 8801 Trans-Canada Hwy., Suite 500, St-Laurent QC H4S 1Z6, Canada
Josiane M. Langlois 8801 Trans-Canada Hwy., Suite 500, St-Laurent QC H4S 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
A. BEAUMONT TRANSPORT INC. Chantal Martel 500-8801 autoroute Transcanadienne, Saint-Laurent QC H4S 1Z6, Canada
LAIDLAW CARRIERS VAN GP INC. Chantal Martel 8801, Trans-Canada Highway, Suite 500, Saint-Laurent QC H4S 1Z6, Canada
12264005 CANADA INC. Chantal Martel 8801 Trans-Canada Highway, Suite 500, Saint-Laurent QC H4S 1Z6, Canada
12068338 CANADA INC. Chantal Martel 8801 Trans-Canada Highway, Suite 500, Saint-Laurent QC H4S 1Z6, Canada
TRANSPORT TFI 4 INC. TFI TRANSPORT 4 INC. Chantal Martel 8801 Trans-Canada Hwy, suite 500, Saint-Laurent QC H4S 1Z6, Canada
Muskoka Delivery Services Inc. Chantal Martel 500-8801 Trans-Canada Hwy, Saint-Laurent QC H4S 1Z6, Canada
LAIDLAW CARRIERS VAN GP INC. Chantal Martel 8801, Trans-Canada Highway, Suite 500, Saint-Laurent QC H4S 1Z6, Canada
TF TLH CANADA GP INC. Chantal Martel 8801, Trans-Canada Highway, Suite 500, Saint-Laurent QC H4S 1Z6, Canada
TFI Transport 11 Inc. Chantal Martel 8801 Trans-Canada Highway, Suite 500, Saint-Laurent QC H4S 1Z6, Canada
SOUTHERN EXPRESS LINES OF ONTARIO LIMITED CHANTAL MARTEL 8801 TRANSCANADA HIGHWAY, SUITE 500, SAINT LAURENT QC H4S 1Z6, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J 2X2

Similar businesses

Corporation Name Office Address Incorporation
Opti-solutions Jll Inc. 552a Clarke Rd, Suite 331, Coquitlam, BC V3J 0A3 2006-03-03
Penndragon Solutions Inc. 430 - 552a Clarke Road, Coquitlam, BC V3J 0A3 2002-04-03
Equitymaxx Commercial Solutions Inc. 32 Clarke Crescent, Port Sydney, ON P0B 1L0 2013-05-15
Exportation A.b. Clarke Inc. 1340 35th Avenue, Fabreville, QC H7R 4V8 1982-08-25
Clarke Maritime Inc. 1155 Dorchester Blvd West, Ste 1400 Box 730 Stn B, Montreal, QC H3B 3Z5 1930-12-30
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
Ctech Quality Solutions Inc. 1027b Clarke Road, London, Ontario, ON N5V 3B1 2005-05-11
Opti Info Solutions Inc. Suite 331 - 552a Clarke Road, Coquitlam, BC V3H 0A3 2006-08-08
Clarke Innovative Solutions Inc. 1423 York Mills Drive, Orleans, ON K4A 2P2 2011-09-14

Improve Information

Please provide details on Clarke IT Solutions 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