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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | HALIFAX |
Post Code | B3J 2X2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |