CLARKE ACQUISITION CORPORATION

Address:
6009 Quinpool Road, 8th Floor, Halifax, NS B3K 5J7

CLARKE ACQUISITION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6658156. The registration start date is November 16, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6658156
Business Number 834352726
Corporation Name CLARKE ACQUISITION CORPORATION
Registered Office Address 6009 Quinpool Road
8th Floor
Halifax
NS B3K 5J7
Incorporation Date 2006-11-16
Dissolution Date 2015-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B2T 1E8, Canada
ANDREW SNELGROVE 76 BEECH TREE RUN, BEECHVILLE NS B3T 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-16 current 6009 Quinpool Road, 8th Floor, Halifax, NS B3K 5J7
Name 2007-11-26 current CLARKE ACQUISITION CORPORATION
Name 2006-11-28 2007-11-26 Clarke Atlantic Partners Inc.
Name 2006-11-16 2006-11-28 6658156 CANADA INC.
Status 2015-09-04 current Dissolved / Dissoute
Status 2006-11-16 2015-09-04 Active / Actif

Activities

Date Activity Details
2015-09-04 Dissolution Section: 210(3)
2007-11-26 Amendment / Modification Name Changed.
2006-11-28 Amendment / Modification Name Changed.
2006-11-16 Incorporation / Constitution en société

Office Location

Address 6009 Quinpool Road
City Halifax
Province NS
Postal Code B3K 5J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clarke Quebec Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-05-05
4402600 Canada Inc. 6009 Quinpool Road, 10th Floor, Halifax, NS B3K 5J7 2010-02-03
Fpi Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-06-12
Fishery Products International Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-06-13
Clarke Opportunities Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2005-12-28
Clarke Icelandic Partners Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-02-14
Art In Motion Usa Holdings Inc. 6009 Quinpool Road, 9th Floor, Halifax, NS B3K 5J7 2004-06-29
9326901 Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J7 2017-12-04
9326910 Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J7 2017-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B2T 1E8, Canada
ANDREW SNELGROVE 76 BEECH TREE RUN, BEECHVILLE NS B3T 2E5, Canada

Entities with the same directors

Name Director Name Director Address
Clarke Supply Chain Services Inc. ANDREW SNELGROVE 76 BEECH TREE RUN, BEECHVILLE NS B3T 2E5, Canada
CLARKE SHIPPING INC. KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B3T 1E8, Canada
THE CANADIAN CAT ASSOCIATION KIM LANGILLE 232 CANTERBURY AVENUE, RIVERVIEW NB E1B 2R7, Canada
4338464 CANADA INC. KIM LANGILLE 766 HIGH ROAD, FALL RIVER NS B2T 1E8, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3K 5J7

Similar businesses

Corporation Name Office Address Incorporation
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Lux Acquisition Corporation 1010 De La GauchetiÈre West, Suite 960, Montreal, QC H3B 2N2 2008-12-05
Gri Acquisition Corporation 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 2014-04-16
Vigoro Canada Acquisition Corp. 22 Clarke Street East, Tillsonburg, ON N4G 1C8 1998-05-21
Corporation D'acquisition Des Conteneurs Stone 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1989-01-27
Corporation Acquisition Ha-lo Du Canada Ltée 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-06-13

Improve Information

Please provide details on CLARKE ACQUISITION CORPORATION 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