ClickView Limited

Address:
675 Cochrane Drive, Suite 220, West Tower, Markham, ON L3R 0B8

ClickView Limited is a business entity registered at Corporations Canada, with entity identifier is 6711715. The registration start date is January 31, 2007. The current status is Active.

Corporation Overview

Corporation ID 6711715
Business Number 825392525
Corporation Name ClickView Limited
Registered Office Address 675 Cochrane Drive
Suite 220, West Tower
Markham
ON L3R 0B8
Incorporation Date 2007-01-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Evan William Clark 25 Kimberly Avenue, Lane Cove 2066, Australia
TIMOTHY POWER 78 BELLEVUE STREET, CAMMERAY, SYDNEY 2062, Australia
DOUG CONNOLLY 2186 ARBOURVIEW DRIVE, OAKVILLE ON L6M 3N9, Canada
Matthew Blake Sandblom Unit 43, 501 Glebe Point Road, Glebe 2037, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-04 current 675 Cochrane Drive, Suite 220, West Tower, Markham, ON L3R 0B8
Address 2007-01-31 2011-03-04 157 Adelaide Street West #338, Toronto, ON M5H 4E7
Name 2007-01-31 current ClickView Limited
Status 2007-01-31 current Active / Actif

Activities

Date Activity Details
2007-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 675 Cochrane Drive
City Markham
Province ON
Postal Code L3R 0B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Riptide Communications (2000) Inc. 675 Cochrane Drive, East Tower, Suite 400, Markham, ON L3R 0B8 2000-02-23
Velocitel Inc. 675 Cochrane Drive, Suite 600, Markham, ON L3R 0B8
Riptide Networks Inc. 675 Cochrane Drive, Suite 400 East Tower, Markham, ON L3R 0B8 1999-11-09
Sb Globe Alliance Corp. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2001-09-19
Abeam Consulting (canada) Ltd. 675 Cochrane Drive, East Tower, Markham, ON L3R 0B8 2003-12-16
Bradley-gale Learning Systems, Inc. 675 Cochrane Drive, 6th Floor, East Tower, Markham, ON L3R 0B8 2004-02-11
Remedy Drug Store Co. Inc. 675 Cochrane Drive, North Tower, Suite 110, Markham, ON L3R 0B8 2006-04-11
Ice Wireless Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2003-11-19
Ice Wireless (nwt) Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2003-11-19
Ice Wireless (yukon) Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2003-11-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tuner-tek Gmbh Corporation East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 2020-10-19
Hyja Global Asset Management Limited 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 2020-07-20
12017989 Canada Inc. 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 2020-04-23
Technology for The Future 675 Cochrane Drive 6th Floor East Tower, Markham, ON L3R 0B8 2018-02-21
Mowbers Inc. 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 2018-01-25
Whomagent Inc. East Tower, 6th Floor, 675 Cochrane Dr, Markham, ON L3R 0B8 2017-12-08
10470392 Canada Ltd. 675 Cochrane Drive,east Tower, Unit 612, Markham, ON L3R 0B8 2017-10-28
Wjo Group Inc. 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 2017-07-30
10206695 Canada Limited 675 Cochrane Drive,east Tower,suite 612, Markham, ON L3R 0B8 2017-04-25
Pritty Landscapes Inc. 675 Cochrane Drive 6th Floor, East Tower, Markham, ON L3R 0B8 2017-02-22
Find all corporations in postal code L3R 0B8

Corporation Directors

Name Address
Evan William Clark 25 Kimberly Avenue, Lane Cove 2066, Australia
TIMOTHY POWER 78 BELLEVUE STREET, CAMMERAY, SYDNEY 2062, Australia
DOUG CONNOLLY 2186 ARBOURVIEW DRIVE, OAKVILLE ON L6M 3N9, Canada
Matthew Blake Sandblom Unit 43, 501 Glebe Point Road, Glebe 2037, Australia

Competitor

Search similar business entities

City Markham
Post Code L3R 0B8

Similar businesses

Corporation Name Office Address Incorporation
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1

Improve Information

Please provide details on ClickView Limited 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