CLYDE & CO CANADA HOLDINGS INC.

Address:
630 René-lévesque Blvd. W., Suite 1700, Montreal, QC H3B 1S6

CLYDE & CO CANADA HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 7930771. The registration start date is July 29, 2011. The current status is Active.

Corporation Overview

Corporation ID 7930771
Business Number 807445119
Corporation Name CLYDE & CO CANADA HOLDINGS INC.
LES PLACEMENTS CLYDE & CIE CANADA INC.
Registered Office Address 630 René-lévesque Blvd. W.
Suite 1700
Montreal
QC H3B 1S6
Incorporation Date 2011-07-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Burns 35 Arnison Road, East Molesey, Surrey KT8 9JR, United Kingdom
David Bennet "Landfall", Three Gates Lane, Haslemere, Surrey GU27 2ET, United Kingdom
Robert Emblem 633 Murray Hill, Westmount QC H3Y 2W8, Canada
Ben Knowles 39 St. Mary's Grove, London W4 3LZ, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-29 current 630 René-lévesque Blvd. W., Suite 1700, Montreal, QC H3B 1S6
Name 2011-07-29 current CLYDE & CO CANADA HOLDINGS INC.
Name 2011-07-29 current LES PLACEMENTS CLYDE & CIE CANADA INC.
Name 2011-07-29 current CLYDE ; CO CANADA HOLDINGS INC.
Name 2011-07-29 current LES PLACEMENTS CLYDE ; CIE CANADA INC.
Status 2011-07-29 current Active / Actif

Activities

Date Activity Details
2011-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 René-Lévesque Blvd. W.
City Montreal
Province QC
Postal Code H3B 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6337732 Canada Inc. 630 RenÉ-lÉvesque Blvd. W., Suite 1850, Montreal, QC H3B 1S6 2005-01-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vboco Inc. 2000-630 Boul. René-lévesque Ouest, Montréal, QC H3B 1S6 2020-03-16
Jfrco Inc. 2000-630 Boulevard René-lévesque O., Montréal, QC H3B 1S6 2019-03-14
O&m Canada Inc. 2800-630 Boul. René-lévesque Ouest, Montréal, QC H3B 1S6 2017-09-29
9757279 Canada Inc. 630 René-lévesque West, Suite 2855, Montreal, QC H3B 1S6 2016-05-17
Goodsource Pharmacies Inc. 2855-630, René-lévesque Boulevard West, Montreal, QC H3B 1S6 2015-05-20
Genomalytics Ltd. 630, René-lévesque Boulevard West, Suite 2855, Montreal, QC H3B 1S6 2015-02-12
Genective Canada Inc. 2000-630 René-lévesque W. Blvd., Montréal, QC H3B 1S6 2013-04-10
Gosecure Canada Inc. 2630-630 Boul. René-lévesque Ouest, Montréal, QC H3B 1S6 2012-07-09
Milton-clark Developments Inc. 2000-630, René-lévesque Boulevard West, Montréal, QC H3B 1S6 2012-04-16
Regroupement En Soins De SantÉ PersonnalisÉs Au QuÉbec 2660-630 Boulevard Rene-levesque Ouest, Montreal, QC H3B 1S6 2011-07-29
Find all corporations in postal code H3B 1S6

Corporation Directors

Name Address
James Burns 35 Arnison Road, East Molesey, Surrey KT8 9JR, United Kingdom
David Bennet "Landfall", Three Gates Lane, Haslemere, Surrey GU27 2ET, United Kingdom
Robert Emblem 633 Murray Hill, Westmount QC H3Y 2W8, Canada
Ben Knowles 39 St. Mary's Grove, London W4 3LZ, United Kingdom

Entities with the same directors

Name Director Name Director Address
NICHOLL PASKELL-MEDE INC. JAMES BURNS 35 ARNISON ROAD, EAST MOLESEY, SURREY KT8 9JR, United Kingdom
GLUSTITCH INC. JAMES BURNS 252 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada
MEN'S WORLD BASKETBALL CHAMPIONSHIPS 1994 JAMES BURNS 3239 SHORELINE PR, OAKVILLE ON L6L 5Z1, Canada
WAJAX INDUSTRIES LIMITED - JAMES BURNS 5291 PARKWOOD PLACE, MISSISSAUGA ON L5R 3G1, Canada
3502490 CANADA INC. JAMES BURNS 795 6TH AVENUE, APP.4, LACHINE QC H8S 2Y6, Canada
138808 CANADA INC. JAMES BURNS 4 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
101387 CANADA INC. JAMES BURNS 3470 REDPATH ST., SUITE 201, MONTREAL QC H3G 2G3, Canada
137501 CANADA INC. JAMES BURNS 4 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
7059710 CANADA INCORPORATED JAMES BURNS 252 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada
POSITIVE ATTITUDE SAFETY SYSTEM INC. JAMES BURNS 1490 APPLERIDGE ROAD, KELOWNA BC V1W 2A5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 1S6

Similar businesses

Corporation Name Office Address Incorporation
Zenda Clyde Holdings Corporation 4333 Sainte-catherine Street West, Suite 600, Westmount, QC H3Z 1P9 2008-09-09
Pro-clyde Equipments Inc. 1600 Boulevard Industriel, Magog, QC J1X 4V9 1998-03-20
Condos Clyde G.p. Inc. 3460 Peel Street, Suite 2010, Montreal, QC H3A 2M1 2018-05-16
Clyde Auto Emmission Testing Centre Inc. 842 Clyde Ave, Ottawa, ON K2A 0Y2 2002-09-09
Epluribus Holdings Inc. 200-1390 Clyde Avenue, Ottawa, ON K2G 3H9 2020-02-24
Francis Mehr Holdings Inc. 200-1390 Clyde Avenue, Ottawa, ON K2G 3H9 2020-01-07
Brian J. Holland Holdings Inc. 1400 Clyde Avenue, Suite 217, Nepean, ON K2G 3J2 1991-02-20
10350044 Canada Inc. 7 - 263 Clyde Rd, Cambridge, ON N1R 1L3 2017-08-02
7963670 Canada Inc. Hse. 93, Clyde River, NU X0A 0E0 2011-09-06
9572317 Canada Inc. 915-b Clyde Ave, Ottawa, ON K1Z 5A6 2016-01-05

Improve Information

Please provide details on CLYDE & CO CANADA HOLDINGS 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