IA Clarington Investments Inc.

Address:
1080 Grande Allée West, Quebec, QC G1S 1C7

IA Clarington Investments Inc. is a business entity registered at Corporations Canada, with entity identifier is 9202587. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9202587
Business Number 882182124
Corporation Name IA Clarington Investments Inc.
Placements IA Clarington inc.
Registered Office Address 1080 Grande Allée West
Quebec
QC G1S 1C7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Theresa Currie 45 Winterton Drive, Etobicoke ON M9B 3G8, Canada
Yvon Charest 2735 Morgan Street, Quebec QC G1W 4R9, Canada
Louise Tymocko 68 Blyth Hill Road, North York ON M4N 3L6, Canada
Lisa Pankratz 2564 -1st Avenue West, Vancouver BC V6K 1G7, Canada
Normand Pépin 1275 avenue de Mérici, Quebec QC G1S 3H8, Canada
Gerald Bouwers 9651 Dayton Avenue, Unit 27, Richmond BC V6Y 3C3, Canada
Carl Mustos 87 Sherwood Avenue, Toronto ON M4P 2A6, Canada
André Dubuc 1632 avenue Lajoie, Montreal QC H2V 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-01 current 1080 Grande Allée West, Quebec, QC G1S 1C7
Name 2015-03-01 current IA Clarington Investments Inc.
Name 2015-03-01 current Placements IA Clarington inc.
Status 2015-03-01 current Active / Actif

Activities

Date Activity Details
2015-03-01 Amalgamation / Fusion Amalgamating Corporation: 7713347.
Section: 183
2015-03-01 Amalgamation / Fusion Amalgamating Corporation: 8846936.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ia Clarington Investments Inc. 1080, Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7

Office Location

Address 1080 Grande Allée West
City Quebec
Province QC
Postal Code G1S 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2025 West Broadway Holdings Ltd. 1080 Grande Allée West, Box 1907, Station Terminus, Quebec, QC G1K 7M3 2010-11-26
8221103 Canada Inc. 1080 Grande Allée West, Quebec, QC G1S 1C7
Douglasdale Properties Holding Co Inc. 1080 Grande Allée West, Québec, QC G1S 1C7 2012-11-28
Iapp Canada Inc. 1080 Grande Allée West, Quebec, QC G1S 1C7 2016-11-09
10529567 Canada Inc. 1080 Grande Allée West, Quebec, QC G1S 1C7 2017-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immeubles Alliacan Inc. 1080, Grande-allee West, Quebec, QC G1S 1C7 2019-08-20
Pax Mobile Security Corporation 950 Grande Allée Ouest, Quebec, QC G1S 1C7 2018-11-27
Buildings One & Two Executive Place Inc. 1080 Grande-allée Ouest, Québec, QC G1S 1C7 2014-09-19
522 University Avenue Holding Inc. 1080, Grande-allée Ouest, Québec, QC G1S 1C7 2013-11-01
Industrielle Alliance, Services Professionnels Inc. 1080, Grande Allée Ouest, Québec, QC G1S 1C7 2009-12-08
Le Groupe Ppp LtÉe 1080 Grande Allée Ouest, Québec, QC G1S 1C7 1980-05-05
Industrielle Alliance, Gestion De Placements Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 1999-04-08
Gestions Cathcart-university Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 1985-07-16
Les Services Financiers Ppp Ltée 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2008-09-10
Macaki Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 2009-04-07
Find all corporations in postal code G1S 1C7

Corporation Directors

Name Address
Theresa Currie 45 Winterton Drive, Etobicoke ON M9B 3G8, Canada
Yvon Charest 2735 Morgan Street, Quebec QC G1W 4R9, Canada
Louise Tymocko 68 Blyth Hill Road, North York ON M4N 3L6, Canada
Lisa Pankratz 2564 -1st Avenue West, Vancouver BC V6K 1G7, Canada
Normand Pépin 1275 avenue de Mérici, Quebec QC G1S 3H8, Canada
Gerald Bouwers 9651 Dayton Avenue, Unit 27, Richmond BC V6Y 3C3, Canada
Carl Mustos 87 Sherwood Avenue, Toronto ON M4P 2A6, Canada
André Dubuc 1632 avenue Lajoie, Montreal QC H2V 1R6, Canada

Entities with the same directors

Name Director Name Director Address
IA Clarington Investments Inc. ANDRÉ DUBUC 1632 LAJOIE, MONTRÉAL QC H2V 1R6, Canada
Industrielle Alliance Valeurs mobilières inc. André Dubuc 1632 avenue Lajoie, Outremont QC H2V 1R6, Canada
INDUSTRIELLE ALLIANCE VALEURS MOBILIÈRES INC. ANDRÉ DUBUC 1632 AVENUE LAJOIE, MONTRÉAL QC H2V 1R6, Canada
NATIONAL FINANCIAL INSURANCE AGENCY INC. ANDRÉ DUBUC 1632 avenue Lajoie, Montréal QC H2V 1R6, Canada
INTEGRATED FINANCIAL GROUP INC. ANDRÉ DUBUC 1632 avenue Lajoie, Montréal QC H2V 1R6, Canada
3881369 CANADA INC. ANDRÉ DUBUC 8416 RUE CASGRAIN, MONTREAL QC H2P 2K8, Canada
Industrielle Alliance, Gestion de fonds inc. ANDRÉ DUBUC 1632 AVENUE LAJOIE, OUTREMONT QC H2V 1R6, Canada
Power Strategis Inc. ANDRÉ DUBUC 120 DE WOLFE, SUITE 303, BROMONT QC J2L 1K1, Canada
INVESTIA SERVICES FINANCIERS INC. ANDRÉ DUBUC 1632 avenue Lajoie, Montréal QC H2V 1R6, Canada
NATIONAL FINANCIAL INSURANCE AGENCY INC. André Dubuc 1632 avenue Lajoie, Montréal QC H2V 1R6, Canada

Competitor

Search similar business entities

City Quebec
Post Code G1S 1C7
Category investment
Category + City investment + Quebec

Similar businesses

Corporation Name Office Address Incorporation
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
Talko Inc. 9015 Mosport Rd, Clarington, ON L0B 1M0 2017-09-22
D&c Construction Control Inc. 14 Streathern Way, Clarington, ON L1C 0S4 2018-05-10
12251663 Canada Inc. 250 Crombie Street, Clarington, ON L1C 0T9 2020-08-07
9843957 Canada Inc. 169 Bathgate Crescent, Clarington, ON L1E 0B6 2016-07-26
Clarington Promotions Inc. 5610 Main St., Orono, ON L0B 1M0 2006-08-11
10575976 Canada Ltd. 90 Daiseyfield Avenue, Clarington, ON L1E 3B3 2018-01-10
6669280 Canada Inc. 501 Clarington Avenue, Ottawa, ON K4A 0A3 2006-12-06
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25

Improve Information

Please provide details on IA Clarington Investments 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