Clean Simple Inc.

Address:
1505 Barrington Street, Suite 709, Halifax, NS B3J 2K5

Clean Simple Inc. is a business entity registered at Corporations Canada, with entity identifier is 9389601. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9389601
Business Number 841201197
Corporation Name Clean Simple Inc.
Swept Technologies Inc.
Registered Office Address 1505 Barrington Street
Suite 709
Halifax
NS B3J 2K5
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
MATTHEW COOPER 9 HAWTHORNE STREET, DARTMOUTH NS B2Y 2Y4, Canada
MICHAEL BROWN 515 LEGGET DRIVE, SUITE 800, OTTAWA ON K2K 3G4, Canada
STUART MacDONALD 280 Kennedy Avenue, Toronto ON M6P 3C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-12 current 1505 Barrington Street, Suite 709, Halifax, NS B3J 2K5
Name 2016-04-25 current Swept Technologies Inc.
Name 2015-11-12 current Clean Simple Inc.
Name 2015-11-12 2016-04-25 Clean Simple Technologies Inc.
Status 2015-11-12 current Active / Actif

Activities

Date Activity Details
2018-09-21 Amendment / Modification Section: 178
2017-09-20 Amendment / Modification Section: 178
2016-04-25 Amendment / Modification Name Changed.
Section: 178
2015-11-18 Amendment / Modification Section: 178
2015-11-12 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 1505 BARRINGTON STREET
City HALIFAX
Province NS
Postal Code B3J 2K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sablecom Inc. 1505 Barrington Street, 6 South M/c, Halifax, NS B3J 2W3 1999-05-14
Maritime Tel & Tel Limited 1505 Barrington Street, Halifax, NS B3J 3K5
3958043 Canada Inc. 1505 Barrington Street, P.o. Box 880, Halifax, NS B3J 2W3 2001-10-19
Maritime Tel & Tel Limited 1505 Barrington Street, Station Central Rpo Po Box 880, Halifax, NS B3J 2W3
Mt&t Mobility Incorporated 1505 Barrington Street, P.o. Box:880, Station Central Rpo, Halifax, NS B3J 2W3
Mt&t Mobility Incorporated 1505 Barrington Street, P.o. Box 880, Halifax, NS B3J 2W3 2000-12-11
Mt&t Holdings Inc. 1505 Barrington Street, P.o. Box:880, Halifax, NS B3J 2W3 2003-08-22
Macdonnell Security Risk Management Limited 1505 Barrington Street, Suite 1100, Halifax, NS B3J 3K5 2009-02-23
Bell Aliant Regional Communications Inc. 1505 Barrington Street, 7 South, Halifax, NS B3J 2W3
Volta Labs Incorporated 1505 Barrington Street, Unit 100, Halifax, NS B3J 3K5 2013-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gofullsteam Inc. 1349 Brenton Street, Apt. 4, Halifax, NS B3J 2K5 2014-09-16

Corporation Directors

Name Address
MATTHEW COOPER 9 HAWTHORNE STREET, DARTMOUTH NS B2Y 2Y4, Canada
MICHAEL BROWN 515 LEGGET DRIVE, SUITE 800, OTTAWA ON K2K 3G4, Canada
STUART MacDONALD 280 Kennedy Avenue, Toronto ON M6P 3C3, Canada

Entities with the same directors

Name Director Name Director Address
ATOMO TECHNOLOGIES INC. MATTHEW COOPER 47 PLEASANT STREET, DARTMOUTH NS B2Y 3P4, Canada
MARKBOROUGH PROPERTIES INC. MICHAEL BROWN 61# SAW MILL LANE, GREENWICH CONNECTICUT , United States
AeroMechanical Services Ltd. MICHAEL BROWN #3 - 4488 WELLINGTON ROAD, NANAIMO BC V9T 2H3, Canada
6668755 CANADA INC. MICHAEL BROWN 42 ARMITAGE CRESCENT, AJAX ON L1T 4L1, Canada
China Sport & Travel Inc. MICHAEL BROWN 21 CARDINAL PLACE, TORONTO ON M4N 2S2, Canada
Therapy Workbook Inc. Michael Brown 2-12 Granville Avenue, Ottawa ON K1Y 0M4, Canada
162739 CANADA INC. MICHAEL BROWN 1445 MONTEE MONETTE APP 622, LAVAL QC H7M 3Z3, Canada
10242594 CANADA ASSOCIATION Michael Brown 315-1004 Lawrence Ave. East, Toronto ON M3C 1R5, Canada
FUTON FACTORY OUTLET F.F.O. INC. MICHAEL BROWN 1888 BEAUDRY, APT 5, MONTREAL QC H2L 3E9, Canada
CARMANAH ENGINEERING LTD. MICHAEL BROWN 1220 NEPAL CRESCENT, WEST VANCOUVER BC V7T 2H3, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J 2K5

Similar businesses

Corporation Name Office Address Incorporation
Les Technologies Clean-volt Inc. 27 Esterel, Gatineau, QC J8T 7G6 2007-10-15
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Bio-rad Clean Technologies Inc. 10060 Avenue De London, Montréal, QC H1H 4H1 2016-05-31
Simple FrontiÈre Inc. 1325, Boul. Lemire, Suite 200, Drummondville, QC J2C 7X9 2007-01-26
Vetements Pur & Simple Inc. 390 Henri-bourassa Boul. West, Suite 300, Montreal, QC H3L 3T5 1992-10-30
AccÈs Simple Inc. 616 Rue Cure-boinin, Boisbriand, QC J7G 2A7 1998-11-04
Simple Smart Technologies Corp. 4683 Cortina Road, Burlington, ON L7M 0E6 2019-10-29
Swept Image Inc. 1-2 Gormley Ave., Toronto, ON M4V 1Y8 2013-07-24
Pure and Simple Inc. R.r. 3, Ayer's Cliff, QC J0B 1C0 1989-02-01

Improve Information

Please provide details on Clean Simple 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