IA Clarington Investments Inc. (Corporation# 3826571) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3826571 |
Business Number | 882182124 |
Corporation Name | IA Clarington Investments Inc. Placements IA Clarington inc. |
Registered Office Address | Jennifer Dibblee 1080 Grande AllÉe Ouest QuÉbec QC G1K 7M3 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
JOHN GILL | 6994 YEW STREET, VANCOUVER BC V6P 5W3, Canada |
DAVID SCANDIFFIO | 131 HANNA ROAD, TORONTO ON M4G 3N6, Canada |
MICHEL GAUTHIER | 1128, RUE ÉLIZABETH-BECKER, QUÉBEC QC G1Y 3L7, Canada |
YVON CÔTÉ | 2211, CHEMIN ST-LOUIS # 607, QUÉBEC QC G1T 1P9, Canada |
YVON CHAREST | 2735, MORGAN, QUÉBEC QC G1W 4R9, Canada |
NORMAND PÉPIN | 1275, AVENUE DE MÉRICI, QUÉBEC QC G1S 3H8, Canada |
THERESA CURRIE | 45 WINTERTON DRIVE, ETOBICOKE ON M9B 3G8, Canada |
ANDRÉ DUBUC | 1632 AVENUE LAJOIE, OUTREMONT QC H2V 1R6, Canada |
ADRIAN BROUWERS | 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada |
TERENCE STONE | 551 MELROSE, TORONTO ON M5M 2A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-11-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2000-11-01 | 2009-01-01 | Active / Actif |
Status | 2009-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 2000-11-01 | 2005-01-19 | BLC - Edmond de Rothschild Asset Management Inc. |
Name | 2000-11-01 | 2005-01-19 | BLC - Edmond de Rothschild gestion d'actifs inc. |
Name | 2005-01-19 | 2006-06-30 | Industrielle Alliance, Gestion de fonds inc. |
Name | 2005-01-19 | 2006-06-30 | Industrial Alliance Fund Management Inc. |
Name | 2006-06-30 | current | Placements IA Clarington inc. |
Name | 2006-06-30 | current | IA Clarington Investments Inc. |
Address | 2000-11-01 | 2005-01-11 | 1981 AVENUE MCGILL COLLEGE, 20E ETAGE, MONTREAL, QC H3A 3K3 |
Address | 2005-01-11 | 2006-04-07 | JENNIFER DIBBLEE, 1080, CHEMIN SAINT-LOUIS, QUÉBEC, QC G1K 7M3 |
Address | 2006-04-07 | current | JENNIFER DIBBLEE, 1080, GRANDE ALLÉE OUEST, QUÉBEC, QC G1K 7M3 |
Activity | 2000-11-01 | current | Amalgamation / FusionAmalgamating Corporation: 3612155. Section: . |
Activity | 2000-11-01 | current | Amalgamation / FusionAmalgamating Corporation: 3219933. Section: . |
Activity | 2005-01-19 | current | Amendment / ModificationName. |
Activity | 2005-07-07 | current | Amendment / Modification. |
Activity | 2006-06-30 | current | Amendment / ModificationName. |
Activity | 2007-10-12 | current | Amendment / Modification. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-03-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-02-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-03-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 G1S 1C7 | |
Ia Clarington Investments Inc. | 1080 Grande Allée West, Quebec, QC G1S 1C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Projets Doris Poulin Inc. | 1080 118eme Rue, St-Georges, QC G5Y 6G5 | 1979-02-08 |
Les Ventes Yvon Lebrun Ltee | 1080 38e Avenue, Fabreville, QC H7R 4W5 | 1981-05-21 |
Les Transports Serge Fleury Inc. | 1080 7ieme Rue Nord, Charny, QC G6W 4W7 | 1984-10-04 |
La Fabrique De Meubles G.r. Inc. | 1080 Achigan Est, New Glasgow, QC | 1976-12-01 |
Construction Cogestal Inc. | 1080 Alexis Nihon, St-Laurent, QC H4R 1S2 | 1995-02-09 |
Gesconav Inc. | 1080 Ave Des Braves, Quebec, QC G1S 3C8 | |
Gesconav Inc. | 1080 Ave. Des Braves, Quebec, QC G1S 3C8 | |
2936879 Canada Inc. | 1080 Ave. Moncton, Quebec, QC G1S 2Y8 | 1993-07-13 |
166670 Canada Inc. | 1080 Avenue Des Braves, Quebec, QC G1S 3C8 | 1989-02-27 |
Les Immeubles Héloise Inc. | 1080 Avenue Des Braves, Quebec, QC G1S 3C8 | 1988-11-16 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Productions Se Inc. | 15-200, Rue Lalemant, Québec, QC G1K 0C2 | 2015-10-08 |
Association Al-Jama'A | 280 Rue Du Prince-Édouard, Apt 506, Québec, QC G1K 0E9 | 2015-10-22 |
Enjeux Du Droit | 701-380, Rue De La Couronne, Québec, QC G1K 0G5 | 2020-06-26 |
11570897 Canada Inc. | 203-26, Rue De La Pointe-Aux-Lièvres, Québec, QC G1K 0G6 | 2019-08-15 |
Goretti Music Ltd. | 346 Rue Ste-AgnÈs, Apt #4, Quebec, QC G1K 1E9 | 2005-04-28 |
Epicerie G.a. Ratte Inc. | 202 Rue Taschereau, QuÉbec, QC G1K 1G7 | 1980-04-18 |
11566725 Canada Inc. | 3-293 Rue Cardinal-Taschereau, QuÉbec, QC G1K 1G8 | 2019-08-13 |
3608336 Canada Inc. | 76, St-Vallier, Quebec, QC G1K 1J6 | 1999-06-15 |
Bioté Cosmétiques Inc. | 135 Rue Saint-Vallier W., Québec, QC G1K 1J9 | 2009-09-03 |
Les Industries Pro-Mecanique I.m.m. Inc. | 3013 La Roche, Apt. 2, Ste-Foy, QC G1K 1K1 | 1983-11-17 |
Find all corporations in postal G1K |
Name | Address |
---|---|
JOHN GILL | 6994 YEW STREET, VANCOUVER BC V6P 5W3, Canada |
DAVID SCANDIFFIO | 131 HANNA ROAD, TORONTO ON M4G 3N6, Canada |
MICHEL GAUTHIER | 1128, RUE ÉLIZABETH-BECKER, QUÉBEC QC G1Y 3L7, Canada |
YVON CÔTÉ | 2211, CHEMIN ST-LOUIS # 607, QUÉBEC QC G1T 1P9, Canada |
YVON CHAREST | 2735, MORGAN, QUÉBEC QC G1W 4R9, Canada |
NORMAND PÉPIN | 1275, AVENUE DE MÉRICI, QUÉBEC QC G1S 3H8, Canada |
THERESA CURRIE | 45 WINTERTON DRIVE, ETOBICOKE ON M9B 3G8, Canada |
ANDRÉ DUBUC | 1632 AVENUE LAJOIE, OUTREMONT QC H2V 1R6, Canada |
ADRIAN BROUWERS | 6811 NIXON ROAD, SUMMERLAND BC V0H 1Z9, Canada |
TERENCE STONE | 551 MELROSE, TORONTO ON M5M 2A4, Canada |
Director Name | Company Name | Office Address |
---|---|---|
Yvon Charest | CONRESCO Corp. | 223 4th. Avenue S E, High River, AB T1V 1H4 |
Michel Gauthier | 11755781 CANADA INC. | 7347 Franktown Road, Ottawa, ON K0A 2Z0 |
Michel Gauthier | Gestion Norspec Inc. | 75, Boulevard Des Châteaux, Bureau 322, Blainville, QC J7B 2A4 |
Michel Gauthier | Bâtiments Norspec Inc. | 75, Boulevard Des Châteaux, Bureau 322, Blainville, QC J7B 2A4 |
Michel Gauthier | World Tulip Society | 211 Russell Avenue, Ottawa, ON K1N 7X6 |
Michel gauthier | Gardens Ottawa | 211 Russell Avenue, Ottawa, ON K1N 7X6 |
Normand Pépin | 10539210 CANADA INC. | 400 Applewood Crescent, 3rd Floor, Vaughan, ON L4K 0C3 |
Normand Pépin | 10529567 CANADA INC. | 1080 Grande Allée West, Quebec, QC G1S 1C7 |
MICHEL GAUTHIER | Centre coopératif International | 5955 Rue Saint-Laurent, Bureau 204, LÉvis, QC G6V 3P5 |
David Scandiffio | CIBC CORPORATE CLASS INC. | 199 Bay Street, 44th Floor, Commerce Court West, Toronto, ON M5L 1A2 |
MICHEL GAUTHIER | 9395202 CANADA INC. | 31 Marcelle-Barthe, Gatineau, QC J8L 0Y6 |
Michel Gauthier | 9383638 Canada Inc. | 564 Des Perdrix Street, Granby, QC J2H 1S9 |
Michel Gauthier | COMPACT CLIM INC. | 19, Rue Beauvais, Delson, QC J5B 1W5 |
Michel Gauthier | PURE VISION HOLDINGS INC. | 3820, Rue Des Sources, Sainte-Catherine, QC J5C 1Y6 |
MICHEL GAUTHIER | LA FONDATION OUBLIE POUR UN INSTANT | 211 Avenue Russell, Ottawa, ON K1N 7X6 |
Michel Gauthier | DÉVELOPPEMENT PURE VISION - INTERNATIONAL INC. | 3820 Des Sources, Sainte-Catherine, QC J5C 1Y6 |
Michel Gauthier | Gobo international properties inc. | 1032, Rue Joconde, Appartement 1, Québec, QC G3K 2G5 |
MICHEL GAUTHIER | FOLLOW-THE-SAPPER CONSULTING INC. | 40 Astrolabe Place, Orleans, ON K4A 0Y6 |
Normand Pépin | 7222734 CANADA INC. | 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 |
NORMAND PÉPIN | MGI TAX SERVICES INC. | 491 Portage Avenue, Winnipeg, MB R3B 2E4 |
MICHEL GAUTHIER | 7069103 CANADA LTÉE | 3620 Foisy, Terrebonne, QC J7M 1J3 |
ANDRÉ DUBUC | Power Strategis Inc. | 150 Ave. Landry, St-Jean-Sur-Richelieu, QC J2X 4P9 |
MICHEL GAUTHIER | Mimaza inc. | 4254 De Lorimier, Montréal, QC H2H 2B1 |
MICHEL GAUTHIER | SECURITY QUICK REACTION DETACHMENT (S.Q.R.D.) INC. | 2089 Chapdelaine, Bureau 5, Sainte-Foy, QC G1V 1M7 |
MICHEL GAUTHIER | 4350693 CANADA INC. | 70 De La CoulÉe Street, Gatineau, QC J8Z 2Z3 |
ADRIAN BROUWERS | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
DAVID SCANDIFFIO | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
JOHN GILL | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
MICHEL GAUTHIER | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
TERENCE STONE | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
THERESA CURRIE | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
YVON CHAREST | SARBIT ASSET MANAGEMENT INC. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 |
MICHEL GAUTHIER | 4259661 CANADA INC. | 46, Saint-Urbain, Granby, QC J2G 9N9 |
MICHEL GAUTHIER | VIVAGO INTERNATIONAL INC. | 407 Boul Saint-Laurent, # 902, Montreal, QC H2Y 2Y5 |
MICHEL GAUTHIER | 6256759 CANADA INC. | 399 Peach Tree Lane, Ottawa, ON K1K 2R7 |
MICHEL GAUTHIER | 6217681 CANADA INC. | 21, Rue De L'Équateur, Gatineau, QC J9A 3H4 |
MICHEL GAUTHIER | Association Internationale des Arts Martiaux (A.I.A.M.) | 710 Notre Dame, Gatineau, QC J8P 1N9 |
MICHEL GAUTHIER | 3948625 CANADA INC. | 12345 Boul. Metropolitain Est, Montreal, QC H1B 5R3 |
NORMAND PÉPIN | Forstrong Global Asset Management Inc. | 307 Banks Road, Unit 206, Kelowna, BC V1X 6A1 |
MICHEL GAUTHIER | QUARTERSTONE HOLDINGS INC. | 50 O'Connor Street, Suite 919, Ottawa, ON K1P 6L2 |
MICHEL GAUTHIER | QUARTERSTONE LABORATORIES INC. | 50 O'Connor Street, Suite 919, Ottawa, ON K1P 6L2 |
David Scandiffio | CIBC Securities Inc. | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 |
ANDRÉ DUBUC | 3881369 CANADA INC. | 204 Rue Gaston, Repentigny, QC J6A 5T4 |
MICHEL GAUTHIER | NET2ASP INC. | 50 O'Connor Street, Suite 919, Ottawa, ON K1P 6L2 |
MICHEL GAUTHIER | 3752551 CANADA INC. | 67 Croissant De La Moselle, Saint-Lambert, QC J4S 1W1 |
YVON CÔTÉ | FUNDTRADE FINANCIAL CORP. | 2829 Sherwood Heights Drive, Suite 102, Oakville, ON L6J 7R7 |
MICHEL GAUTHIER | 3492087 CANADA INC. | 50 Laurel Street, Ottawa, ON K1Y 3C9 |
ANDRÉ DUBUC | LBC CAPITAL INC. | 1981 Ave.mcgill CollÈge 20e Fl, MontrÉal, QC H3A 3K3 |
MICHEL GAUTHIER | HOT-DOGS Canine Detection Services Inc. | 3051 Du Plateau, Vaudreuil Dorion, QC J7V 8P2 |
MICHEL GAUTHIER | 3327019 CANADA INC. | 521 Chemin Des Erables, St-Gerard Des Laurentides, QC G9N 6T6 |
City | QUÉBEC |
Postal Code | G1K 7M3 |
Category | investment |
Category + City | investment + QUÉBEC |
Corporation Name | Office Address | Incorporation |
---|---|---|
Talko Inc. | 9015 Mosport Rd, Clarington, ON L0B 1M0 | 2017-09-22 |
Eridesign Inc. | 517 Clarington Avenue, Ottawa, ON K4A 0A2 | 2010-11-28 |
D&c Construction Control Inc. | 14 Streathern Way, Clarington, ON L1C 0S4 | 2018-05-10 |
Clarington Promotions Inc. | 5610 Main St., Orono, ON L0B 1M0 | 2006-08-11 |
Quatre Epingles Inc. | 512 Clarington Avenue, Ottawa, ON K4A 0A3 | 2017-05-25 |
Jennifer'S Closet Inc. | 509 Clarington Avenue, Orleans, ON K4A 0A4 | 2005-10-17 |
Martino Design Services Inc. | 176 Swindells St., Clarington, ON L1C 0E5 | 1980-12-17 |
Clarington Athletics Inc. | 3360 Old Scugog Road, Bowmanville, ON L1C 4H2 | 2014-06-24 |
Nazneen Foods Ltd. | 3683 Newtonville Road, Clarington, ON L0A 1J0 | 2008-08-07 |
Lynx Landscaping Equipment Ltd. | 6261 Regional Rd 57 Rr2, Clarington, ON L0B 1J0 | 2014-06-04 |
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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.