CLERKSON'S HOME STORE LTD.

Address: 85 Hurontario Street, Collingwood, ON L9Y 2L9

CLERKSON'S HOME STORE LTD. (Corporation# 8450587) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2013.

Corporation Overview

Corporation ID 8450587
Business Number 822278040
Corporation Name CLERKSON'S HOME STORE LTD.
Registered Office Address 85 Hurontario Street
Collingwood
ON L9Y 2L9
Incorporation Date 2013-03-01
Dissolution Date 2016-01-02
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID CAIRNS CONNING 6 Russell Street, Collingwood ON L9Y 5J5, Canada
PAULA JANE CONNING 6 Russell Street, Collingwood ON L9Y 5J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-11 current 85 Hurontario Street, Collingwood, ON L9Y 2L9
Address 2013-03-01 2016-02-11 10 Fieldgate Drive, Orangeville, ON L9W 4K8
Name 2013-03-01 current CLERKSON'S HOME STORE LTD.
Status 2016-02-10 current Active / Actif
Status 2016-01-02 2016-02-10 Dissolved / Dissoute
Status 2015-08-05 2016-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-03-01 2015-08-05 Active / Actif

Activities

Date Activity Details
2016-02-10 Revival / Reconstitution
2016-01-02 Dissolution Section: 212
2013-03-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 Hurontario Street
City Collingwood
Province ON
Postal Code L9Y 2L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sterik's Sport Development Inc. 115 Hurontario St., Suite 302, Collingwood, ON L9Y 2L9 2015-09-14
First Affiliated Family Office Group Inc. 115 Hurontario Street, Suite 302, Collingwood, ON L9Y 2L9 2012-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
DAVID CAIRNS CONNING 6 Russell Street, Collingwood ON L9Y 5J5, Canada
PAULA JANE CONNING 6 Russell Street, Collingwood ON L9Y 5J5, Canada

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 2L9

Similar businesses

Corporation Name Office Address Incorporation
Total Home Environment Store (canada) Ltd. 700 - 625 Howe St., Vancouver, BC V6C 2T6 2005-12-21
Hart Modular Home Store Ltd. 1708 Dolphin Ave, Suite 800, Kelowna, BC V1Y 9S4 2000-02-04
The Kelowna Home Energy Store Ltd. 700 West Georgia Street, Suite 1800, Vancouver, BC V7Y 1B8 1980-12-15
Tri-store Realties Inc. 10331 Avenue Garon, Montreal-nord, QC H1H 3S8 1988-07-07
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Industrial Web Store Incorporated 6600 St-urbain, Unit # 502, Montreal, QC H2S 3G8 2010-10-13
The Kitchener Store #1 Ltd. 19 Lantern Hill Drive, North Rustico, PE C0A 1N0
What's In Store Applications Inc. 5419 Place Grovehill, MontrГ©al, QC H4A 1J8 2013-12-11
The Ideal E-store Corporation 310 Victoria Ave., Suite 305, Westmount, QC H3Z 2M9 2001-01-12
Student Reality Store 2208 6th Line, Ohsweken, ON N0A 1M0 2015-02-02

Improve Information

Please comment or provide details below to improve the information on CLERKSON'S HOME STORE LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.