CLEAR 5 CORPORATION

Address:
2500 Guenette Street, St. Laurent, QC H4R 2H2

CLEAR 5 CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3791289. The registration start date is July 26, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3791289
Business Number 899754410
Corporation Name CLEAR 5 CORPORATION
CORPORATION CLEAR 5
Registered Office Address 2500 Guenette Street
St. Laurent
QC H4R 2H2
Incorporation Date 2000-07-26
Dissolution Date 2004-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STANLEY EILEY 533 POWELL, TOWN OF MOUNT ROYAL QC H3R 1L7, Canada
MYRON REISLER 11111 CAVENDISH BLVD., APT. 1109, VILLE ST. LAURENT QC H4R 2M8, Canada
JOE AKERMAN 5680 REMBRANDT, APT. 902, COTE ST. LUC QC H4W 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-26 current 2500 Guenette Street, St. Laurent, QC H4R 2H2
Name 2000-07-26 current CLEAR 5 CORPORATION
Name 2000-07-26 current CORPORATION CLEAR 5
Status 2004-12-01 current Dissolved / Dissoute
Status 2000-07-26 2004-12-01 Active / Actif

Activities

Date Activity Details
2004-12-01 Dissolution Section: 210
2000-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 GUENETTE STREET
City ST. LAURENT
Province QC
Postal Code H4R 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8289328 Canada Inc. 2500, Rue Guenette, Saint-laurent, QC H4R 2H2 2012-09-05
Erapro Inc. 2500 Guénette, Saint-laurent, QC H4R 2H2 2010-08-13
6908845 Canada Inc. 2500, Guénette Street, Saint-laurent, QC H4R 2H2 2008-02-01
Soloplast International Inc. 2500 Rue GuÉnette, Saint-laurent, QC H4R 2H2 2005-03-29
Gestions Chrisso Inc. 2310 Guenette, Saint-laurent, QC H4R 2H2 1993-02-23
125081 Canada Inc. 2310 Guenette, Saint-laurent, QC H4R 2H2 1983-07-13
Les Placements Miso Inc. / Miso Holdings Inc. 2310 Guénette, Saint-laurent, QC H4R 2H2 2009-03-13
Alliance Hanger Inc. 2500 Rue Guenette, Montreal, QC H4R 2H2 2013-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
STANLEY EILEY 533 POWELL, TOWN OF MOUNT ROYAL QC H3R 1L7, Canada
MYRON REISLER 11111 CAVENDISH BLVD., APT. 1109, VILLE ST. LAURENT QC H4R 2M8, Canada
JOE AKERMAN 5680 REMBRANDT, APT. 902, COTE ST. LUC QC H4W 3G3, Canada

Entities with the same directors

Name Director Name Director Address
2755751 CANADA INC. JOE AKERMAN 6800 MACDONALD PH6, MONTREAL QC H3X 3Z2, Canada
E.R.A. HANGERS LTD. JOE AKERMAN 2850 COTE VERTU ROAD, APT. 806, ST-LAURENT (MONTREAL) QC H4R 3A8, Canada
Visualizer Display Fixture Canada Inc. JOE AKERMAN 6800 MCDONALD AVENUE, PH6, MONTREAL QC H3X 2Z2, Canada
DISPLETECH INTERNATIONAL INC. JOE AKERMAN 720 PL STUART, ST-LAURENT QC , Canada
134096 CANADA INC. JOE AKERMAN 2850 COTE VERTU BLVD, APT 806, ST-LAURENT QC H4R 3A8, Canada
CALCUTTA IMPORT COMPANY LTD. JOE AKERMAN 2175 JOHNSON AVE, ST LAURENT QC , Canada
STAN-MAR PACKAGING (1986) LTD. JOE AKERMAN 5680 REMBRANDT, APT. 902, COTE ST-LUC QC H4W 3G3, Canada
146597 CANADA INC. JOE AKERMAN 6595 MACKLE ROAD SUITE 314, COTE ST-LUC QC , Canada
3125963 CANADA INC. JOE AKERMAN 5680 REMBRANDT, APT. 902, COTE ST-LUC QC H4W 3G3, Canada
E.R.A. HANGERS LTD. MYRON REISLER 11111 CAVENDISH BLVD., APT. 1109, ST-LAURENT QC H4R 2M8, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4R 2H2

Similar businesses

Corporation Name Office Address Incorporation
Clear Financial Corporation 1455 Lakeshore Road, Suite 205 South, Burlington, ON L7S 2J1
Clear Wind of Canada Corporation 510 West Hastings Street, Vancouver, BC V6B 1L8 2004-04-27
Clear Sight Management Consulting Corporation 37 Ashland Crescent, Markham, ON L3P 3Z9 2004-07-05
Clear Capital Management Corporation 17 Avenue Condover, Pointe-claire, QC H9S 3Y7 2007-09-20
Clear Capital Corporation 1455 Lakeshore Road, Suite 205 South, Burlington, ON L7S 2J1 2005-11-22
Ultra Clear Engine Fluids Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Ultra Clear Engine Fluids Atlantic Canada Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Slide Clear Inc. 101- 19110 24 Ave, Surrey, BC V3Z 3S9 2014-04-29
Clear Top Marketing Inc. 114 Lindmere Dr, Winnipeg, MB R3P 2R6 2016-09-30
Clear Mediation Inc. 49 Glenview Ave, Toronto, ON M4R 1P5 2011-06-01

Improve Information

Please provide details on CLEAR 5 CORPORATION 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