Clear Expressions Inc.

Address:
35 Spyglass Ridge, Ottawa, ON K2S 1R6

Clear Expressions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6094473. The registration start date is May 7, 2003. The current status is Active.

Corporation Overview

Corporation ID 6094473
Business Number 890504509
Corporation Name Clear Expressions Inc.
Registered Office Address 35 Spyglass Ridge
Ottawa
ON K2S 1R6
Incorporation Date 2003-05-07
Dissolution Date 2009-03-16
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
CAROLYN JOHNSTONE 35 Spyglass Ridge, Ottawa ON K2S 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-30 current 35 Spyglass Ridge, Ottawa, ON K2S 1R6
Address 2017-03-26 2017-03-30 35 Spyglass Ridge, Stittsville, ON K2S 1R6
Address 2013-09-27 2017-03-26 27 Insmill Crescent, Kanata, ON K2T 1G5
Address 2011-02-07 2013-09-27 29 Shaughnessy Crescent, Kanata, ON K2K 2P2
Address 2003-05-07 2011-02-07 30 Aintree Place, Kanata, ON K2M 2G5
Name 2003-05-07 current Clear Expressions Inc.
Status 2011-01-31 current Active / Actif
Status 2009-03-16 2011-01-31 Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-28 2008-10-17 Active / Actif
Status 2006-09-08 2006-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-07 2006-09-08 Active / Actif

Activities

Date Activity Details
2011-01-31 Revival / Reconstitution
2009-03-16 Dissolution Section: 212
2003-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 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
Clear Expressions Inc. 5 Colchester Road, Montreal, QC 1976-04-26

Office Location

Address 35 Spyglass Ridge
City Ottawa
Province ON
Postal Code K2S 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4seasons Consulting Inc. 23 Glen Abbey Crescent, Ottawa, ON K2S 1R6 2015-09-15
3988325 Canada Inc. 13 Spyglass Ridge, Stittsville, ON K2S 1R6 2001-12-18
Habicheck Home Inspection Inc. 25 Glen Abbey Crescent, Stittsville, ON K2S 1R6 1980-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
CAROLYN JOHNSTONE 35 Spyglass Ridge, Ottawa ON K2S 1R6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2S 1R6

Similar businesses

Corporation Name Office Address Incorporation
Produits EmblÉmatiques Expressions Inc. 515 Deslauriers Street, St.laurent, QC H4N 1W2 1990-03-22
Expressions Fourrures Inc. 400 De Maisonneuve Blvd W, Suite 450, Montreal, QC H3A 1L4 1987-06-08
Private Expressions Inc. 4286 Chemin De La Cote-de-liesse, Mont-royal, QC H4N 2P7 1997-01-07
Expressions Emblematic Products Inc. 2500 Rue Senkus, Suite 200, Lasalle, QC H8N 2X9
Bagel Expressions Franchissage Inc. 416 Jean Talon Street West, Montreal, QC H3N 1R2 1996-04-09
Coalition Pour La Diversité Des Expressions Culturelles 33 Milton, Bureau 500, Montreal, QC H2X 1V1 2000-03-08
Expressions Graphic Services Inc. 426, Rue De Sebastopol, Montréal, QC H3K 2H3 1980-03-05
Clear 5 Corporation 2500 Guenette Street, St. Laurent, QC H4R 2H2 2000-07-26
Clear Financial Corporation 1455 Lakeshore Road, Suite 205 South, Burlington, ON L7S 2J1
Jenworb Expressions Inc. 46 Delaney Drive, Ajax, ON L1T 2K2 2006-04-03

Improve Information

Please provide details on Clear Expressions 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