Flare Motion Inc.

Address:
6100 Wilderton, App 6, MontrÉal, QC H3S 2L1

Flare Motion Inc. is a business entity registered at Corporations Canada, with entity identifier is 6056857. The registration start date is January 22, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6056857
Business Number 861968022
Corporation Name Flare Motion Inc.
Registered Office Address 6100 Wilderton
App 6
MontrÉal
QC H3S 2L1
Incorporation Date 2003-01-22
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PIERRE BÉLANGER 4555 LONGVAL, LAVAL QC H7T 4V7, Canada
SIMON LEMIEUX 6100 WILDERTON, APP 6, MONTRÉAL QC H3S 2L1, Canada
RAPHAEL D. GROULX 6100 WILDERTON, APP 6, MONTRÉAL QC H3S 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-22 current 6100 Wilderton, App 6, MontrÉal, QC H3S 2L1
Name 2003-01-22 current Flare Motion Inc.
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-22 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2003-01-22 Incorporation / Constitution en société

Office Location

Address 6100 WILDERTON
City MONTRÉAL
Province QC
Postal Code H3S 2L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6774121 Canada Inc. 6100, Avenue Wilderton App.12, Montréal, QC H3S 2L1 2007-05-17
120305 Canada Inc. 6040 Wilderton, Montreal, QC H3S 2L1 1982-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4032560 Canada Inc. 109-4255 Av. Bourret, Montreal, QC H3S 1X1 2002-03-25
Intuety Inc. 245 Chemin Bates, #410, Town of Mount Royal, QC H3S 0A3 2018-11-09
D!don E-commerce Inc. App 213, 245 Chemin Bates, Mont Royale, QC H3S 0A3 2018-09-16
Aztrade Company Inc. 245 Chemin Bates Appartement 213, Mont-royal, QC H3S 0A3 2017-09-15
Alenis Holdings Inc. 311-245 Chemin Bates, Mont-royal, QC H3S 0A3 2008-12-22
Cxa Canada Inc. 245 Chemin Bates # 502, Mont-royal, QC H3S 0A3 2002-11-13
Nesting Safe Incorporated 175 Bates Street, Mount-royal, QC H3S 1A1 2018-02-28
9325441 Canada Inc. 200a-175 Bates Road, Town of Mount-roayl, QC H3S 1A1 2015-06-08
9325484 Canada Inc. 200a - 175 Bates Road, Town of Mount-royal, QC H3S 1A1 2015-06-08
Bethelink Inc. 155 Chemin Bates, Suite 104, Mont-royal, QC H3S 1A1 2011-10-13
Find all corporations in postal code H3S

Corporation Directors

Name Address
PIERRE BÉLANGER 4555 LONGVAL, LAVAL QC H7T 4V7, Canada
SIMON LEMIEUX 6100 WILDERTON, APP 6, MONTRÉAL QC H3S 2L1, Canada
RAPHAEL D. GROULX 6100 WILDERTON, APP 6, MONTRÉAL QC H3S 2L1, Canada

Entities with the same directors

Name Director Name Director Address
AVANCE SOLUTIONS EXPERTS (ASE) INC. ADVANCED EXPERT SOLUTIONS (ASE) INC. Pierre Bélanger 8096, Fernando-Pessoa, Laval QC H7Y 2J2, Canada
8033889 CANADA INC. PIERRE BÉLANGER 1264, rue des Pasquiers, Québec QC G2L 1V4, Canada
4431936 CANADA INC. PIERRE BÉLANGER 7456 PERCE-NEIGE, SAINT-HUBERT QC J3Y 0A3, Canada
6987052 CANADA INC. PIERRE BÉLANGER 655-32E AVENUE, BUREAU 207, LACHINE QC H8T 3G6, Canada
8033862 CANADA INC. PIERRE BÉLANGER 3, Chemin des Feuillus, Lac-Beauport QC G3B 2G9, Canada
SEMENCES MILO INC. PIERRE BÉLANGER 205 CARPENTIER, GATINEAU QC J8M 1T9, Canada
3916421 CANADA INC. PIERRE BÉLANGER 57 DE PÉLISSIER, GATINEAU QC J8P 7P9, Canada
7860056 CANADA INC. Pierre Bélanger 123, rue Racine, St-Eustache QC J7R 5M1, Canada
4341457 CANADA INC. PIERRE BÉLANGER 140 DE LA FILANDIÈRE STREET, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2R5, Canada
3895084 CANADA INC. PIERRE BÉLANGER 348 RUE DES PLAINES, ROSEMÈRE QC J7A 3Z6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3S 2L1

Similar businesses

Corporation Name Office Address Incorporation
Rpt Motion Inc. 1100 Boulevard René-lévesque Ouest, Suite 700, Montreal, QC H3S 4N4 1981-09-18
Unites De Cinema Pro Motion Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 1998-12-04
Potential Motion Inc. 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 1984-04-04
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Motion Eleven Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2009-01-20
Rpt Motion Inc. 1460 Hymus Boul, Dorval, QC H9P 1J6 1995-02-14
Motion 2 Motion Clothing Inc. 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 2006-06-20
Groupe Motion PrÉcision Inc. 116, Rue Principale, Saint-françois-xavier-de-brompto, QC J0B 2V0 2016-02-02
Pro Motion Marine Rescue Units Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 2000-08-17
Green Motion Cycles Inc. 1205 Lakeshore Drive, Dorval, QC H9S 2E4 2011-11-22

Improve Information

Please provide details on Flare Motion 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