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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2006-03-06 | Dissolution | Section: 212 |
2003-01-22 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTRÉAL |
Post Code | H3S 2L1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |