BLAZE SOFTWARE INC.

Address:
800-515 Legget Dr., Kanata, ON K2K 3G4

BLAZE SOFTWARE INC. is a business entity registered at Corporations Canada, with entity identifier is 7566409. The registration start date is June 2, 2010. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7566409
Business Number 809091465
Corporation Name BLAZE SOFTWARE INC.
Registered Office Address 800-515 Legget Dr.
Kanata
ON K2K 3G4
Incorporation Date 2010-06-02
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 12

Directors

Director Name Director Address
Michael Weider 14 Monkland Avenue, Ottawa ON K1S 1Y9, Canada
Richard Stevens 8 Cambridge Center, Cambridge MA 02142, United States
Steven Forman 8 Cambridge Center, Cambridge MA 02142, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-02 current 800-515 Legget Dr., Kanata, ON K2K 3G4
Name 2010-06-02 current BLAZE SOFTWARE INC.
Status 2012-02-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 2012-02-08 2012-02-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-06-01 2012-02-08 Active / Actif

Activities

Date Activity Details
2012-02-14 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2010-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800-515 Legget Dr.
City Kanata
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cardcommunications Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2002-05-15
Eastern Ontario Manufacturers Network 800-515 Legget Dr., Kanata, ON K2K 3G4 2008-10-09
6749062 Canada Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2007-04-05
6877214 Canada Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2007-11-21
Purple Forge Corp. 800-515 Legget Dr., Kanata, ON K2K 3G4 2008-05-06
Medallia Canada Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2009-03-25
Stealthdrive Canada Corp. 800-515 Legget Dr., Kanata, ON K2K 3G4 2009-04-16
Ikraveapps Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2009-08-04
It Millwrights Corp. 800-515 Legget Dr., Ottawa, ON K2K 3G4 2010-01-20
The White Dress Inc. 800-515 Legget Dr., Kanata, ON K2K 3G4 2010-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
Michael Weider 14 Monkland Avenue, Ottawa ON K1S 1Y9, Canada
Richard Stevens 8 Cambridge Center, Cambridge MA 02142, United States
Steven Forman 8 Cambridge Center, Cambridge MA 02142, United States

Entities with the same directors

Name Director Name Director Address
Clearwater Clinical Limited MICHAEL WEIDER 14 MONKLAND AVENUE, OTTAWA ON K1S 1Y9, Canada
Rosutec Charitable Foundation Michael Weider 14 Monkland Avenue, Ottawa ON K1S 1Y9, Canada
LITHOGRAPHIE "TYPE-O-GRAPHIX" INC. RICHARD STEVENS 2054 RUE MARICURT, EMARD QC H4E 1V9, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
Blaze Immigration Services Inc. 321 7210 80 Ave Ne, Calgary, AB T3J 0N7 2018-03-08
Blaze Intelli Trendz Inc. 289 Riviera Dr, Thunder Bay, ON P7B 6K5 2010-07-09
Blaze Systems Inc. 300-1111 Finch Ave W, Toronto, ON M3J 2E5 2017-07-28
Falcon Blaze Logistics Inc. 750, Rue Lajoie, Dorval, QC H9P 1G8 2000-07-13
Blaze Studios Inc. 14 Cumbria Court, Moncton, NB E1G 0B2 2009-07-22
Blaze Telecommunications Inc. 103 - 1350 Burrard Street, Vancouver, BC V6Z 0C2 1997-12-08
Blaze Consultants Ltd. 666 Sherbrooke St West, Apt 2001, Montreal, QC 1971-05-11
White Blaze Equipment Inc. 150 Shirley Avenue, Kitchener, ON N2B 2E1 2004-03-17
Capital Blaze Holdings Inc. 45 Noble Street, Markham, ON L3R 8G1 2012-07-17
Blaze Fair Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2018-02-27

Improve Information

Please provide details on BLAZE SOFTWARE 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