Flare Software, Inc.

Address:
69 Spruce Hill, Toronto, ON M4E 3G2

Flare Software, Inc. is a business entity registered at Corporations Canada, with entity identifier is 9902520. The registration start date is September 13, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9902520
Business Number 751439720
Corporation Name Flare Software, Inc.
Registered Office Address 69 Spruce Hill
Toronto
ON M4E 3G2
Incorporation Date 2016-09-13
Dissolution Date 2019-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Austin Du 261 Lester Street, Waterloo ON N2L 3W6, Canada
Braden Thomas Ream-Neal 69 Spruce Hill, Toronto ON M4E 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-13 current 69 Spruce Hill, Toronto, ON M4E 3G2
Name 2016-09-13 current Flare Software, Inc.
Status 2019-07-15 current Dissolved / Dissoute
Status 2019-02-15 2019-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-13 2019-02-15 Active / Actif

Activities

Date Activity Details
2019-07-15 Dissolution Section: 212
2016-09-13 Incorporation / Constitution en société

Office Location

Address 69 Spruce Hill
City Toronto
Province ON
Postal Code M4E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brandnineteen Inc. 69 Spruce Hill, Toronto, ON M4E 3G2 2015-09-21
Hiredojo, Inc. 69 Spruce Hill, Toronto, ON M4E 3G2 2018-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Copr Studios Inc. 1 Spruce Hill Road, Toronto, ON M4E 3G2 2019-10-16
The Ernie Dernie Company Inc. 29 Spruce Hill Road, Toronto, ON M4E 3G2 2019-04-04
Voiceflow, Inc. 69 Spruce Hill Road, Toronto, ON M4E 3G2 2018-06-10
Ctg Network Ltd. 79 Spruce Hill Road, Toronto, ON M4E 3G2 2013-05-29
Kibra Solutions Inc. 61 Spruce Hill Road, Toronto, ON M4E 3G2 2011-10-21
Prospect Search Partners Inc. 248 Beech Avenue, Toronto, ON M4E 3G2 2002-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A8 2007-12-16
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A9 2018-11-25
Kaidi International Consulting Inc. 6 Philpott Gdns, Toronto, ON M4E 0A9 2012-02-18
6246419 Canada Incorporated 24, Philpott Gardens, Toronto, ON M4E 0A9 2004-06-10
One Fifty Project 18 Carnahan Terrace, Toronto, ON M4E 0B2 2014-03-04
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
12467259 Canada Inc. 208 - 365 Beech Avenue, Toronto, ON M4E 0C2 2020-11-02
Trickleup Design Inc. 14-15 Hubbard Blvd, Toronto, ON M4E 1A2 2014-09-03
Marathon Institutional Products Ltd. 56 Hubbard Blvd., Toronto, ON M4E 1A4 2011-08-08
Find all corporations in postal code M4E

Corporation Directors

Name Address
Austin Du 261 Lester Street, Waterloo ON N2L 3W6, Canada
Braden Thomas Ream-Neal 69 Spruce Hill, Toronto ON M4E 3G2, Canada

Entities with the same directors

Name Director Name Director Address
BrandNineteen Inc. Austin Du 261 Lester St. Unit 501, Waterloo ON N2L 3W6, Canada
BrandNineteen Inc. Braden Thomas Ream-Neal 69 Spruce Hill, Toronto ON M4E 3G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4E 3G2

Similar businesses

Corporation Name Office Address Incorporation
Art Flare Renovation Inc. 98 Stather Crescent, Markham, ON L3S 2X4 2016-03-10
Flare Consulting Inc. 133 Knudson Drive, Kanata, ON K2K 2L8 2004-08-18
Flare Motion Inc. 6100 Wilderton, App 6, MontrÉal, QC H3S 2L1 2003-01-22
Inner Flare Entertainment Inc. 2967 Dundas St. W., #694, Toronto, ON M6P 1Z2 2019-01-04
Flare Creative Group Inc. 219 Northwood Drive, Innerkip, ON N0J 1M0 2018-12-24
Solar Flare Power Generation Inc. 267 Westvalley Pvt, Ottawa, ON K1V 2B4 2010-05-14
Care-flare Ltd. 2057, Alton Street, Ottawa, ON K1G 1X3 2015-04-08
Blue Flare Ltd. 1052 Rosehealth Street, Oshawa, ON L1K 2P8 2001-07-11
Flare Commerce Inc. 1571 Flamborough Circle, Mississauga, ON L5M 3M8 2005-11-18
Flare Technologies Inc. 2373 Thorn Lodge Dr., Mississauga, ON L5K 1K7 2013-07-15

Improve Information

Please provide details on Flare 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