Asgard Automation Inc.

Address:
86 Nestor Crescent, Dartmouth, NS B2W 4V1

Asgard Automation Inc. is a business entity registered at Corporations Canada, with entity identifier is 10198404. The registration start date is April 19, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10198404
Business Number 717735120
Corporation Name Asgard Automation Inc.
Registered Office Address 86 Nestor Crescent
Dartmouth
NS B2W 4V1
Incorporation Date 2017-04-19
Dissolution Date 2020-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Aaron Sanio 49 Friars Way, London ON N6G 2B1, Canada
Matt Melvin 86 Nestor Crescent, Dartmouth NS B2W 4V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-19 current 86 Nestor Crescent, Dartmouth, NS B2W 4V1
Name 2017-04-19 current Asgard Automation Inc.
Status 2020-02-17 current Dissolved / Dissoute
Status 2019-09-20 2020-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-19 2019-09-20 Active / Actif

Activities

Date Activity Details
2020-02-17 Dissolution Section: 212
2017-04-19 Incorporation / Constitution en société

Office Location

Address 86 Nestor Crescent
City Dartmouth
Province NS
Postal Code B2W 4V1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ahsan Foods Inc. 70 Meridian Court, Dartmouth, NS B2W 0A1 2014-04-04
12051303 Canada Inc. 29 Freshwater Trail, Dartmouth, NS B2W 0A4 2020-05-10
Sola Shade of Canada Inc. 80 Freshwater Trail, Dartmouth, NS B2W 0A5 2013-12-12
Proleads Business Solutions Inc. 197 Lindenwood Terrace, Dartmouth, NS B2W 0B2 2020-01-24
Fox Media Tech Inc. 52 Chebogue Lane, Dartmouth, NS B2W 0B9 2020-07-14
11104683 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E3 2018-11-19
11104713 Canada Inc. 174, Tamara Drive, Cole Harbour, NS B2W 0E3 2018-11-19
Canada Property Partners Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E3 2019-03-13
Lj Home Finders & Property Management Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E3 2019-03-13
11408623 Canada Inc. 174 Tamara Drive, Cole Harbour, NS B2W 0E3 2019-05-13
Find all corporations in postal code B2W

Corporation Directors

Name Address
Aaron Sanio 49 Friars Way, London ON N6G 2B1, Canada
Matt Melvin 86 Nestor Crescent, Dartmouth NS B2W 4V1, Canada

Entities with the same directors

Name Director Name Director Address
Mobile Electronics INC. Aaron Sanio 49 Friars Way, London ON N6G 2B1, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B2W 4V1

Similar businesses

Corporation Name Office Address Incorporation
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01
Automation Onx Inc. 328 Rue Cardinal Bégin O, Rouyn-noranda, QC J9X 2W4 2017-05-26

Improve Information

Please provide details on Asgard Automation 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