Asad Industries Inc. is a business entity registered at Corporations Canada, with entity identifier is 12186128. The registration start date is July 9, 2020. The current status is Active.
Corporation ID | 12186128 |
Business Number | 724864277 |
Corporation Name | Asad Industries Inc. |
Registered Office Address |
226 Keyrock Drive Ottawa ON K2T 0B4 |
Incorporation Date | 2020-07-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Jimmy Xidous | 226 Keyrock Drive, Ottawa ON K2T 0B4, Canada |
Ammar Ali Mohamed Sohaiki | 14 Titherington Way, Liverpool L15 3JN, United Kingdom |
Riyam Ali Sohaiki | 226 Keyrock Drive, Ottawa ON K2T 0B4, Canada |
Arwa Ali Sohaiki | 424 Cavesson Street, Ottawa ON K2V 0A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-07-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-07-09 | current | 226 Keyrock Drive, Ottawa, ON K2T 0B4 |
Name | 2020-09-08 | current | Asad Industries Inc. |
Name | 2020-07-09 | current | Optimum Medical Devices Inc. |
Name | 2020-07-09 | 2020-09-08 | Optimum Medical Devices Inc. |
Status | 2020-07-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-08 | Amendment / Modification |
Name Changed. Section: 178 |
2020-07-09 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Era Cannabis Inc. | 226 Keyrock Drive, Ottawa, ON K2T 0B4 | 2018-08-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12398931 Canada Inc. | 220 Keyrock Drive, Kanata, ON K2T 0B4 | 2020-10-06 |
Akamber Technology Limited | 62 Akenhead Crescent, Kanata, ON K2T 0B4 | 2014-09-29 |
8770328 Canada Corporation | 52 Akenhead, Kanata, ON K2T 0B4 | 2014-01-27 |
Otobos Consulting Inc. | 66 Akenhead Cres, Kanata, ON K2T 0B4 | 2014-01-06 |
Opt-opsa Cloud Software Incorporated | 59 Akenhead Crescent, Ottawa, ON K2T 0B4 | 2013-03-21 |
8348090 Canada Inc. | 56 Akenhead Cres., Kanata, ON K2T 0B4 | 2012-11-12 |
6909540 Canada Inc. | 64 Akenhead Crescent, Kanata, ON K2T 0B4 | 2008-01-23 |
3889572 Canada Inc. | 66, Akenhead Cres., Kanata, ON K2T 0B4 | 2001-05-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Restlesswind Software Inc. | P.o. Box 91006 Unit 5 499 Terry Fox Dr., Kanata, ON K2T 0A3 | 2007-05-28 |
Third Rock Trades & Consulting Inc. | 531 Remnor Ave, Kanata, ON K2T 0A4 | 2019-04-23 |
Ottawa Champions Baseball Club Foundation | 200 Badgeley Ave, Kanata, ON K2T 0A4 | 2017-06-23 |
9736425 Canada Limited | 529 Remnor Ave, Kanata, ON K2T 0A4 | 2016-05-02 |
G.g. Pharmacy Holdings Inc. | 206, Badgeley Avenue, Ottawa, ON K2T 0A4 | 2009-03-10 |
Charolia Consulting Inc. | 555 Remnor Avenue, Ottawa, ON K2T 0A5 | 2018-09-10 |
Gocompose Canada Inc. | 541 Remnor Avenue, Kanata, ON K2T 0A5 | 2017-03-08 |
7903421 Canada Incorporated | 545 Remnor Avenue, Kanata, ON K2T 0A5 | 2011-06-26 |
Arkan Investment Management Corporation | 577 Remnor Ave, Ottawa, ON K2T 0A5 | 2008-09-30 |
Eleven Love Inc. | 282 Badgeley Avenue, Ottawa, ON K2T 0A6 | 2020-08-25 |
Find all corporations in postal code K2T |
Name | Address |
---|---|
Jimmy Xidous | 226 Keyrock Drive, Ottawa ON K2T 0B4, Canada |
Ammar Ali Mohamed Sohaiki | 14 Titherington Way, Liverpool L15 3JN, United Kingdom |
Riyam Ali Sohaiki | 226 Keyrock Drive, Ottawa ON K2T 0B4, Canada |
Arwa Ali Sohaiki | 424 Cavesson Street, Ottawa ON K2V 0A8, Canada |
Name | Director Name | Director Address |
---|---|---|
My Fitness Supplements & Nutrition Store Inc. | Jimmy Xidous | 226 Keyrock Drive, Ottawa ON K2T 0B4, Canada |
Era Cannabis Inc. | Jimmy Xidous | 226 Keyrock Drive, Ottawa ON K2T 0B4, Canada |
City | Ottawa |
Post Code | K2T 0B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Asad Jafrani Distributions Inc. | Suite 411, 620 Rue Cathcart, Montreal, QC H3B 1M1 | 1991-11-26 |
Asad Home Renovation Company Inc. | 42 Golfhaven Drive, Toronto, ON M1G 2C9 | 2017-09-05 |
Dr. Asad Merchant Medicine Professional Corporation | 7352 Zinnia Place, Mississauga, ON L5W 1K6 | 2016-06-09 |
C-mac Industries Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 | 1985-10-07 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Les Industries M.j.g. Ltee | 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 | 1974-01-28 |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
Les Industries Emballages & Etiquettages R.j.l. Inc. | 14 Rosemount Avenue, Westmount, QC H3Y 3G7 | 1991-10-15 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
Please provide details on Asad Industries 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 |