AHEAD TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 6075771. The registration start date is March 13, 2003. The current status is Active.
Corporation ID | 6075771 |
Business Number | 896137304 |
Corporation Name | AHEAD TECHNOLOGY INC. |
Registered Office Address |
50, Westpark Drive Ottawa ON K1B 3E5 |
Incorporation Date | 2003-03-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARC CHARBONNEAU | 546 RUE ALBAN-LAVIGNE, GATINEAU QC J8P 3S6, Canada |
NASSER EL-BATAL | 20 WEATHERWOOD CRESCENT, NEPEAN ON K2E 7C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-03-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-01-24 | current | 50, Westpark Drive, Ottawa, ON K1B 3E5 |
Address | 2019-01-24 | 2019-01-24 | 50, Westpark Drive, Ottawa, ON K1B 3E5 |
Address | 2012-03-31 | 2019-01-24 | 20 Weatherwood Cr., Nepean, ON K2E 7C6 |
Address | 2003-03-13 | 2012-03-31 | 546 Rue Lavigne, Gatineau, QC J8P 3S6 |
Name | 2006-02-03 | current | AHEAD TECHNOLOGY INC. |
Name | 2003-03-13 | 2006-02-03 | 6075771 CANADA INCORPORATED |
Status | 2003-03-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-03-31 | Amendment / Modification |
RO Changed. Section: 178 |
2006-02-03 | Amendment / Modification | Name Changed. |
2003-03-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-09-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Townapps Inc. | 58, Westpark Drive, Ottawa, ON K1B 3E5 | 2014-05-01 |
7198329 Canada Inc. | 24 Westpark Drive, Ottawa, ON K1B 3E5 | 2009-06-29 |
Interchange Public Affairs Inc. | 62 Westpark Drive, Ottawa, ON K1B 3E5 | 2008-01-15 |
6607918 Canada Inc. | 14 Westpark Drive, Ottawa, ON K1B 3E5 | 2006-08-03 |
6377297 Canada Inc. | 24 West Park Drive, Ottawa, ON K1B 3E5 | 2005-04-13 |
Jelam Corporation | 64 Westpark Drive, Ottawa, ON K1B 3E5 | 2001-03-02 |
Below Zero Heating & Air Conditioning Ltd. | 54 Westpark Drive, Ottawa, ON K1B 3E5 | 2000-12-13 |
3802680 Canada Inc. | 50 Westpark Drive, Ottawa, ON K1B 3E5 | 2000-08-25 |
Richard Lajeunesse Consulting Inc. | 62 Westpark Drive, Gloucester, ON K1B 3E5 | 2014-02-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marc Brunelle Financial Corp. | 1155, Algoma Road, Gloucester, ON K1B 0A1 | 2008-10-06 |
Outaouais Synergest Inc. | 1155 Algoma Road, Ottawa, ON K1B 0A1 | 2003-06-19 |
103862 Canada Inc. | 1185 Algoma Rd, Gloucester, ON K1B 0A1 | 1981-02-09 |
I-parts.ca Ltd. | 1155 Algoma Road, Ottawa, ON K1B 0A1 | 2019-08-21 |
Nova Medical Inc. | 1100 Algoma Road, Ottawa, ON K1B 0A3 | 2006-06-01 |
Pharmaceutical Expert Inc. | 917, Torovin Pvt, Ottawa, ON K1B 0A4 | 2020-01-18 |
10991821 Canada Inc. | 981 Torovin Private, Ottawa, ON K1B 0A6 | 2018-09-14 |
9702938 Canada Inc. | 999 Torovin Pvt, Ottawa, ON K1B 0A6 | 2016-04-08 |
Aligned Canada Inc. | 948 Torovin Pvt, Ottawa, ON K1B 0A7 | 2020-10-21 |
The Grill Next Door Inc. | 980 Torovin Private, Ottawa, ON K1B 0A7 | 2016-10-26 |
Find all corporations in postal code K1B |
Name | Address |
---|---|
MARC CHARBONNEAU | 546 RUE ALBAN-LAVIGNE, GATINEAU QC J8P 3S6, Canada |
NASSER EL-BATAL | 20 WEATHERWOOD CRESCENT, NEPEAN ON K2E 7C6, Canada |
Name | Director Name | Director Address |
---|---|---|
6387012 CANADA INC. | MARC CHARBONNEAU | 57 A ST-ROSAIRE, GATINEAU QC J8T 3B2, Canada |
GESTION MARC CHARBONNEAU INC. | MARC CHARBONNEAU | 638-2600 Avenue Pierre-Dupuy, Montréal QC H3C 3R6, Canada |
SOLUTIONSMRC INC. | MARC CHARBONNEAU | 985, rue Cherrier, L'Île-Bizard QC H9E 1C4, Canada |
3802680 CANADA INC. | MARC CHARBONNEAU | 546 LAVIGNE, GATINEAU QC J8P 3S6, Canada |
2695481 CANADA INC. | MARC CHARBONNEAU | 405 JEAN DE BRÉBEUF, ST-JEAN SUR RICHELIEU QC J3B 1L4, Canada |
175524 CANADA INC. | MARC CHARBONNEAU | 63 TALWOOD, NORTH YORK ON M3B 2P6, Canada |
6763588 CANADA INC. | MARC CHARBONNEAU | 8 RUE DU CONTREFORT, CANTLEY QC J8V 0C5, Canada |
CMC CONSTRUCTION & RÉNOVATION INC. | Marc Charbonneau | 254, rue A.-Primeau, Gatineau QC J8R 2H4, Canada |
PHILHARMONIE DES JEUNES D'OTTAWA-CARLETON | MARC CHARBONNEAU | 13 COLCHESTER SQUARE, KANATA ON K2K 3A1, Canada |
3996352 CANADA INC. | MARC CHARBONNEAU | 112C CHURCH STREET, GATINEAU QC J8L 1P1, Canada |
City | Ottawa |
Post Code | K1B 3E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
B-ahead Consulting Inc. | 740, Rue Des Chardonnerets, Mont-saint-hilaire, QC J3H 6K7 | 2015-08-18 |
Start Ahead International Inc. | 9 Lancaster St, St. John's, NL A1A 5P8 | 2014-12-15 |
Ahead Simulations Inc. | 53 Jorene Drive, Kingston, ON K7M 3X5 | 2018-03-01 |
Keep Ahead Marketing Inc. | 10 Alcaine Court, Thornhill, ON L3T 2G7 | 2005-02-18 |
Streets Ahead Consulting Inc. | 562 Logan Ave, Toronto, ON M4K 3B7 | 2020-07-15 |
Business Ahead Ltd. | 48 Craigmont Drive, Willowdale, ON M2H 1C9 | 1977-06-20 |
Happy Days Ahead Inc. | 250 Consumers Road, Toronto, ON M2J 4V6 | 2020-09-01 |
Looking Ahead Inc. | 12112 Cousineau Street, Montreal, QC H4K 1P5 | 1990-11-06 |
Myles Ahead Designs Inc. | 213 Crawford, Toronto, ON M6J 2V5 | 1998-06-11 |
Yards Ahead Lawn Maintenance Ltd. | 4 Delamere Dr., Stittsville, ON K2S 1G7 | 2004-02-08 |
Please provide details on AHEAD TECHNOLOGY 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 |