AHEAD TECHNOLOGY INC.

Address:
50, Westpark Drive, Ottawa, ON K1B 3E5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 50, Westpark Drive
City Ottawa
Province ON
Postal Code K1B 3E5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
MARC CHARBONNEAU 546 RUE ALBAN-LAVIGNE, GATINEAU QC J8P 3S6, Canada
NASSER EL-BATAL 20 WEATHERWOOD CRESCENT, NEPEAN ON K2E 7C6, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Ottawa
Post Code K1B 3E5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches