Ashare Technologies Inc. (Corporation# 12847141) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 2021.
Corporation ID | 12847141 |
Business Number | 768857666 |
Corporation Name | Ashare Technologies Inc. |
Registered Office Address | 2407 310 12 Avenue Southwest Calgary AB T2R 1B5 |
Incorporation Date | 2021-03-19 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Arman Ghanbari | 2407 310 12 Avenue Southwest, Calgary AB T2R 1B5, Canada |
Zachary Burke | 3904 655 Centre Street South, Calgary AB T2G 1S6, Canada |
Michael Hyatt | 37 Winnett Avenue, Toronto ON M6C 3L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2021-03-19 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-03-19 | current | Active / Actif |
Name | 2021-03-19 | current | Ashare Technologies Inc. |
Address | 2021-03-19 | current | 2407 310 12 Avenue Southwest, Calgary, AB T2R 1B5 |
Activity | 2021-03-19 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
Serenitea Healing Inc. | 310 12 Ave Sw, Calgary, AB T2R 1B5 | 2020-02-12 |
Tricore Cable Jointing and Rentals Inc. | 310 12 Avenue Southwest, Unit 2807, Calgary, AB T2R 1B5 | 2019-08-25 |
Mc2 Realty Ltd. | 2706-310 12 Avenue Southwest, Calgary, AB T2R 1B5 | 2018-01-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tenantcheck Canada Ltd. | 1010 1st Street S.w., Suite 600, Calgary, AB T2R 0A1 | 1982-08-20 |
97989 Canada Ltd. | 1010 1st St. South West, Suite 600, Calgary, AB T2R 0A1 | 1980-04-15 |
Southern Alberta Structures Company Ltd. | 1010 1st Street South West, Suite 600, Calgary, AB T2R 0A1 | 1980-04-14 |
The Little Yellow Brick Yard Inc. | 1010 1st Street South West, Suite 600, Calgary, AB T2R 0A1 | 1978-08-08 |
11829122 Canada Corporation | 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2020-01-07 |
11781103 Canada Corporation | 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2019-12-09 |
Next Vaping Industries Limited | 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2018-03-16 |
10644056 Canada Corp. | 2000- 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2018-02-21 |
Corporation Détail De Cannabis Canadien | 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 | 2017-09-18 |
12455668 Canada Inc. | 1206-140 10 Avenue Southwest, Calgary, AB T2R 0A3 | 2020-10-28 |
Find all corporations in postal T2R |
Director Name | Business Address |
---|---|
Arman Ghanbari | 2407 310 12 Avenue Southwest, Calgary AB T2R 1B5, Canada |
Zachary Burke | 3904 655 Centre Street South, Calgary AB T2G 1S6, Canada |
Michael Hyatt | 37 Winnett Avenue, Toronto ON M6C 3L8, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hastings Watch Co. Ltd. | 53 Bernard Avenue, Toronto, ON M5R 1R4 | 2019-08-02 |
Second Closet Incorporated | 157 Adelaide Street West, Suite 260, Toronto, ON M5H 4E7 | |
Vandium Software Inc. | 2005 Sheppard Ave. East, Ste. 100, Toronto, ON M2J 5B4 | 2016-02-29 |
City | Calgary |
Postal Code | T2R 1B5 |
Category | technologies |
Category + City | technologies + Calgary |
Corporation Name | Office Address | Incorporation |
---|---|---|
Technologies D'Épuration AtmosphÉrique C.a.t. Inc. - | 92 Rue Fair, Richmond, QC J0B 2H0 | 1995-03-17 |
ConfortmÉdic Technologies Inc. | 1140, Rue Neveu, Saint-CÉsaire, QC J0L 1T0 | |
Technologies Des Salles Blanches (t.s.b.) Inc. | 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 | 1989-01-10 |
Wrk Technologies Inc. | 1050 Drummond Street, Suite 1205, Montréal, QC H3B 0G3 | 2019-10-29 |
Arc Technologies De La Paie Inc. | 261 Rue Saint-Jacques, 4th Floor, Montreal, QC H2Y 1M6 | 2018-03-26 |
Les Technologies Jmc Inc. | 615 Boul. RenÉ-LÉvesque Ouest, Bureau 810, MontrÉal, QC H3B 1P5 | 1999-12-01 |
Technologies PrÉpayÉes Pv Inc. | 688 Rue Prospect, Bureau 213a, Sherbrooke, QC J1H 1A8 | 2002-10-22 |
Technologies Enersol Technologies LtÉe | 1655 Rue De L'Industrie, Beloeil, QC J3G 4S5 | 1996-08-12 |
Vpt Virtual Prototyping Technologies Inc. | 269 Thaler Ave., Kitchner, ON N2A 1R7 | 1997-01-27 |
System D Technologies Inc. | 1001 Rue Lenoir, Local B-111, Montreal, QC H4C 2Z6 | 2010-05-21 |
Please provide details on Ashare Technologies 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.