KNOWLEDGE ADVANCEMENT SOLUTIONS CORPORATION

Address: 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1

KNOWLEDGE ADVANCEMENT SOLUTIONS CORPORATION (Corporation# 10577570) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 11, 2018.

Corporation Overview

Corporation ID 10577570
Business Number 775683113
Corporation Name KNOWLEDGE ADVANCEMENT SOLUTIONS CORPORATION
Registered Office Address 1565 Carling Avenue
Suite 400
Ottawa
ON K1Z 8R1
Incorporation Date 2018-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Thomas Derouin 45 Impasse de la Bastide, Gatineau QC J9H 0B7, Canada
Allan McDougall 57 Harvey Street, Arnprior ON K7S 3J6, Canada
Michael Parkes 1939 Fairbanks Avenue, Ottawa ON K1H 5Y2, Canada
Gary Boyd 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-11 current 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
Name 2018-01-11 current KNOWLEDGE ADVANCEMENT SOLUTIONS CORPORATION
Status 2018-01-11 current Active / Actif

Activities

Date Activity Details
2018-01-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1565 Carling Avenue
City Ottawa
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Tobii Dynavox Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2004-04-27
United Tote Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
3022862 Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1994-04-13
Services De Dialyse Ottawa-carleton 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1995-09-21
Services De Dialyse De L'est De L'ontario 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1995-09-21
3836916 Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2000-11-29
Corelle Brands (canada) Inc. 1565 Carling Avenue, Ottawa, ON K1Z 8R1
Hub Financial Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
Automed Technologies (canada) Inc. 1565 Carling Avenue, Fourth Floor, Ottawa, ON K1Z 8R1 2003-02-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Systeme Corporatif C T (canada) Ltee 400-1565,carling Avenue, Ottawa, ON K1Z 8R1 1962-05-03
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
Robert Thomas Derouin 45 Impasse de la Bastide, Gatineau QC J9H 0B7, Canada
Allan McDougall 57 Harvey Street, Arnprior ON K7S 3J6, Canada
Michael Parkes 1939 Fairbanks Avenue, Ottawa ON K1H 5Y2, Canada
Gary Boyd 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 8R1

Similar businesses

Corporation Name Office Address Incorporation
Agri-food Knowledge Solutions Inc. 6490 Vipond Drive, Mississauga, ON L5T 1W8
Organization for The Advancement of Islamic Knowledge and Humanitarian Services (o.a.i.k. & H.s.) 83 Huron, Dollard-des-ormeaux, QC H9G 2C6 1998-11-10
Knowledge Objects Corporation 740 St-maurice St, Suite 604, Montreal, QC H3C 1L5 1999-08-31
S&k Knowledge Solutions Inc. 8106 GiguГЁre, Lasalle, QC H8N 2B7 2011-12-14
Green Savings Advancement Solutions, Ltd. 28 Joya Place, Dundas, ON L9H 6N5 2020-05-27
Application Knowledge Solutions Inc. 895 Glenwood Avenue, Burlington, ON L7T 2J8 2003-03-12
Braintapper Knowledge Solutions, Inc. 66 Joseph Glover Av, Markham, ON L6C 3G5 2009-10-13
360 Knowledge Solutions Inc. 2920-181 Village Green Sq, Scarborough, ON M1S 0K6 2014-05-04
SystГ€mes Zero-knowledge Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1997-07-03
Integrated Knowledge Solutions Inc. 1460 Metz Crescent, Ottawa, ON K1K 4A1 2001-08-31

Improve Information

Please comment or provide details below to improve the information on KNOWLEDGE ADVANCEMENT SOLUTIONS CORPORATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.