ATQ AUTOMOTIVE PRODUCTS INC.

Address:
2 Paulstown Crescent, Guelph, ON N1G 5H6

ATQ AUTOMOTIVE PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 10261084. The registration start date is June 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10261084
Business Number 710645128
Corporation Name ATQ AUTOMOTIVE PRODUCTS INC.
Registered Office Address 2 Paulstown Crescent
Guelph
ON N1G 5H6
Incorporation Date 2017-06-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tamas Varga 2 Paulstown Crescent, Guelph ON N1G 5H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-01 current 2 Paulstown Crescent, Guelph, ON N1G 5H6
Name 2017-06-01 current ATQ AUTOMOTIVE PRODUCTS INC.
Status 2017-06-01 current Active / Actif

Activities

Date Activity Details
2017-06-01 Incorporation / Constitution en société

Office Location

Address 2 Paulstown Crescent
City Guelph
Province ON
Postal Code N1G 5H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12228416 Canada Inc. 16 Drohan Drive, Guelph, ON N1G 5H6 2020-07-27
Wovoka 32 Clairfields Dr. W, Guelph, ON N1G 5H6 2019-06-05
Topollo Systems Corporation 32 Clairfields Dr W, Guelph, ON N1G 5H6 2009-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
Tamas Varga 2 Paulstown Crescent, Guelph ON N1G 5H6, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1G 5H6

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Produits Automotive Guardall Canada Ltee 3397 American Drive, Unit 22, Mississauga, ON L4V 1T8 1980-09-30
G.m. Chemical Automotive Products Ltd. 1020 Boulevard Du Lac, Lac Beauport, QC 1978-03-29
Wabco Automotive Products Inc. 2480 Stanfield Road, Mississauga, ON L4Y 1S2 1989-11-01
Metropolitan Automotive Products Ltd. 1580 Laperriere Ave, Ottawa, ON K1Z 7T2 1973-01-04
Mobile Automotive Products Ltd. 125 Higgins Avenue, Winnipeg, MB R3C 0A5
Redline Automotive Products Inc. 6230 Centre Street S.e., Calgary, AB T2H 0C6 2011-09-30
Philsyl Automotive & Industrial Products Canada Ltd. 9 Limebank Road, Ottawa, ON 1975-10-02
Canadian Automotive Safety Products Ltd. 114 Norfinch Drive, Unit 3, Downsview, ON 1984-08-28
Kingsway Automotive Products Ltd. 5485 Cote De Liesse Rd, Montreal, QC H4P 1A4 1948-12-03

Improve Information

Please provide details on ATQ AUTOMOTIVE PRODUCTS 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