Avangards Technologies Inc.

Address:
973 Goring Circle, Newmarket, ON L3X 0A2

Avangards Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 10291323. The registration start date is June 22, 2017. The current status is Active.

Corporation Overview

Corporation ID 10291323
Business Number 708260898
Corporation Name Avangards Technologies Inc.
Registered Office Address 973 Goring Circle
Newmarket
ON L3X 0A2
Incorporation Date 2017-06-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yue Chung Wilfred Ng 10 Getz Park, Thornhill ON L4J 9B3, Canada
Cheuk Wai Wat 36 Elyse Court, Aurora ON L4G 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-16 current 973 Goring Circle, Newmarket, ON L3X 0A2
Address 2017-06-22 current 36 Elyse Court, Aurora, ON L4G 2C9
Address 2017-06-22 2020-11-16 36 Elyse Court, Aurora, ON L4G 2C9
Name 2017-06-22 current Avangards Technologies Inc.
Status 2017-06-22 current Active / Actif

Activities

Date Activity Details
2017-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 973 Goring Circle
City Newmarket
Province ON
Postal Code L3X 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
York Region Electric Inc. 732 Wendy Culbert Crescent, Newmarket, ON L3X 0A3 2018-11-05
Cancon Nextgen 732 Wendy Culbert Crescent, Newmarket, ON L3X 0A3 2019-02-24
Quantum Ridge Inc. 656 Wendy Culbert Cr, Newmarket, ON L3X 0A4 2017-08-30
Ultimax Cleaning Inc. 1118 Cenotaph Blvd, Newmarket, ON L3X 0A5 2019-08-21
Vivin Corp. 1138 Atkins Drive, Newmarket, ON L3X 0A5 2018-02-16
Multiple Win International Inc. 1134 Sherman Brock Circle, Newmarket, ON L3X 0A5 2012-02-28
Find all corporations in postal code L3X

Corporation Directors

Name Address
Yue Chung Wilfred Ng 10 Getz Park, Thornhill ON L4J 9B3, Canada
Cheuk Wai Wat 36 Elyse Court, Aurora ON L4G 2C9, Canada

Entities with the same directors

Name Director Name Director Address
TeachRequest Inc. Cheuk Wai Wat 36 Elyse Court, Aurora ON L4G 2C9, Canada
TeachRequest Inc. Yue Chung Wilfred Ng 10 Getz Park, Thornhill ON L4J 9B3, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 0A2
Category technologies
Category + City technologies + Newmarket

Similar businesses

Corporation Name Office Address Incorporation
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please provide details on Avangards 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.

Register Information

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

Trending Searches