SAIGAR TECHNOLOGIES INC.

Address:
14255-3650 Langstaff Road, Vaughan, ON L4L 9A8

SAIGAR TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 11443496. The registration start date is June 1, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11443496
Business Number 790002075
Corporation Name SAIGAR TECHNOLOGIES INC.
Registered Office Address 14255-3650 Langstaff Road
Vaughan
ON L4L 9A8
Incorporation Date 2019-06-01
Dissolution Date 2020-09-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
James Charles Liolios 14255-3650 Langstaff Road, Vaughan ON L4L 9A8, Canada
Adrian Daniel Korn 14255-3650 Langstaff Road, Vaughan ON L4L 9A8, Canada
Cyril Peter Filip Vicherek 14255-3650 Langstaff Road, Vaughan ON L4L 9A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-01 current 14255-3650 Langstaff Road, Vaughan, ON L4L 9A8
Name 2019-06-01 current SAIGAR TECHNOLOGIES INC.
Status 2020-09-07 current Dissolved / Dissoute
Status 2019-06-01 current Active / Actif
Status 2019-06-01 2020-09-07 Active / Actif

Activities

Date Activity Details
2020-09-07 Dissolution Section: 210(1)
2019-06-01 Incorporation / Constitution en société

Office Location

Address 14255-3650 Langstaff Road
City Vaughan
Province ON
Postal Code L4L 9A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Defcon Toronto 14255-3650 Langstaff Road, Vaughan, ON L4L 9A8 2019-07-22
Haystack Intelligence Inc. 14255-3650 Langstaff Road, Vaughan, ON L4L 9A8 2020-05-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pardesa Lifestyle Inc. 3650 Langstaff Rd Suite 370, Woodbridge, ON L4L 9A8 2020-11-03
Highheat Clothing Brand Incorporated 14-3650 Langstaff Road Suite #25, Woodbridge, ON L4L 9A8 2020-05-05
Dreamhill Marketing Inc. 14-3650 Langstaff Road, Suite 137, Woodbridge, ON L4L 9A8 2019-07-04
11244612 Canada Corporation 12414- 3650 Langstaff Rd, Woodbrige, ON L4L 9A8 2019-02-11
9910085 Canada Ltd. 14184-3650 Langstaff Road, Woodbridge, ON L4L 9A8 2016-09-16
Beauty Pro Plus Corp. 14-3650, Langstaff Rd, 363, Woodbridge, ON L4L 9A8 2015-09-29
Rugomoda Home Decor Inc. 14-3650 Langstaff Rd., Suite 162, Woodbridge, ON L4L 9A8 2015-04-10
9166068 Canada Incorporated 147-14-3650 Langstaff Road, Woodbridge, ON L4L 9A8 2015-01-26
Waber Developments Inc. 14-3650 Langstaff Road, Suite 126, Woodbridge, ON L4L 9A8 2012-09-12
Tutorassured.com Inc. 110-14-3650 Langstaff Road, Woodbridge, ON L4L 9A8 2010-05-31
Find all corporations in postal code L4L 9A8

Corporation Directors

Name Address
James Charles Liolios 14255-3650 Langstaff Road, Vaughan ON L4L 9A8, Canada
Adrian Daniel Korn 14255-3650 Langstaff Road, Vaughan ON L4L 9A8, Canada
Cyril Peter Filip Vicherek 14255-3650 Langstaff Road, Vaughan ON L4L 9A8, Canada

Entities with the same directors

Name Director Name Director Address
Aspida Consulting Ltd. James Charles Liolios 57 Alba Avenue, Vaughan ON L4H 2B3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 9A8
Category technologies
Category + City technologies + Vaughan

Similar businesses

Corporation Name Office Address Incorporation
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2

Improve Information

Please provide details on SAIGAR 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