YQG Technologies inc.

Address:
2210 St. Patrick's Ave., Windsor, ON N9B 3Y5

YQG Technologies inc. is a business entity registered at Corporations Canada, with entity identifier is 11693859. The registration start date is October 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11693859
Business Number 764850335
Corporation Name YQG Technologies inc.
Registered Office Address 2210 St. Patrick's Ave.
Windsor
ON N9B 3Y5
Incorporation Date 2019-10-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harpreet Virk 2210 St. Patrick's Ave., Windsor ON N9B 3Y5, Canada
Rakesh Naidu 1309 Stoneybrook Crescent, Windsor ON N9G 2Z2, Canada
Kulveer Virk 2387 Askin Avenue, Windsor ON N9E 4Y2, Canada
Bharat Maheshwari 2242 Curry Avenue, Windsor ON N9B 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-21 current 2210 St. Patrick's Ave., Windsor, ON N9B 3Y5
Name 2019-10-21 current YQG Technologies inc.
Status 2019-10-21 current Active / Actif

Activities

Date Activity Details
2019-10-21 Incorporation / Constitution en société

Office Location

Address 2210 St. Patrick's Ave.
City Windsor
Province ON
Postal Code N9B 3Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11399489 Canada Inc. 2209 St. Patricks Drive, Windsor, ON N9B 3Y5 2019-05-08
8087997 Canada Inc. 2202 Askin Ave, Windsor, ON N9B 3Y5 2012-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bilu Express Incorporated 1979 Mckay Ave, Windsor, ON N9B 0A1 2018-04-02
University Copier and Multiple Sales and Services Inc. 1967 Mckay Avenue, Windsor, ON N9B 0A1 2013-11-19
8101205 Canada Inc. 2013 Mckay Avenue, Windsor, ON N9B 0A1 2012-02-07
Rivard Veterinary Professional Inc. 1996 Curry Avenue, Windsor, ON N9B 0A1 2010-06-03
11661906 Canada Inc. 1967 Mckay Avenue, Windsor, ON N9B 0A1 2019-10-02
11384384 Canada Corp. 1977 Northway Avenue, Windsor, ON N9B 0A3 2019-04-30
Ypk Global Services Ltd. 1901 Northway Ave, Windsor, ON N9B 0A3 2019-02-03
11419056 Canada Inc. 1977 Northway Avenue, Windsor, ON N9B 0A3 2019-05-20
Webtek Software Systems Inc. 1980 Northway Avenue, Windsor, ON N9B 0A4 2007-10-23
9402977 Canada Inc. 2230 Roxborough Blvd, Windsor, ON N9B 0A5 2015-08-11
Find all corporations in postal code N9B

Corporation Directors

Name Address
Harpreet Virk 2210 St. Patrick's Ave., Windsor ON N9B 3Y5, Canada
Rakesh Naidu 1309 Stoneybrook Crescent, Windsor ON N9G 2Z2, Canada
Kulveer Virk 2387 Askin Avenue, Windsor ON N9E 4Y2, Canada
Bharat Maheshwari 2242 Curry Avenue, Windsor ON N9B 3W9, Canada

Entities with the same directors

Name Director Name Director Address
Lizt Inc. Harpreet Virk 1690 Huron Church Road, Suite 271, Windsor ON N9C 0A9, Canada
Council of the Great Lakes Region Rakesh Naidu Suite 200, 700 California Ave, Windsor ON N9B 2Z2, Canada
Modern Body Rejuvenation Incorporated Rakesh Naidu 1616 Stoneybrook, Windsor ON N9G 2Z2, Canada

Competitor

Search similar business entities

City Windsor
Post Code N9B 3Y5
Category technologies
Category + City technologies + Windsor

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on YQG 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