Canadian College of Technologies Inc.

Address:
417, 14 Street Nw, Calgary, AB T2N 2A1

Canadian College of Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 11911309. The registration start date is February 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 11911309
Business Number 744914672
Corporation Name Canadian College of Technologies Inc.
Registered Office Address 417
14 Street Nw
Calgary
AB T2N 2A1
Incorporation Date 2020-02-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Saima Shams 56 Costa Mesa Pl NE, Calgary AB T1Y 6W8, Canada
Saqib Riaz Qureshi 56 Costa Mesa Pl NE, Calgary AB T1Y 6W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-18 current 417, 14 Street Nw, Calgary, AB T2N 2A1
Name 2020-02-18 current Canadian College of Technologies Inc.
Status 2020-02-18 current Active / Actif

Activities

Date Activity Details
2020-02-18 Incorporation / Constitution en société

Office Location

Address 417
City Calgary
Province AB
Postal Code T2N 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Calgary Pakhtun Association ( Cpa ) 417-14 Street Nw, Calgary, AB T2N 2A1 2018-05-11
Karrat Management Inc. 625 14 Street Nw, Unit B03, Calgary, AB T2N 2A1 2016-11-01
Global Trade Commerce Inc. #202, 411-14 Street N.w, Calgary, AB T2N 2A1 2011-11-01
Solar Assets Inc. 500, 609 - 14th Street N.w., Calgary, AB T2N 2A1 2010-02-04
6156622 Canada Inc. #400, 609 - 14th Street Nw, Calgary, AB T2N 2A1 2003-11-05
Tgog Analysis Inc. 301 14 Street Nw, Suite 300, Calgary, AB T2N 2A1 1998-05-07
Alchemy Bio Enhancement Ltd. 301 14 Street Nw, Suite 300, Calgary, AB T2N 2A1 1995-11-10
3184901 Canada Inc. 227 14th Street N.w., Calgary, AB T2N 2A1 1995-09-20
Canadian Research Institute for Law and The Family Suite 308, Hillhurst Bldg., 301-14th Street Nw, Calgary, AB T2N 2A1 1986-10-28
Cause Canada 150 - 301 14 Street Northwest, Calgary, AB T2N 2A1 1984-06-27
Find all corporations in postal code T2N 2A1

Corporation Directors

Name Address
Saima Shams 56 Costa Mesa Pl NE, Calgary AB T1Y 6W8, Canada
Saqib Riaz Qureshi 56 Costa Mesa Pl NE, Calgary AB T1Y 6W8, Canada

Entities with the same directors

Name Director Name Director Address
Financial Legos Solutions Ltd. Saima Shams 714 Maddocks Trail, Milton ON L9T 0E1, Canada
Qcom College of Technology (QCT) Incorporated Saima Shams 56 costa mesa Pl. N.E, calgary AB T1Y 6W8, Canada
SOCHO International Organization saima shams 56 costa mesa Pl. N.E, calgary AB T1Y 6W8, Canada
Calgary Pakhtun Association ( CPA ) Saqib Riaz Qureshi 56 costa mesa Pl. N.E, calgary AB T1Y 6W8, Canada
Qcom College of Technology (QCT) Incorporated Saqib Riaz Qureshi 56 costa mesa Pl. N.E, calgary AB T1Y 6W8, Canada
Qureshi and Salim Inc. Saqib Riaz Qureshi 56 Costa Mesa Place N.E, Calgary AB T1Y 6W8, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2N 2A1
Category technologies
Category + City technologies + Calgary

Similar businesses

Corporation Name Office Address Incorporation
Canadian College of Microbiologists 655 W 12th Ave, Vancouver, BC V5Z 4R4 1978-05-11
Dartmouth College Canadian Foundation 1501 Avenue Mcgill College, 26 Th Floor, Montreal, QC H3A 3N9 1959-09-28
College Canadien De Gouvernantes Ccn Inc. 25 Marquette Street, Kirkland, QC H9H 3X8 1985-10-24
The Canadian College of Radiopharmaceutical Scientists - 23 Ebony Way, St. Albert, AB T8N 5X4 2007-09-24
La Fondation Du CollÈge Canadien De Gouvernantes Inc. 25 Marquette, Kirkland, QC H9H 3X8 1989-06-22
Passeport Technologies Inc. 320, Rue Collège Nord, Richmond, QC J0B 2H0 2005-02-23
College Canadien De Geneticiens Medicaux 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1975-08-11
College Canadien Des Inhalotherapeutes 1089 Rue Thierry, Ville Lasalle, QC H8N 1G8 1983-12-22
Canadian College of Clinical Pharmacy (cccp) 501 Smyth Road, Ottawa, ON K1H 8L6 1991-08-06
Le College Canadien D'etudes Superieures En Pratique Du Genie, Inc. 2050 Mansfield St., Suite 600, Montreal, QC H3A 1Y9 1975-12-02

Improve Information

Please provide details on Canadian College of 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