UTU Technology Inc.

Address:
60 Scarsdale Road, Suite 112, Toronto, ON M3B 2R7

UTU Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 12306051. The registration start date is August 31, 2020. The current status is Active.

Corporation Overview

Corporation ID 12306051
Business Number 715139937
Corporation Name UTU Technology Inc.
Registered Office Address 60 Scarsdale Road, Suite 112
Toronto
ON M3B 2R7
Incorporation Date 2020-08-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Quan Wu 251 McRae Drive, Toronto ON M4G 1T7, Canada
Rong Shi 100 Gordon Road, Toronto ON M2P 1E4, Canada
Yue Zhang 16 Indra Road, Blackburn South, Vic 3130, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-19 current 60 Scarsdale Road, Suite 112, Toronto, ON M3B 2R7
Address 2020-08-31 current 20 Valleywood Drive, Unit 101, Markham, ON L3R 6G1
Address 2020-08-31 2020-10-19 20 Valleywood Drive, Unit 101, Markham, ON L3R 6G1
Name 2020-08-31 current UTU Technology Inc.
Status 2020-08-31 current Active / Actif

Activities

Date Activity Details
2020-08-31 Incorporation / Constitution en société

Office Location

Address 60 Scarsdale Road, Suite 112
City Toronto
Province ON
Postal Code M3B 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chaintime Capital Corp. 60 Scarsdale Road, Suite 112, Toronto, ON M3B 2R7 2020-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trox Concepts Incorporated Unit 115 - 60 Scarsdale Road, Toronto, ON M3B 2R7 2016-05-04
Sensu Communications Inc. 60 Scarsdale Road Unit 115, Toronto, ON M3B 2R7 2010-12-26
4480520 Canada Inc. 36 Scarsdale Road, Toronto, ON M3B 2R7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
Quan Wu 251 McRae Drive, Toronto ON M4G 1T7, Canada
Rong Shi 100 Gordon Road, Toronto ON M2P 1E4, Canada
Yue Zhang 16 Indra Road, Blackburn South, Vic 3130, Australia

Entities with the same directors

Name Director Name Director Address
Chaintime Technology Inc. Quan Wu 251 McRae Dr., Toronto ON M4G 1T7, Canada
Chaintime Capital Corp. Quan Wu 251 Mcrae Drive, Toronto ON M4G 1T7, Canada
CHAIN TIME INTERNATIONAL CANADA CORP. QUAN WU 251 McRae Drive, Toronto ON M4G 1T7, Canada
Amber Ethan Limited Quan Wu 80 Southam Way, Nepean ON K2J 5Y4, Canada
NORTH AMERICA KING SINO SOFTWARE SYSTEM INC. QUAN WU 251 MCRAE DR, TORONTO ON M4G 1T7, Canada
Kcat Capital Inc. Quan Wu 251 McRae Drive, East York ON M4G 1T7, Canada
Satoshi Capital Corp. Quan Wu 251 McRae Dr., East York ON M4G 1T7, Canada
Canada Chaintime Blockchain Association Quan Wu 251 McRae Drive, Toronto ON M4G 1T7, Canada
Chaintime Capital Corp. Rong Shi 100 Gordon Road, Toronto ON M2P 1E4, Canada
Chaintime Capital Corp. Yue Zhang 16 Indra Road, Blackburn South Vic 3130, Australia

Competitor

Search similar business entities

City Toronto
Post Code M3B 2R7

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Technology In Anti-corrosion T.a.c. Ltd. 6555 Cote Des Neiges, Montreal, QC H3S 2A6 1986-12-02

Improve Information

Please provide details on UTU Technology 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