AMDTI Technologies Corp.

Address:
1209-8 Lee Centre Dr, Scarborough, ON M1H 3H8

AMDTI Technologies Corp. is a business entity registered at Corporations Canada, with entity identifier is 6976913. The registration start date is May 15, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6976913
Business Number 804192557
Corporation Name AMDTI Technologies Corp.
Registered Office Address 1209-8 Lee Centre Dr
Scarborough
ON M1H 3H8
Incorporation Date 2008-05-15
Dissolution Date 2012-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
YANG SONG 1209-8 LEE CENTRE DR, SCARBOROUGH ON M1H 3H8, Canada
YING TAK LO 5-1680 MIDLAND AVE, SCARBOROUGH ON M1P 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-15 current 1209-8 Lee Centre Dr, Scarborough, ON M1H 3H8
Name 2008-05-15 current AMDTI Technologies Corp.
Status 2012-04-14 current Dissolved / Dissoute
Status 2011-11-15 2012-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-15 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-14 Dissolution Section: 212
2008-05-15 Incorporation / Constitution en société

Office Location

Address 1209-8 Lee Centre Dr
City Scarborough
Province ON
Postal Code M1H 3H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abti Technologies Inc. 1209-8 Lee Centre Dr, Scarborough, ON M1H 3H8 2008-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skyline Facility Services Inc. 1208-8 Lee Centre Drive, Scarborough, ON M1H 3H8 2019-09-25
Jilacow Transportation Inc. 1110 - 8 Lee Centre Drive, Scarborough, ON M1H 3H8 2018-12-17
First Apple Wzhl Inc. 1109-8 Lee Centre Drive, Scarborough, ON M1H 3H8 2018-05-14
Busy Bee Travel Inc. 606 - 8 Lee Centre Drive, Toronto, ON M1H 3H8 2018-02-01
Linkbest International Trading Inc. 706-8 Lee Centre Dr, Toronto, ON M1H 3H8 2016-07-29
Auspicious Enlighten Trading Corp. 1805-8 Lee Centre Dr, Scarborough, ON M1H 3H8 2016-06-22
Haroutunian Publishing Ltd. 908-8 Lee Centre Dr., Toronto, ON M1H 3H8 2016-01-27
8925909 Canada Inc. Ph103 - 8 Lee Centre Drive, Toronto, ON M1H 3H8 2014-06-16
Camlabs Incorporated 1613- 8 Lee Center Dr., Scarborough, ON M1H 3H8 2013-06-27
8327297 Canada Inc. 8 Lee Centre Dr., Unit 302, Scarborough, ON M1H 3H8 2012-10-16
Find all corporations in postal code M1H 3H8

Corporation Directors

Name Address
YANG SONG 1209-8 LEE CENTRE DR, SCARBOROUGH ON M1H 3H8, Canada
YING TAK LO 5-1680 MIDLAND AVE, SCARBOROUGH ON M1P 3C6, Canada

Entities with the same directors

Name Director Name Director Address
ITM MARKETS LTD. YANG SONG NO.45 JIEFANG EAST ROAD, QIANJIANG NEW TOWN, HANGZHOU, ZHEJIANG PROVINCE 310016, China
3397858 CANADA INC. YANG SONG 55 University Avenue, Suite 1200, Toronto ON M5J 2H7, Canada
3248291 CANADA INC. Yang Song 35 High Park Avenue, Suite 2504, Toronto ON M6P 2R6, Canada
EMPEROR INVESTMENTS CORP. Yang Song 35 High Park Avenue, Suite 2504, Toronto ON M6P 2R6, Canada
10154229 Canada Corp. Yang Song 35 High Park Avenue, Suite 2504, Toronto ON M6P 2R6, Canada
HIGHSONG ELECTRICAL INC. YANG SONG 142 Valdor Dr, Toronto ON M1V 1R5, Canada
7251831 CANADA LTD. YANG SONG 397 FRONT ST. W. UNIT 1107, TORONTO ON M5V 3S1, Canada
WY NETEK CORPORATION YANG SONG 1000 CASTLE HILL CRESCENT, SUITE 207, OTTAWA ON K2C 3L7, Canada
ABTI Technologies Inc. YANG SONG 1209-8 LEE CENTRE DR, SCARBOROUGH ON M1H 3H8, Canada
GMCA ELECTRONICS INC. yang song 390 PROGRESS AVE. #7, TORONTO ON M1P 2Z6, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1H 3H8
Category technologies
Category + City technologies + Scarborough

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Technologies D'informatique Du Temps C.t.t. Corp. 6800 Cote St-luc Rd, Suite 1106, Montreal, QC H4V 2Y2 1982-12-02
Repree Technologies Corp. 3120, Moïse-vincent Blvd., Suite 200, Saint-hubert, QC J3Z 0C4
Lucent Technologies Canada Corp. 900-1959 Upper Water Street, Halifax, NS B3J 2X2
La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A 1S5 1979-09-13
Primitus Technologies Corp. 41 Merineau, Kirkland, QC H9J 3V8 2012-11-15
Technologies Quantyl Corp. 365, Rue De Champagne, Longueuil, QC J4H 3S3 2018-09-27
Nu-rel Technologies Corp. 607-160 Lakeshore Dr W, Penticton, BC V2A 9C2 2015-08-10
Prequal Technologies Corp. 17 Vineland St., Markham, ON L3R 5S4 2011-08-10
Agk Technologies Corp. 101, Valleymede Dr., Richmond Hill, ON L4B 1T6 2003-12-22
Razor Technologies Corp. 606 Rockrose Way, Ottawa, ON K1T 0J9 2005-09-30

Improve Information

Please provide details on AMDTI Technologies Corp. 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