Petroleum Advanced Technology Services Corporation

Address:
400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3

Petroleum Advanced Technology Services Corporation is a business entity registered at Corporations Canada, with entity identifier is 7123213. The registration start date is February 12, 2009. The current status is Active.

Corporation Overview

Corporation ID 7123213
Business Number 811463827
Corporation Name Petroleum Advanced Technology Services Corporation
Registered Office Address 400 Applewood Crescent
Suite 100
Concord
ON L4K 0C3
Incorporation Date 2009-02-12
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
JOSE ALBERTO VELAZCO 203 - 1001 FINCH AVE WEST, TORONTO ON M3J 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-27 current 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3
Address 2009-02-12 2018-02-27 1001 Finch Ave West, Toronto, ON M3J 2C7
Name 2014-05-26 current Petroleum Advanced Technology Services Corporation
Name 2009-02-12 2014-05-26 ALIANZA TELECOM SERVICES CORP.
Status 2017-08-14 current Active / Actif
Status 2017-07-20 2017-08-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-11 2017-07-20 Active / Actif
Status 2014-07-23 2014-08-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-22 2014-07-23 Active / Actif
Status 2012-07-13 2012-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-12 2012-07-13 Active / Actif

Activities

Date Activity Details
2014-05-26 Amendment / Modification Name Changed.
Section: 178
2009-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 Applewood Crescent
City Concord
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ram-pak Compaction Systems Ltd. 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3
Medianomics Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2008-03-23
Global Life Financial Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2010-09-23
Durafine Industrial Coatings Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2011-03-25
Mydware It Solutions Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-03-01
United Medical Suppliers, Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-04-05
Emg Contracting Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-05-01
Agent Partner Incorporated 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-06-11
Autoelite Transport Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-10-24
Custom Commercial Painting Canada Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
JOSE ALBERTO VELAZCO 203 - 1001 FINCH AVE WEST, TORONTO ON M3J 2C7, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 0C3

Similar businesses

Corporation Name Office Address Incorporation
Shams Advanced Technology Corporation 202-75 Rue Moreau, Gatineau, QC J8T 6A2 2020-04-06
Komoux Advanced Technology and Services Limited 117 Montrose Road, Belleville, ON K8R 1A4 2019-08-04
Advanced Practical Technology Corp. Advanced Practical Technology Corp., 4201 Chadburn Crescent, Mississauga, ON L5L 3W6 2005-02-09
Alma Advanced Technology Corporation 65 Wynford Heights Cres., Suite 1202, Toronto, ON M3C 1L6 2002-03-04
Apic Petroleum Corporation 200 King Street West, Suite 1705, Toronto, ON M5H 3T4
Norseman Petroleum Corporation 401 Bay Street, Suite 2828, Toronto, ON M5H 2Y4
Advanced Primary Minerals Corporation 99 Wyse Road, Suite 1480, Dartmouth, NS B3A 4S5
Corporation Canadienne Advanced Systems 21st Century 999 De Maisonneuve West, 10th Floor, Montreal, QC H3A 3L4 1999-05-19
Compton Petroleum Finance Corporation #4300, 888 - 3rd Street S.w., Calgary, AB T2P 5C5
Advanced Inclusive Technology Inc. 108 Seminole Ave, Toronto, ON M1J 1N7 2015-09-23

Improve Information

Please provide details on Petroleum Advanced Technology Services Corporation 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