NGV Technologies Inc.

Address:
321 Walgrove Terrace Se, Calgary, AB T2X 4E8

NGV Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 8627002. The registration start date is September 6, 2013. The current status is Active.

Corporation Overview

Corporation ID 8627002
Business Number 841060833
Corporation Name NGV Technologies Inc.
Registered Office Address 321 Walgrove Terrace Se
Calgary
AB T2X 4E8
Incorporation Date 2013-09-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Patterson 171 Cranleigh Manor, SE, Calgary AB T3M 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-05 current 321 Walgrove Terrace Se, Calgary, AB T2X 4E8
Address 2014-12-22 current 171 Cranleigh Manor, Se, Calgary, AB T3M 1G6
Address 2014-12-22 2020-10-05 171 Cranleigh Manor, Se, Calgary, AB T3M 1G6
Address 2013-09-06 2014-12-22 22 William Street, Sharon, ON L0G 1V0
Name 2013-09-06 current NGV Technologies Inc.
Status 2016-02-25 current Active / Actif
Status 2016-02-17 2016-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-06 2016-02-17 Active / Actif

Activities

Date Activity Details
2014-12-22 Amendment / Modification RO Changed.
Section: 178
2013-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 321 Walgrove Terrace SE
City Calgary
Province AB
Postal Code T2X 4E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qts Consulting Ltd. 149 Chaparral Ravine View Se, Calgary, AB T2X 0A4 2011-02-25
Autana Immigration Inc. 183 Chapalina Mews Southeast, Calgary, AB T2X 0A7 2018-10-23
Arepas Delight Inc. 183 Chapalina Mews Se, Calgary, AB T2X 0A7 2016-02-08
Soul-full Health and Wellness 256 Chapalina Terrace Se, Calgary, AB T2X 0A8 2014-05-30
8418314 Canada Inc. 260 Chapalina Terrace Se, Calgary, AB T2X 0A8
Richoice Services Inc. 264 Chapalina Terrace Se, Calgary, AB T2X 0B2 2018-07-01
Shabir Dewji Computing Inc. 125 Silverado Range Pl, Calgary, AB T2X 0B4 2005-03-30
Mbv Dynamics E-commerce Ltd. 90 Silverado Range Heights Southwest, Calgary, AB T2X 0B5 2018-09-21
Projacs Project Control Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2002-08-26
Ipmacs Project Management Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2010-05-31
Find all corporations in postal code T2X

Corporation Directors

Name Address
Ian Patterson 171 Cranleigh Manor, SE, Calgary AB T3M 1G6, Canada

Entities with the same directors

Name Director Name Director Address
MSC Cruises (Canada) Limited Ian Patterson 2nd Floor, 2810 Matheson Boulevard East, Mississauga ON L4W 4X7, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2X 4E8
Category technologies
Category + City technologies + Calgary

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 NGV 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