Kantoka Technologies Inc.

Address: 20316 56 Avenue, Unit 225, Langley City, BC V3A 3Y7

Kantoka Technologies Inc. (Corporation# 10446726) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2018.

Corporation Overview

Corporation ID 10446726
Business Number 777467119
Corporation Name Kantoka Technologies Inc.
Registered Office Address 20316 56 Avenue
Unit 225
Langley City
BC V3A 3Y7
Incorporation Date 2018-01-01
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Manpreet Dhaliwal 7244 199A Street, Langley BC V2Y 3J2, Canada
Romanpreet Sangha 31844 Thornhill Place, Abbotsford BC V2T 6Y3, Canada
Satwinder Singh Mann 31351 King Road, Abbotsford BC V2T 5E5, Canada
Narinderpaul Brar 7027 208A Street, Langley BC V2Y 0J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-15 current 20316 56 Avenue, Unit 225, Langley City, BC V3A 3Y7
Address 2019-04-08 2019-04-15 20316 56 Avenue, Unit 219, Langley City, BC V3A 3Y7
Address 2018-01-01 2019-04-08 680 - 375 Water Street, Vancouver, BC V6B 5C6
Name 2019-04-01 current Kantoka Technologies Inc.
Name 2018-01-01 2019-04-01 Cannabis Collective Inc.
Status 2018-01-01 current Active / Actif

Activities

Date Activity Details
2019-04-01 Amendment / Modification Name Changed.
Section: 178
2018-01-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20316 56 Avenue
City Langley City
Province BC
Postal Code V3A 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kantoka Supply Co. Inc. 20316 56 Avenue, Unit 225, Langley City, BC V3A 3Y7 2019-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Casa Smart Security Inc. #225-20316 56 Avenue, Langley, BC V3A 3Y7 2016-01-16
Wrap Evac Inc. 225, 20316 - 56 Avenue, Langley, BC V3A 3Y7 2007-12-08
Integrated Health Clinic Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2007-10-12
6606521 Canada Inc. 225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2006-08-01
4023056 Canada Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2002-03-04
Canadian Industrial Tube Bend & Manufacturing Ltd. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 1996-07-23
Cavaliere Financial & Management Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2007-09-13
Voltstream Media Solutions Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2008-06-01
Oncocure Canada Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2009-12-01
Teneovita Medical Innovations Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2011-03-29
Find all corporations in postal code V3A 3Y7

Corporation Directors

Name Address
Manpreet Dhaliwal 7244 199A Street, Langley BC V2Y 3J2, Canada
Romanpreet Sangha 31844 Thornhill Place, Abbotsford BC V2T 6Y3, Canada
Satwinder Singh Mann 31351 King Road, Abbotsford BC V2T 5E5, Canada
Narinderpaul Brar 7027 208A Street, Langley BC V2Y 0J2, Canada

Competitor

Search similar business entities

City Langley City
Post Code V3A 3Y7
Category technologies
Category + City technologies + Langley City

Similar businesses

Corporation Name Office Address Incorporation
Kantoka Inc. 225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2018-11-16
Kantoka Supply Co. Inc. 20316 56 Avenue, Unit 225, Langley City, BC V3A 3Y7 2019-04-01
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Net Integration Technologies (quebec) Inc. 23 Boulevard De L'aeroport, Bromont, QC J2L 1A3 2005-12-20
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Г‰quilogue Inc. / Equilogue Technologies Inc. 101, Place Charles Lemoyne, #1007, Longueuil, QC J4K 2T3 2003-01-06
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24

Improve Information

Please comment or provide details below to improve the information on Kantoka Technologies Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.