RidgeGate Tools & Technologies Inc.

Address: 2 - 20279 97th Ave, Langley, BC V1M 4B9

RidgeGate Tools & Technologies Inc. (Corporation# 7779992) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 2011.

Corporation Overview

Corporation ID 7779992
Business Number 824506802
Corporation Name RidgeGate Tools & Technologies Inc.
Registered Office Address 2 - 20279 97th Ave
Langley
BC V1M 4B9
Incorporation Date 2011-02-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yang-Ting Liu 25817 Dewdney Trunk Road, Maple Ridge BC V4R 1Y3, Canada
Yu Sheng Liu 7339 209A St, Langley BC V2Y 2E4, Canada
Hsiu-Mei Huang 25817 Dewdney Trunk Road, Maple Ridge BC V4R 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-12-04 current 2 - 20279 97th Ave, Langley, BC V1M 4B9
Address 2011-02-16 2012-12-04 25817 Dewdney Trunk Road, Maple Ridge, BC V4R 1Y3
Name 2011-02-16 current RidgeGate Tools & Technologies Inc.
Name 2011-02-16 current RidgeGate Tools ; Technologies Inc.
Status 2011-02-16 current Active / Actif

Activities

Date Activity Details
2011-02-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-29 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 2 - 20279 97th Ave
City Langley
Province BC
Postal Code V1M 4B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malick Media Group Inc. Unit 9-14, 20280 97 Avenue, Langley, BC V1M 4B9 2012-01-01
The Faisal Malick Foundation Unit 9-20280 97 Avenue, Langley, BC V1M 4B9 2011-11-18
Plumbline.tv 9 - 20280 97 Avenue, Langley, BC V1M 4B9 2003-11-26
Covenant of Life Ministries 20280-97 Avenue, # 9, Langley, BC V1M 4B9 2003-10-07
The Plumbline Institute Inc. 20280-97 Avenue, Unit 9, Langley, BC V1M 4B9 2013-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Neeraj Bajaj Enterprise Ltd. 9182-216 Th 216th Street, Langley, BC V1M 0A2 2012-03-22
Give Out Loud, Inc. E205-20159 88 Avenue, Langley, BC V1M 0A4 2009-01-11
Webnificent, Inc. E205-20159 88 Avenue, Langley, BC V1M 0A4 2009-01-19
The Trades and Technology Development Group-canada Ltd. 20341 98a Avenue, Langley, BC V1M 0A6 2017-12-22
10681067 Canada Inc. 32315 Billy Brown Rd, Unit # 311, Langley, BC V1M 0B7 2018-03-14
9015817 Canada Incorporated 410-23215 Billy Brown Rd., Langley, BC V1M 0B7 2014-09-10
Vinzer Corp. 86-9525 204 Street, Langley, BC V1M 0B9 2016-07-18
12099519 Canada Inc. 9034 Mackie Street, Langley City, BC V1M 0E8 2020-06-02
Canadian Hemp Flower Corp. 9034 Mackie Street, Langley Township, BC V1M 0E8 2020-06-02
10448575 Canada Inc. 20517 88a Avenue, Langley, BC V1M 1A1 2017-10-15
Find all corporations in postal code V1M

Corporation Directors

Name Address
Yang-Ting Liu 25817 Dewdney Trunk Road, Maple Ridge BC V4R 1Y3, Canada
Yu Sheng Liu 7339 209A St, Langley BC V2Y 2E4, Canada
Hsiu-Mei Huang 25817 Dewdney Trunk Road, Maple Ridge BC V4R 1Y3, Canada

Competitor

Search similar business entities

City Langley
Post Code V1M 4B9
Category technologies
Category + City technologies + Langley

Similar businesses

Corporation Name Office Address Incorporation
Fraser Tools Authorized Matco Tools Distributor Ltd. 22 Jill Cres., Etobicoke, ON M9B 6B3 2018-01-01
Pandla Inc. 29 Ridgegate Crescent, Toronto, ON M8Y 2C9 2018-06-25
12160030 Canada Inc. 19 Ridgegate Crescent, Georgetown, ON L7G 0L6 2020-06-26
Kek Business Solutions Inc. 41 Ridgegate Crescent, Georgetown, ON L7G 0L6 2019-08-29
Strata Uxo Corporation 1434 Ridgegate Ave., Ottawa, ON K1C 7N5 2007-06-25
Annava Advisory Inc. 29 Ridgegate Cres, Toronto, ON M8Y 2C9 2014-01-27
Midas Access Biometric Control Systems Inc. 1434 Ridgegate Avenue, Ottawa, ON K1C 7N5 2005-01-04
Seco Tools Canada Inc. 2550 Meadowvale Blvd., Unit 3, Mississauga, ON L5N 8C2
Ja Tools Ltd. 202- 88 Times Ave., Markham, ON L3T 7Z4 2018-11-09
Big Boss Tools Inc. 116 8th Avenue S.w., #300, Calgary, AB T2P 1B3 2000-07-18

Improve Information

Please comment or provide details below to improve the information on RidgeGate Tools & 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.