QTC HOLDINGS LTD. (Corporation# 3862356) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2001.
Corporation ID | 3862356 |
Business Number | 896786316 |
Corporation Name | QTC HOLDINGS LTD. |
Registered Office Address |
161 Bay Street, Suite 3700 Toronto ON M5J 2S1 |
Incorporation Date | 2001-02-01 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GEORGIOS JOANNOU | 161 Bay Street, Suite 3700, Toronto ON M5J 2S1, Canada |
CALVIN F. PON | 128 DENLOW BOULEVARD, NORTH YORK ON M3B 3J2, Canada |
DENI NICOSKI | 167 BRENTWOOD ROAD NORTH, TORONTO ON M8X 2C8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2007-08-09 | current | 161 Bay Street, Suite 3700, Toronto, ON M5J 2S1 |
Address | 2002-12-13 | 2007-08-09 | 161 Bay Street, Suite 3700 Bce Place, Po Box 212, Toronto, ON M5J 2S1 |
Address | 2001-04-20 | 2002-12-13 | 200 Bay Street, Suite 2700, South Tower, Toronto, ON M5J 2J3 |
Address | 2001-02-01 | 2001-04-20 | 100 King St West, Suite 4400, Toronto, ON M5X 1B1 |
Name | 2001-04-23 | current | QTC HOLDINGS LTD. |
Name | 2001-02-01 | 2001-04-23 | 3862356 CANADA INC. |
Status | 2017-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2001-02-01 | 2017-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-04-23 | Amendment / Modification | Name Changed. |
2001-02-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2014-06-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-06-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qtc Holdings Ltd. | 161 Bay Street, Suite 3700, Toronto, ON M5J 2S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Auriongold (canada) Limited | 161 Bay Street, Suite 3700, Toronto, ON M5J 2S1 | 2002-04-24 |
Barrick Canada Inc. | 161 Bay Street, Suite 3700, Toronto, ON M5J 2S1 | 2011-04-04 |
Placer Dome Technical Services Limited | 161 Bay Street, Suite 3700, Toronto, ON M5J 2S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11255266 Canada Corporation | 33 Bay St Suite 2812, Toronto, ON M5J 2S1 | 2019-02-16 |
Cma Investco Inc. | 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 | 2018-07-31 |
Iona Cannabis Corp. | 4010 - 161 Bay Street, Toronto, ON M5J 2S1 | 2018-07-13 |
Tf R&s Canada Ltd. | 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 | 2018-05-14 |
Arch Cares Foundation | 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 | 2018-02-12 |
10512508 Canada Inc. | 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 | 2017-11-27 |
Thrivespace Health and Wellness Inc. | 2900-161 Bay Street, Toronto, ON M5J 2S1 | 2017-07-31 |
Crimson Asset Management Ltd. | 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 | 2017-07-26 |
9705708 Canada Ltd. | Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 | 2016-04-11 |
9194649 Canada Inc. | 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 | 2015-02-20 |
Find all corporations in postal code M5J 2S1 |
Name | Address |
---|---|
GEORGIOS JOANNOU | 161 Bay Street, Suite 3700, Toronto ON M5J 2S1, Canada |
CALVIN F. PON | 128 DENLOW BOULEVARD, NORTH YORK ON M3B 3J2, Canada |
DENI NICOSKI | 167 BRENTWOOD ROAD NORTH, TORONTO ON M8X 2C8, Canada |
City | TORONTO |
Post Code | M5J 2S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
S L G Holdings Ltee | 6465 Durocher St, Outremont, Montreal, QC | 1967-10-06 |
Please comment or provide details below to improve the information on QTC HOLDINGS LTD..
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.