QUANTUM REJUVENATION UNLIMITED INC.

Address: 40 The Doveway, Suite 302, Ottawa, ON K2P 2C9

QUANTUM REJUVENATION UNLIMITED INC. (Corporation# 4302737) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 24, 2005.

Corporation Overview

Corporation ID 4302737
Business Number 838041549
Corporation Name QUANTUM REJUVENATION UNLIMITED INC.
Registered Office Address 40 The Doveway
Suite 302
Ottawa
ON K2P 2C9
Incorporation Date 2005-05-24
Dissolution Date 2009-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 13

Directors

Director Name Director Address
LARISS GOUGH 40 THE DOVEWAY, SUITE 302, OTTAWA ON K2P 2C9, Canada
DOUGLAS HENDERSON 40 THE DOVEWAY, SUITE 302, OTTAWA ON K2P 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-05-24 current 40 The Doveway, Suite 302, Ottawa, ON K2P 2C9
Name 2005-05-24 current QUANTUM REJUVENATION UNLIMITED INC.
Status 2009-05-21 current Dissolved / Dissoute
Status 2005-05-24 2009-05-21 Active / Actif

Activities

Date Activity Details
2009-05-21 Dissolution Section: 210
2005-05-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-12-30 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 40 THE DOVEWAY
City OTTAWA
Province ON
Postal Code K2P 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rattl Inc. 608-40 The Driveway, Ottawa, ON K2P 2C9 2016-06-27
Speed Knowledge Inc. 302-40 The Driveway, Ottawa, ON K2P 2C9 2005-10-18
International Initiative for A Sustainable Built Environment 40 The Driveway, Suite 1803, Ottawa, ON K2P 2C9 2001-03-02
Giddy Trading Corporation 40 The Driveway, Suite 801, Ottawa, ON K2P 2C9 2009-09-01
Psychopharmacology Wizard, Inc. 40 The Driveway, Suite 607, Ottawa, ON K2P 2C9 2012-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
153531 Canada Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1986-12-12
Find all corporations in postal code K2P

Corporation Directors

Name Address
LARISS GOUGH 40 THE DOVEWAY, SUITE 302, OTTAWA ON K2P 2C9, Canada
DOUGLAS HENDERSON 40 THE DOVEWAY, SUITE 302, OTTAWA ON K2P 2C9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2C9

Similar businesses

Corporation Name Office Address Incorporation
Quantum Steel Inc. 2534 St-patrick Street, Montreal, QC H3K 1B7 1987-03-06
Quantum Management Holdings Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 2005-12-23
Recrutement De Technologie Quantum Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1996-05-10
Les Investissements De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1977-11-07
Les Ressources Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1968-05-10
Les Services De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1969-10-20
Ikon Unlimited Investments Inc. 1000 Saint-charles Avenue, Vaudreuil-dorion, QC J7V 8P5 2005-03-04
Les Services Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1970-10-01
Quantum Digital Innovations Inc. 1500 Rue Du College Suite 420, Saint-laurent, QC H4L 5G6 2014-12-19
Recherche Quantum Leap Inc. 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 1994-09-28

Improve Information

Please comment or provide details below to improve the information on QUANTUM REJUVENATION UNLIMITED 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.