Quantum Path Construction Corp. (Corporation# 9878815) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 2016.
Corporation ID | 9878815 |
Business Number | 755383296 |
Corporation Name | Quantum Path Construction Corp. |
Registered Office Address |
566 Dufferin Toronto ON M6K 2A9 |
Incorporation Date | 2016-08-22 |
Dissolution Date | 2019-06-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Umit Akyol | 2111 Dufferin, Toronto ON M6E 3R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-08-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-08-22 | current | 566 Dufferin, Toronto, ON M6K 2A9 |
Name | 2016-09-11 | current | Quantum Path Construction Corp. |
Name | 2016-08-22 | 2016-09-11 | Quantum Sin Corp. |
Status | 2020-09-28 | current | Active / Actif |
Status | 2020-01-24 | current | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2020-01-24 | 2020-09-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2019-10-31 | 2020-01-24 | Active / Actif |
Status | 2019-06-17 | 2019-10-31 | Dissolved / Dissoute |
Status | 2019-01-18 | 2019-06-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2016-08-22 | 2019-01-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-10-31 | Revival / Reconstitution | |
2019-06-17 | Dissolution | Section: 212 |
2016-09-11 | Amendment / Modification |
Name Changed. Section: 178 |
2016-08-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2020-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-01 | 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 |
---|---|---|
Wegopix Inc. | 580 Dufferin Street, Toronto, ON M6K 2A9 | 2019-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cbj International Trading Corp. | 523-1 Shaw Street, Toronto, ON M6K 0A1 | 2020-06-05 |
Natalie Nguyen Designs Inc. | 325-1 Shaw Street, Toronto, ON M6K 0A1 | 2019-05-02 |
10561827 Canada Inc. | 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 | 2017-12-30 |
Justin Charles Studio Inc. | #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 | 2017-10-28 |
Reflektor Digital Inc. | 728-1 Shaw St., Toronto, ON M6K 0A1 | 2016-04-14 |
Moda Trading and Consulting Inc. | 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 | 2011-10-21 |
Noble Power Group Inc. | 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 | 2010-07-08 |
Thycaro Threads Inc. | 1, Shaw Street, #1401, Toronto, ON M6K 0A1 | 2009-07-10 |
Ska.da Inc. | 18 Merton, Suite 703, Toronto, ON M6K 0A1 | 2006-07-14 |
Graham French Photography Inc. | 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 | 1980-08-15 |
Find all corporations in postal code M6K |
Name | Address |
---|---|
Umit Akyol | 2111 Dufferin, Toronto ON M6E 3R3, Canada |
City | Toronto |
Post Code | M6K 2A9 |
Category | construction |
Category + City | construction + Toronto |
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 |
Quantum Boogie Corp. | 58 Rue Voltaire, Gatineau, QC J9J 2S4 | 2017-04-13 |
Quantum Matrix Canada Corp. | 6115 - 11 Ave S.w, Edmonton, AB T6X 0M4 | 2019-08-24 |
Les Services De Gestion Quantum Limitee | 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 | 1969-10-20 |
Quantum Entangled Devices Corp. | 38 High Street, Apt. 106, Nelson, BC V1L 6E7 | 1999-05-10 |
Quantum Molecular Imaging Corp. | 28 Berryman Street, Toronto, ON M5R 1M6 | 2004-06-04 |
Please comment or provide details below to improve the information on Quantum Path Construction Corp..
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.