Quantum Path Construction Corp.

Address: 566 Dufferin, Toronto, ON M6K 2A9

Quantum Path Construction Corp. (Corporation# 9878815) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 2016.

Corporation Overview

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

Directors

Director Name Director Address
Umit Akyol 2111 Dufferin, Toronto ON M6E 3R3, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 566 Dufferin
City Toronto
Province ON
Postal Code M6K 2A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wegopix Inc. 580 Dufferin Street, Toronto, ON M6K 2A9 2019-04-01

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Umit Akyol 2111 Dufferin, Toronto ON M6E 3R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6K 2A9
Category construction
Category + City construction + Toronto

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
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

Improve Information

Please comment or provide details below to improve the information on Quantum Path Construction Corp..

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.