Quantum Plumbing Inc.

Address:
815 New Brunswick 450, Lavillette, NB E9G 2S3

Quantum Plumbing Inc. is a business entity registered at Corporations Canada, with entity identifier is 10122343. The registration start date is February 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10122343
Business Number 726127921
Corporation Name Quantum Plumbing Inc.
Registered Office Address 815 New Brunswick 450
Lavillette
NB E9G 2S3
Incorporation Date 2017-02-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Charles Raben 139 Chemin Lamoureux, Cantley QC J8V 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-03 current 815 New Brunswick 450, Lavillette, NB E9G 2S3
Address 2017-02-27 current 139 Chemin Lamoureux, Cantley, QC J8V 3M6
Address 2017-02-27 2020-11-03 139 Chemin Lamoureux, Cantley, QC J8V 3M6
Name 2017-02-27 current Quantum Plumbing Inc.
Status 2017-02-27 current Active / Actif

Activities

Date Activity Details
2020-11-03 Amendment / Modification RO Changed.
Section: 178
2017-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 815 New Brunswick 450
City Lavillette
Province NB
Postal Code E9G 2S3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Administration Portuaire Du Quai De Néguac Inc. 100 Rue De L'eglise, Neguac, NB E9G 1B8 1994-05-05
Administration Portuaire Du Quai De Bas-neguac Inc. 200 Rue Godin, Neguac, NB E9G 1G9 1994-05-05
Nixter Industries Corporation 86 Legresley, Neguac, NB E9G 1J9 2020-07-11
Gérard R. Godin Consultant Inc./gerard R. Godin Consulting Inc. 967 Rue Principale, Neguac, NB E9G 1S5 2009-11-24
Harbour Authority of Burnt Church 372 Church River Road, Burnt Church, NB E9G 2H2 1995-09-11
8418454 Canada Incorporated 615 Route 460, Stymiest, NB E9G 3C2 2013-01-28
Retour Aux Bases De Vie 31 Route 445, Lagaceville, NB E9G 4C1 2020-11-12

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
David Charles Raben 139 Chemin Lamoureux, Cantley QC J8V 3M6, Canada

Competitor

Search similar business entities

City Lavillette
Post Code E9G 2S3

Similar businesses

Corporation Name Office Address Incorporation
Quantum Steel Inc. 2534 St-patrick Street, Montreal, QC H3K 1B7 1987-03-06
Recrutement De Technologie Quantum Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1996-05-10
Quantum Management Holdings Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 2005-12-23
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
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
Legacy Quantum Corporation 15 Rosseter Road, Markham, ON L3S 2P5 2020-10-20

Improve Information

Please provide details on Quantum Plumbing Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches