Quantum Meta AI Inc.

Address:
Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6

Quantum Meta AI Inc. is a business entity registered at Corporations Canada, with entity identifier is 10463370. The registration start date is October 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10463370
Business Number 787911312
Corporation Name Quantum Meta AI Inc.
Registered Office Address Room #2052 - 105 Saint George Street
Toronto
ON M5S 3E6
Incorporation Date 2017-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rodney Cheung Room #2052 - 105 Saint George Street, Toronto ON M5S 3E6, Canada
Shuping Ruan Room #2052 - 105 Saint George Street, Toronto ON M5S 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-24 current Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6
Name 2017-10-24 current Quantum Meta AI Inc.
Status 2017-10-24 current Active / Actif

Activities

Date Activity Details
2017-10-24 Incorporation / Constitution en société

Office Location

Address Room #2052 - 105 Saint George Street
City Toronto
Province ON
Postal Code M5S 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Introspect Systems Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Everettian Technologies Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Imminenth Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Boxcat Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Qassurance Ai Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24
Conic Ai Inc. Room #2052 - 105 Saint George Street, Toronto, ON M5S 3E6 2017-10-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qoherent Inc. 105 Saint George Street, Toronto, ON M5S 3E6 2019-09-19
Athena Integrated Systems Inc. Room #2052 - 105 St. George Street, Toronto, ON M5S 3E6 2017-11-08
Nexus-impact Consulting Group 105 St George St, Toronto, ON M5S 3E6 2014-04-09
Rise Asset Development 105 St. George Street, Toronto, ON M5S 3E6 2009-05-22
Collaborative for Health System Performance 105, St.george Street, Toronto, ON M5S 3E6 2006-12-05
Logictree Consulting Inc. 105 St. George Street, Joseph L. Rotman School of Management, Toronto, ON M5S 3E6 2009-06-15
Molequle Inc. Room #2052 - 105 St. George Street, Toronto, ON M5S 3E6 2017-11-06
10520993 Canada Inc. Room #2052 - 105 St. George Street, Toronto, ON M5S 3E6 2017-12-01
Quantanet Inc. 105 St. George Street, Room #2052, Toronto, ON M5S 3E6 2018-01-25
Circuitmind Inc. Room #2052 - 105 St. George Street, Toronto, ON M5S 3E6 2017-11-09
Find all corporations in postal code M5S 3E6

Corporation Directors

Name Address
Rodney Cheung Room #2052 - 105 Saint George Street, Toronto ON M5S 3E6, Canada
Shuping Ruan Room #2052 - 105 Saint George Street, Toronto ON M5S 3E6, Canada

Entities with the same directors

Name Director Name Director Address
10047198 Canada Inc. Rodney Cheung 54 Langmuir Cres, Toronto ON M6S 2A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 3E6

Similar businesses

Corporation Name Office Address Incorporation
Meta Brands International Inc. 9600 Meilleur Street, Suite 200, Montreal, QC H2N 2E3 2006-10-24
Meta Energy Inc. 53 Prospect Street, Westmount, QC H3Z 1W5 2003-11-04
Les Systemes Meta-intelligents Avances Inc. 10125 Cote De Liesse Road, Dorval, QC H9P 1A3 1977-11-16
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Solutions Reseaux D'affaires Meta-4 Inc. 111 Rue Duke, 9e Etage, Montreal, QC H3C 2M1 1997-12-02
Solutions Services Meta-4 Inc. 7075 Robert-joncas, Suite 127, St. Laurent, QC H4M 2Z2 2003-02-06
Technologies Meta-4 Inc. 8110 Trans Canada Highway, St-laurent, QC H4S 1M5 1987-11-25
Meta Design Ltee 1 Place Ville Marie, Suite 700, Montreal 113, QC 1971-03-30
Meta-lexicon Publishing Inc. 29 Pelletier, Hull, QC J8Z 1C4 1982-04-02
Corporation Des Systemes Meta-4 111 Rue Duke, 9e Etage, Montreal, QC H3C 2M1 1987-10-30

Improve Information

Please provide details on Quantum Meta AI 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