Quanta Networks Inc.

Address:
201 Creditview Road, Woodbridge, ON L4L 9T1

Quanta Networks Inc. is a business entity registered at Corporations Canada, with entity identifier is 10511552. The registration start date is November 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10511552
Business Number 782417117
Corporation Name Quanta Networks Inc.
Registered Office Address 201 Creditview Road
Woodbridge
ON L4L 9T1
Incorporation Date 2017-11-25
Corporation Status Active / Actif
Number of Directors 1 - 16

Directors

Director Name Director Address
Marc Hurst 610 - 1170 Rue Joseph Manseau, Montréal QC H3H 0A8, Canada
Dan Gahlinger 16 - 300 Invergordon Avenue, Scarborough ON M1S 4K7, Canada
Antonio Carvalho 301-100 County Court Blvd, Brampton ON L6W 3X1, Canada
Roberto Polillo Jr. 8372 Heikoop Crescent, Niagara Falls ON L2H 3J7, Canada
Roberto Polillo Sr. 480 Metler Road, Pelham ON L0S 1M0, Canada
Humberto Varela 7989 Anne Marie Crescent, Niagara Falls ON L2H 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-05 current 201 Creditview Road, Woodbridge, ON L4L 9T1
Address 2017-11-25 2020-06-05 100 County Court Boulevard, #301, Brampton, ON L6W 3X1
Name 2017-11-25 current Quanta Networks Inc.
Status 2017-11-25 current Active / Actif

Activities

Date Activity Details
2017-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 Creditview Road
City Woodbridge
Province ON
Postal Code L4L 9T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Futura Loyalty Group Inc. 201 Creditview Road, Woodbridge, ON L4L 9T1 2000-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sbg - Skill Based Games Inc. 201 Creditview Rd., Vaughan, ON L4L 9T1 2012-02-17
Belfin Canada Inc. 151 Creditview Road, Woodbridge, ON L4L 9T1 2000-04-28
Upgc Inc. 191 Creditview Road, Suite 300, Vaughan, ON L4L 9T1 1999-02-08
Bena Fastenings Incorporated 151 Creditview Road, Woodbridge, ON L4L 9T1 2000-12-21
B.e.n.a. Clamps Inc. 151 Creditview Road, Woodbridge, ON L4L 9T1 1988-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
Marc Hurst 610 - 1170 Rue Joseph Manseau, Montréal QC H3H 0A8, Canada
Dan Gahlinger 16 - 300 Invergordon Avenue, Scarborough ON M1S 4K7, Canada
Antonio Carvalho 301-100 County Court Blvd, Brampton ON L6W 3X1, Canada
Roberto Polillo Jr. 8372 Heikoop Crescent, Niagara Falls ON L2H 3J7, Canada
Roberto Polillo Sr. 480 Metler Road, Pelham ON L0S 1M0, Canada
Humberto Varela 7989 Anne Marie Crescent, Niagara Falls ON L2H 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
NADEL FUR SERVICES INC. ANTONIO CARVALHO 4393 ST-URBAIN, MONTREAL, QUEBEC QC H2W 1V7, Canada
7214049 CANADA LIMITED ANTONIO CARVALHO 183 ROYAL VALLEY DRIVE, CALEDON ON L7C 1B3, Canada
Quanta Packet Inc. Antonio Carvalho 301 - 100 County Court Boulevard, Brampton ON L6W 3X1, Canada
ZeroFusion INC. DAN GAHLINGER 103-7357 WOODBINE AVE., MARKHAM ON L6R 6L3, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4L 9T1

Similar businesses

Corporation Name Office Address Incorporation
Bio-quanta Imports Inc. 3055 Boul. De L'assomption, Montreal, QC H1N 2H1 1995-06-15
Quanta Publishing Services Inc. 1625 Ouest Boul De Maisonneuve, Suite 601, Montreal, QC H3H 2N4 1983-09-28
Quanta Immigration Inc. 41 Tappet Dr, Brampton, ON L6P 3X8 2020-03-12
Quanta Business & It Consulting Inc. 87 Cathedral, Whitby, ON L1R 0N7 2020-10-01
Quanta Pharma Inc. 41 Tappet Drive, Brampton, ON L6P 3X8 2012-02-03
Quanta Technologies Group Inc. 80 Shackleford Way, Stittsville, ON K2S 0W4 1994-04-13
Agiga Quanta Incorporated 42 Amberly Place, Ottawa, ON K1J 8A1 2020-03-27
Quanta Scale Technologies Inc. 47 Evanwood Cres, Brampton, ON L6X 0P7 2020-02-21
Quanta Packet Inc. 301 - 100 County Court Boulevard, Brampton, ON L6W 3X1 2017-11-25
Quanta Electra Inc. 1095 Avignon Cr, Gloucester, ON K1C 2M2 1991-02-07

Improve Information

Please provide details on Quanta Networks 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