Quantum Mills, Inc.

Address:
70 Ian Drive, Keswick, ON L4P 4G3

Quantum Mills, Inc. is a business entity registered at Corporations Canada, with entity identifier is 11080474. The registration start date is November 4, 2018. The current status is Active.

Corporation Overview

Corporation ID 11080474
Business Number 727311482
Corporation Name Quantum Mills, Inc.
Registered Office Address 70 Ian Drive
Keswick
ON L4P 4G3
Incorporation Date 2018-11-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Christopher Edward Mills 70 Ian Drive, Keswick ON L4P 4G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-04 current 70 Ian Drive, Keswick, ON L4P 4G3
Name 2018-11-04 current Quantum Mills, Inc.
Status 2018-11-04 current Active / Actif

Activities

Date Activity Details
2018-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 Ian Drive
City Keswick
Province ON
Postal Code L4P 4G3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sunne Energy Inc. 115 Glendower Cres, Keswick, ON L4P 0A2 2011-02-21
6679641 Canada Corporation 102 Glendower Cres, Keswick, ON L4P 0A2 2006-12-28
6544088 Canada Corporation 131 Richmond Park Drive, Keswick, ON L4P 0A2 2006-03-27
8822522 Canada Ltd. 112 Richmond Park Drive, Keswick, ON L4P 0A3 2014-03-18
6842577 Canada Ltd. 60 Richmond Park Drive, Keswick, ON L4P 0A4 2007-09-19
Manu-l International Trade Inc. 4 Glendower Cres., Keswick, ON L4P 0A4 2007-06-09
Georgina Riptide Volleyball Club Association 55 Glendower Crescent, Keswick, ON L4P 0A5 2015-06-23
Infusion It Holdings Inc. 2 Wolford Court, Keswick, ON L4P 0B1 2019-06-11
Brifka Corporation 30 Wolford Crt, Keswick, ON L4P 0B1 2011-12-16
Infusion It Group Inc. 2 Wolford Crt, Keswick, ON L4P 0B1 2011-04-04
Find all corporations in postal code L4P

Corporation Directors

Name Address
Ian Christopher Edward Mills 70 Ian Drive, Keswick ON L4P 4G3, Canada

Competitor

Search similar business entities

City Keswick
Post Code L4P 4G3

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 Mills, 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