QUALITY CIRCLE MGT. INCORPORATED

Address:
13 Carnforth Drive, Brampton, ON L6Z 1T7

QUALITY CIRCLE MGT. INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 1163671. The registration start date is June 25, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1163671
Corporation Name QUALITY CIRCLE MGT. INCORPORATED
Registered Office Address 13 Carnforth Drive
Brampton
ON L6Z 1T7
Incorporation Date 1981-06-25
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
LLOYD RINTOUL 13 CARNFORTH DRIVE, BRAMPTON ON L6Z 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-24 1981-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-25 current 13 Carnforth Drive, Brampton, ON L6Z 1T7
Name 1981-06-25 current QUALITY CIRCLE MGT. INCORPORATED
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-10-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-25 1986-10-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 CARNFORTH DRIVE
City BRAMPTON
Province ON
Postal Code L6Z 1T7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
10895253 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2018-07-19
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Digonta Limited 55 Samantha Crescent, Brampton, ON L6Z 0A6 2011-04-29
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Find all corporations in postal code L6Z

Corporation Directors

Name Address
LLOYD RINTOUL 13 CARNFORTH DRIVE, BRAMPTON ON L6Z 1T7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Z1T7

Similar businesses

Corporation Name Office Address Incorporation
Gopinath Quality Ahead Incorporated 13 Warbler Circle, Scarborough, ON M1X 1V5 2006-01-09
Quality Measures Inc. 628 Brookwood Circle, Ottawa, ON K2J 0N6 2005-10-18
Absolute Quality Essentials Inc. 1 Forestgrove Circle, Brampton, ON L6Z 4T2 2012-06-05
New Line Quality Corp. 199 Piazza Circle, Ottawa, ON K2J 5S2 2011-02-19
Quality Shining Ltd. 216 Shawnee Circle, North York, ON M2H 2Y4 2009-03-28
Hasley Quality Care Specialist Inc. 36 Bankview Circle, Toronto, ON M9W 6S5 2008-03-06
Quality Action Reno Inc. 100 Drumlin Circle, Suite 201, Concord, ON L4K 3E6 2011-07-06
Canada Quality Inspection and Certification Center 41 Bretton Circle, Markham, ON L3S 3R1 2017-08-24
Q'sparrk- Quality Sparring Kit Corp. 2390 Bristol Circle, Unit 4, Ground Floor, Oakville, ON L6H 6M5 2010-02-26
Disques Quality Limitee. 380 Birchmount, Scarborough 704, ON M1K 1M7 1947-10-27

Improve Information

Please provide details on QUALITY CIRCLE MGT. INCORPORATED 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