Quantum Tree Innovations Inc.

Address:
2-5 Lake Crest Road, Winnipeg, MB R3T 4M3

Quantum Tree Innovations Inc. is a business entity registered at Corporations Canada, with entity identifier is 12328364. The registration start date is September 25, 2020. The current status is Active.

Corporation Overview

Corporation ID 12328364
Business Number 710021072
Corporation Name Quantum Tree Innovations Inc.
Registered Office Address 2-5 Lake Crest Road
Winnipeg
MB R3T 4M3
Incorporation Date 2020-09-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hamza Mustapha 2-5 Lake Crest Road, Winnipeg MB R3T 4M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-25 current 2-5 Lake Crest Road, Winnipeg, MB R3T 4M3
Name 2020-09-25 current Quantum Tree Innovations Inc.
Status 2020-09-25 current Active / Actif

Activities

Date Activity Details
2020-09-25 Incorporation / Constitution en société

Office Location

Address 2-5 Lake Crest Road
City Winnipeg
Province MB
Postal Code R3T 4M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Steadymind Solutions Limited 9-35 Lake Crest Road, Winnipeg, MB R3T 4M3 2020-05-27
Bgcs Aviation Consulting Ltd. 28-25 Lake Crest Road, Winnipeg, MB R3T 4M3 2014-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canjaya Consulting Incorporated 964 North Drive, Winnipeg, MB R3T 0A8 2004-06-25
Oil for Change Association Inc. 509 South Drive, Winnipeg, MB R3T 0B5 2010-09-16
Turtle Island Innovations 769 South Drive, Winnipeg, MB R3T 0C4 2017-08-20
Welltru Inc. 829 South Drive, Winnipeg, MB R3T 0C5 2020-07-17
Van Moss Corporation 129 Wildwood Park, Winnipeg, MB R3T 0E1 2010-08-03
Jagerhaus Biergarten Enterprises Inc. 328 Wildwood Park, Winnipeg, MB R3T 0E6 2012-11-02
Pauwels Contracting Inc. 101 Rockman St, Winnipeg, MB R3T 0L7 1995-10-06
Cg Power Systems Canada Inc. 101 Rockman St., Winnipeg, MB R3T 0L7
Pollard Equities Limited 140 Otter Street, Winnipeg, MB R3T 0M8
Pritchard Group Inc. 100 Otter Street, Winnipeg, MB R3T 0M8
Find all corporations in postal code R3T

Corporation Directors

Name Address
Hamza Mustapha 2-5 Lake Crest Road, Winnipeg MB R3T 4M3, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3T 4M3

Similar businesses

Corporation Name Office Address Incorporation
Quantum Digital Innovations Inc. 1500 Rue Du College Suite 420, Saint-laurent, QC H4L 5G6 2014-12-19
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
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 Tree Innovations 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