Quintain Design Inc.

Address:
23 Cinnabar Way, Stittsville, ON K2S 1Y6

Quintain Design Inc. is a business entity registered at Corporations Canada, with entity identifier is 3942147. The registration start date is September 5, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3942147
Business Number 866442213
Corporation Name Quintain Design Inc.
Registered Office Address 23 Cinnabar Way
Stittsville
ON K2S 1Y6
Incorporation Date 2001-09-05
Dissolution Date 2020-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
STEPHANY ORLEANS CASTILLA 23 CINNABAR WAY, STITTSVILLE ON K2S 1Y6, Canada
DENNIS MARK CASTILLA 23 CINNABAR WAY, STITTSVILLE ONTARIO ON K2S 1Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-18 current 23 Cinnabar Way, Stittsville, ON K2S 1Y6
Address 2001-09-05 2009-03-18 23 Cinnabar Way, Stittsville, ON K2S 1Y6
Name 2009-03-18 current Quintain Design Inc.
Name 2001-09-05 2009-03-18 Quintain Design Inc.
Status 2020-11-12 current Dissolved / Dissoute
Status 2009-03-18 current Active / Actif
Status 2009-03-18 2020-11-12 Active / Actif
Status 2008-07-10 2009-03-18 Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-09-05 2008-02-13 Active / Actif

Activities

Date Activity Details
2020-11-12 Dissolution Section: 210(2)
2009-03-18 Revival / Reconstitution
2008-07-10 Dissolution Section: 212
2001-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 CINNABAR WAY
City STITTSVILLE
Province ON
Postal Code K2S 1Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rperry Consulting Inc. 46 Cinnabar Way, Stittsville/ottawa, ON K2S 1Y6 2011-12-30
7132247 Canada Inc. 58 Cinnabar Way, Stittsville, ON K2S 1Y6 2009-03-02
Usher Realty Inc. 48 Cinnabar Way, Ottawa, ON K2S 1Y6 1992-12-01
Grape Vine Realty Inc. 48 Cinnabar Way, Ottawa, ON K2S 1Y6 2010-10-27
Freecom Realty Inc. 48 Cinnabar Way, Ottawa, ON K2S 1Y6 2016-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
STEPHANY ORLEANS CASTILLA 23 CINNABAR WAY, STITTSVILLE ON K2S 1Y6, Canada
DENNIS MARK CASTILLA 23 CINNABAR WAY, STITTSVILLE ONTARIO ON K2S 1Y6, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K2S 1Y6
Category design
Category + City design + STITTSVILLE

Similar businesses

Corporation Name Office Address Incorporation
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02
Bls Product Design Inc. 271 Ernest Street, Dollard-des-ormeaux, QC H9A 3G4 2003-02-27
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15
Onyva Design! Inc. 8253, Boul. MÉtropolitain Est, Montreal, QC H1J 1X6 2000-05-03

Improve Information

Please provide details on Quintain Design 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