QANTOM AMERICA INVESTMENT CORPORATION

Address:
4055 Sainte-catherine West, Suite 106, Montreal, QC H3Z 3J8

QANTOM AMERICA INVESTMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4087135. The registration start date is June 20, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4087135
Business Number 862795259
Corporation Name QANTOM AMERICA INVESTMENT CORPORATION
Registered Office Address 4055 Sainte-catherine West
Suite 106
Montreal
QC H3Z 3J8
Incorporation Date 2002-06-20
Dissolution Date 2006-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ADARRIN DARNELL SMITH 1509 WEST ROAD, SALISBURY MD 21801, United States
JEMAL LILLY 4465 MONT VERNON AVENUE, RIVERSIDE CA 92507-4865, United States
JOHN MILTON ISAAC BROWN III 3300 IVANS MILL ROAD, LITHONIA GA 30058, United States
SYLVIE LEBEL 201 PRINCIPAL, HUBERDEAU QC J0T 1G0, Canada
GUY HUNEAULT 31 DE JUAN-LES-PINS STREET, , GATINEAU QC J8T 5X4, Canada
LARRY JONES 990 WINDFIELD LANE, MARIETTA GA 30064, United States
FLOYD MITCHELL, JR. 1175 CHARTER OAK DRIVE, MEMPHIS TN 38109, United States
RICHARD LAUZON 26 MONSEIGNEUR FORBES, GATINEAU QC J8T 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-20 current 4055 Sainte-catherine West, Suite 106, Montreal, QC H3Z 3J8
Name 2002-06-20 current QANTOM AMERICA INVESTMENT CORPORATION
Status 2006-03-06 current Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-20 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-03-06 Dissolution Section: 212
2002-06-20 Incorporation / Constitution en société

Office Location

Address 4055 SAINTE-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 3J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Qantom America Financial Corporation 4055 Sainte-catherine West, Suite 106, Montreal, QC H3Z 3J8 2002-06-20
Les DÉveloppements Concensium Inc. 4055 Sainte-catherine West, Suite 106, Montreal, QC H3Z 3J8 2002-07-24
Les Investissements Primium Basic Inc. 4055 Sainte-catherine West, Suite 106, Montreal, QC H3Z 3J8 2002-08-07
6367992 Canada Inc. 4055 Sainte-catherine West, Suite 100, Montreal, QC H3Z 3J8 2005-03-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Group Mseotc Limited 3689 Rue Sainte-catherine Ouest, Westmount, QC H3Z 3J8 2020-10-08
Sanifab Inc. 4055 Sainte Catherine Ouest, Suite 150, Montreal, QC H3Z 3J8 2020-06-12
Dreamland Business Inc. #175, 4055 Rue Sainte-catherine, Westmount, QC H3Z 3J8 2018-06-02
Inspican Persicana Immigration Services Inc. 4055 Rue Sainte-catherine, Unit 165, Westmount, QC H3Z 3J8 2015-11-19
9048278 Canada Inc. 4055 Sainte-catherine O., Suite 131, Westmount, QC H3Z 3J8 2014-10-10
8672539 Canada Inc. 4075, Ste-catherine West, Montréal, QC H3Z 3J8 2013-10-24
8522618 Canada Inc. 4055 St Catherine, Suite # 178, Montreal, QC H3Z 3J8 2013-05-15
8495955 Canada Inc. 4055 Rue Sainte-catherine Ouest, Suite 150, Westmount, QC H3Z 3J8 2013-04-15
MarchÉ Sushi A Go-go Inc. 4055 Ste. Catherine West, #142, Westmount, QC H3Z 3J8 2011-09-12
Sbm Equilibrium 4055 Ste-catherine West, Suite 147, Westmount, QC H3Z 3J8 2009-09-04
Find all corporations in postal code H3Z 3J8

Corporation Directors

Name Address
ADARRIN DARNELL SMITH 1509 WEST ROAD, SALISBURY MD 21801, United States
JEMAL LILLY 4465 MONT VERNON AVENUE, RIVERSIDE CA 92507-4865, United States
JOHN MILTON ISAAC BROWN III 3300 IVANS MILL ROAD, LITHONIA GA 30058, United States
SYLVIE LEBEL 201 PRINCIPAL, HUBERDEAU QC J0T 1G0, Canada
GUY HUNEAULT 31 DE JUAN-LES-PINS STREET, , GATINEAU QC J8T 5X4, Canada
LARRY JONES 990 WINDFIELD LANE, MARIETTA GA 30064, United States
FLOYD MITCHELL, JR. 1175 CHARTER OAK DRIVE, MEMPHIS TN 38109, United States
RICHARD LAUZON 26 MONSEIGNEUR FORBES, GATINEAU QC J8T 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
LES DÉVELOPPEMENTS CONCENSIUM INC. ADARRIN DARNELL SMITH 1509 WEST RD., SALISBURY MD 21801, United States
105919 CANADA INC. GUY HUNEAULT 10444 PLAZA, MONTREAL NORD QC , Canada
PAVAGE ET SCELLANT REGIONAL G.H. INC. GUY HUNEAULT 135 CH FER A CHEVAL, GATINEAU QC J8M 1L8, Canada
LES INVESTISSEMENTS PRIMIUM BASIC INC. GUY HUNEAULT 31 DE JUAN-LES-PINS ST., GATINEAU QC J8T 5X4, Canada
2718863 CANADA INC. GUY HUNEAULT 31 DE JUAN-LES-PINS, GATINEAU QC J8T 5X4, Canada
7171749 CANADA INC. GUY HUNEAULT 135, CHEMIN DU FER À CHEVAL, GATINEAU QC J8M 1L8, Canada
LES DÉVELOPPEMENTS CONCENSIUM INC. GUY HUNEAULT 31 DE JUAN-LES-PINS ST., GATINEAU QC J8T 5X4, Canada
10578754 Canada Inc. Guy Huneault 1525 rue Arthur, Gatineau QC J8R 3J3, Canada
LES DÉVELOPPEMENTS CONCENSIUM INC. JEMAL LILLY 4465 MONT VERNON AVENUE, RIVERSIDE CA 92507-4865, United States
LES DÉVELOPPEMENTS CONCENSIUM INC. JOHN MILTON ISAAC BROWN III 3300 IVANS MILL RD., LITHONIA GA 30058, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 3J8
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Qantom America Financial Corporation 4055 Sainte-catherine West, Suite 106, Montreal, QC H3Z 3J8 2002-06-20
Boitete America Corporation 2125 St-marc St., Suite 1711, Montreal, QC 1979-04-26
Corporation Euphonic America 3767 Thimens Boulevard, Suite 266, St-laurent, QC H4R 1W4 1998-09-01
La Compagnie De Placements Dominion-amerique (canada) Ltee. 926 - 5th Avenue, Suite 1015, Calgary, AB T2O 0N7 1980-05-16
Starpark America Corporation- 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1998-06-29
Dial America Teleservice Corporation 1100 Rene-levesque Blvd.west, Suite 2200, Montreal, QC H3B 4N4 1999-08-16
Global Educational Investment Inc. 173 America Avenue, Vaughan, ON L6A 2X7 2020-10-14
Manulife Investment Management (north America) Limited 200 Bloor St. E., Toronto, ON M4W 1E5 2003-01-15
North America Chinese Investment Group Ltd. #502-2151 W 39th Ave, Vancouver, BC V6M 1T6 2012-11-22
Africa Investment and Trade Company North America Ltd. 111 Insmill Cres, Ottawa, ON K2T 1G6 2019-07-17

Improve Information

Please provide details on QANTOM AMERICA INVESTMENT CORPORATION 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