QuantumWorks Inc. is a business entity registered at Corporations Canada, with entity identifier is 4377494. The registration start date is July 28, 2006. The current status is Dissolved.
Corporation ID | 4377494 |
Business Number | 839374162 |
Corporation Name | QuantumWorks Inc. |
Registered Office Address |
200 University Avenue West Waterloo ON N2L 3G1 |
Incorporation Date | 2006-07-28 |
Dissolution Date | 2016-07-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RAYMOND LAFLAMME | 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
ANDREW ABOUCHAR | 8 ERB STREET WEST, WATERLOO ON N2L 1S7, Canada |
JIM MUTTER | 1055 DUNSMUIR STREET, SUITE 3300 PO BOX 49206, VANCOUVER BC V7X 1K8, Canada |
MARK PECEN | 295 PHILLIP ST, WATERLOO ON N2L 3W8, Canada |
DAVID FRANSEN | 550 SOUTH HOPE STREET, 9TH FLOOR, LOS ANGELES CA 90071-2627, United States |
BRAD KEATES | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
GREG LUOMA | 248 HAMPSTEAD PLACE NW, CALGARY AB T3A 5J2, Canada |
SCOTT SNYDER | 1 WEST FIRST AVENUE, SUITE 300, CONSHOHOCKEN PA 19428, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-07-28 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2006-07-28 | current | 200 University Avenue West, Waterloo, ON N2L 3G1 |
Name | 2006-07-28 | current | QuantumWorks Inc. |
Status | 2016-07-22 | current | Dissolved / Dissoute |
Status | 2016-02-23 | 2016-07-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2006-07-28 | 2016-02-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-22 | Dissolution | Section: 222 |
2006-07-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2010-06-10 | |
2012 | 2010-06-10 | |
2011 | 2010-06-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nanodrivers Ltd. | 200 University Avenue West, Needles Hall - Cbet, Waterloo, ON N2L 3G1 | 2006-04-17 |
Canadian Water Network Inc. | 200 University Avenue West, University of Waterloo, Waterloo, ON N2L 3G1 | 2003-08-07 |
International Mathematical Knowledge Trust | 200 University Avenue West, Waterloo, ON N2L 3G1 | 2017-06-23 |
Pivot Food Investment | 200 University Avenue West, Ev2 245b, Waterloo, ON N2L 3G1 | 2019-09-02 |
Watonomous | 200 University Avenue West, Waterloo, ON N2L 3G1 | 2019-11-28 |
Influnetics Inc. | 200 University Avenue West, E7 2nd Floor, Office #2416, Waterloo, ON N2L 3G5 | 2020-01-15 |
Axelar Inc. | 200 University Avenue West, Dc 3528, Waterloo, ON N2L 3G1 | 2020-06-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Phosphopower Group Inc. | 200 University Ave W, Waterloo, On, Earth Science & Chemistry, 319, Waterloo, ON N2L 3G1 | 2019-05-23 |
Canadian Personalized Healthcare Innovation Network (cphin) | 2272-200 University Ave West, Toby, Jenkins Applied Health Research Building, Waterloo, ON N2L 3G1 | 2018-12-07 |
Intelline Inc. | 200 University Ave West, Esc 319, Waterloo, ON N2L 3G1 | 2017-09-05 |
Vivaspire Inc. | 200 University Ave. West, Esc 319, Waterloo, ON N2L 3G1 | 2017-04-04 |
International Joint Policy Committee of The Societies of Epidemiology | University of Waterloo, 200 University Avenue West - Lhn - 3731, Waterloo, ON N2L 3G1 | 2016-10-12 |
Ontario Graduate Students' Alliance | 200, University Avenue West, Graduate House, West Waterloo, ON N2L 3G1 | 2013-03-15 |
Canadian Atacama Telescope Consortium | University of Waterloo, Needles Hall, 1101, Waterloo, ON N2L 3G1 | 2012-09-24 |
Mennonite Bicentennial Commission | 200 University Ave. West, Waterloo, ON N2L 3G1 | 1983-03-22 |
L'association Des Directeurs D'institutions Culturelles | Hh 143 University of Waterloo, Waterloo, ON N2L 3G1 | 1976-02-06 |
Ocean Battery Inc. | 200 University Ave W, Waterloo, On, Esc 319, Waterloo, ON N2L 3G1 | 2019-05-27 |
Find all corporations in postal code N2L 3G1 |
Name | Address |
---|---|
RAYMOND LAFLAMME | 200 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3G1, Canada |
ANDREW ABOUCHAR | 8 ERB STREET WEST, WATERLOO ON N2L 1S7, Canada |
JIM MUTTER | 1055 DUNSMUIR STREET, SUITE 3300 PO BOX 49206, VANCOUVER BC V7X 1K8, Canada |
MARK PECEN | 295 PHILLIP ST, WATERLOO ON N2L 3W8, Canada |
DAVID FRANSEN | 550 SOUTH HOPE STREET, 9TH FLOOR, LOS ANGELES CA 90071-2627, United States |
BRAD KEATES | 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada |
GREG LUOMA | 248 HAMPSTEAD PLACE NW, CALGARY AB T3A 5J2, Canada |
SCOTT SNYDER | 1 WEST FIRST AVENUE, SUITE 300, CONSHOHOCKEN PA 19428, United States |
Name | Director Name | Director Address |
---|---|---|
Avaning Inc. | ANDREW ABOUCHAR | 115 NORMAN STREET, WATERLOO ON N2L 1G9, Canada |
HaveItAll Inc. | Andrew Abouchar | 8 Erb Street West, 2nd Floor, Waterloo ON N2L 1S7, Canada |
4362802 CANADA INC. | ANDREW ABOUCHAR | 8 Erb Street West, 2nd Floor, Waterloo ON N2L 1G9, Canada |
10260835 CANADA CORP. | Andrew Abouchar | 8 Erb Street West, Waterloo ON N2L 1S7, Canada |
Hamilton Douglas Industries Limited | ANDREW ABOUCHAR | 387 HILLSDALE AVE.E., TORONTO ON M4S 1T9, Canada |
Quantum-Safe Canada | David Fransen | 110 Frederick Banting Place, Waterloo ON N2T 1C4, Canada |
CHANTIER NAVAL RICHELIEU INC. | RAYMOND LAFLAMME | 120, 39E AVENUE, SAINT-BLAISE QC J0J 1W0, Canada |
Please provide details on QuantumWorks 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |