QuantumWorks Inc.

Address:
200 University Avenue West, Waterloo, ON N2L 3G1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-07-22 Dissolution Section: 222
2006-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2010-06-10
2012 2010-06-10
2011 2010-06-10

Office Location

Address 200 UNIVERSITY AVENUE WEST
City WATERLOO
Province ON
Postal Code N2L 3G1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City WATERLOO
Post Code N2L 3G1

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches