Quantum Aviation Ltd.

Address:
2450 Derry Road East, Hanger #9, Mississauga, ON L5S 1B2

Quantum Aviation Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6057586. The registration start date is January 23, 2003. The current status is Active.

Corporation Overview

Corporation ID 6057586
Business Number 861690956
Corporation Name Quantum Aviation Ltd.
Registered Office Address 2450 Derry Road East
Hanger #9
Mississauga
ON L5S 1B2
Incorporation Date 2003-01-23
Dissolution Date 2006-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Glenn Maxwell 7017 Fir Tree Drive, Mississauga ON L5S 1J7, Canada
MARK FRANCIS 50 Overfield street, DUNDAS ON L9H 5H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-20 current 2450 Derry Road East, Hanger #9, Mississauga, ON L5S 1B2
Address 2003-01-23 2007-02-20 Hanger 5, 6935 Vedette Drive, Mississauga, ON L5S 1B2
Name 2006-07-04 current Quantum Aviation Ltd.
Name 2003-01-23 2006-07-04 Quantum Aviation Ltd.
Status 2009-07-21 current Active / Actif
Status 2009-06-16 2009-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-04 2009-06-16 Active / Actif
Status 2006-03-06 2006-07-04 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-23 2005-10-04 Active / Actif

Activities

Date Activity Details
2006-07-04 Revival / Reconstitution
2006-03-06 Dissolution Section: 212
2003-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2450 DERRY ROAD EAST
City MISSISSAUGA
Province ON
Postal Code L5S 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3668517 Canada Limited 2450 Derry Road East, Hangar #9, Mississauga, ON L5S 1B2 1999-10-07
6217028 Canada Inc. 2450 Derry Road East, Hangar 5, Mississauga, ON L5S 1B2 2004-04-05
Volatus Unmanned Services Inc. 2450 Derry Road East, Hngar 9, C/o Partner Jet, Mississauga, ON L5S 1B2 2020-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fss-skyservice Fbo Services Inc. 2450 Derry Road East Hangar 9, Mississauga, ON L5S 1B2 2017-02-14
Flight Solutions & Services (fss) Inc. Hangar 2, 2450 Derry Rd. East, Mississauga, ON L5S 1B2 2007-08-24
Fss Aircraft Management Services Inc. 2450 Derry Road East, Hangar #9, Mississauga, ON L5S 1B2
Delta Mike Inc. 2450 Derry Rd. E., Hangar 9, Mississauga, ON L5S 1B2
Delta Mike Inc. 2450 Derry Road East, Hangar #9, Mississauga, ON L5S 1B2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
Glenn Maxwell 7017 Fir Tree Drive, Mississauga ON L5S 1J7, Canada
MARK FRANCIS 50 Overfield street, DUNDAS ON L9H 5H1, Canada

Entities with the same directors

Name Director Name Director Address
Positive Processing Solutions Inc. MARK FRANCIS 882 CH DE LA RIVE BOISEE, MONTREAL QC H8Z 2Y7, Canada
7287879 CANADA LTD. MARK FRANCIS 2355 DERRY RD E UNIT 44, MISSISSAUGA ON L5S 1V6, Canada
9998179 CANADA INC. MARK FRANCIS 882 CH. DE LA RIVE BOISÉE, PIERREFONDS QC H8Z 2Y9, Canada
KAPCHARGE INC. Mark Francis 882 Chemin de la Rive Boisée, Pierrefonds QC H8Z 2Y7, Canada
SOLUTIONS KAPITAL INC. Mark Francis 882 chemin de la Rive Boisée, Pierrefonds QC H8Z 2Y9, Canada
HAMACH HOLDINGS INC. MARK FRANCIS 882 CHEMIN DE LA RIVE BOISÉE, MONTREAL QC H8Z 2Y7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5S 1B2

Similar businesses

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