QUANTUM KNIGHTS BIOFEEDBACK INTERNATIONAL INC.

Address:
Unit 201, 4663 Byrne Road, Burnaby, BC V5J 3H6

QUANTUM KNIGHTS BIOFEEDBACK INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6635181. The registration start date is October 2, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6635181
Business Number 841242563
Corporation Name QUANTUM KNIGHTS BIOFEEDBACK INTERNATIONAL INC.
Registered Office Address Unit 201, 4663 Byrne Road
Burnaby
BC V5J 3H6
Incorporation Date 2006-10-02
Dissolution Date 2009-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER LESSARD UNIT 201, 4663 BYRNE ROAD, VANCOUVER BC V5J 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-02 current Unit 201, 4663 Byrne Road, Burnaby, BC V5J 3H6
Name 2006-10-02 current QUANTUM KNIGHTS BIOFEEDBACK INTERNATIONAL INC.
Status 2009-08-20 current Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-02 2009-03-16 Active / Actif

Activities

Date Activity Details
2009-08-20 Dissolution Section: 212
2006-10-02 Incorporation / Constitution en société

Office Location

Address Unit 201, 4663 Byrne Road
City Burnaby
Province BC
Postal Code V5J 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grey Wolf Equipment Rentals Inc. 5061 Byrne Road, Burnaby, BC V5J 3H6 2018-10-22
Mileage Plus International Truck Sale Ltd. 5019 Byrne Road, Burnaby, Bc, BC V5J 3H6 2004-04-01
Science and Arts Foundation (canada) 4641 Byrne Road, Burnaby, BC V5J 3H6 2000-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Silvermoon Jewellery Ltd. 14-7388 Macpherson Avenue, Burnaby, BC V5J 0A1 2020-06-26
Mimo Films Inc. 137 - 7388 Macpherson Avenue, Burnaby, BC V5J 0A1 2008-08-08
Fleurette Enterprises Inc. 110 - 7515, Market Crossing, Burnaby, BC V5J 0A3 2007-01-26
Chinese International Speech-language and Hearing Association 8488 Roseberry Ave, Burnaby, BC V5J 0A7 2014-03-20
Helius Interactive Inc. 7345 Macpherson Ave., Burnaby, BC V5J 0B2 2001-12-04
The Cosmopolitan Residences Inc. 148-4300 North Fraser Way, Burnaby, BC V5J 0B3 2019-07-14
Yomall Inc. 4300 North Fraser Way, Suite 105, Burnaby, BC V5J 0B3 2018-06-13
Little Cella Trading Ltd. 4606 Mckee St, Burnaby, BC V5J 0B5 2020-03-27
Playline Inc. Unit 130 - 8610 Glenlyon Parkway, Burnaby, B C, BC V5J 0B6 2005-01-11
Citadel Commerce Corp. Unit 130, 8610 Glenlyon Parkway, Burnaby, BC V5J 0B6 2001-05-23
Find all corporations in postal code V5J

Corporation Directors

Name Address
ROGER LESSARD UNIT 201, 4663 BYRNE ROAD, VANCOUVER BC V5J 3H6, Canada

Entities with the same directors

Name Director Name Director Address
AMELYNA INC. ROGER LESSARD 670, 2E AVENUE, LOUISEVILLE QC J5V 2L4, Canada
SOCIÉTÉ D`AIDE AU DÉVELOPPEMENT DES COLLECTIVITÉS (S.A.D.C.) DE LA M.R.C. DE MASKINONGÉ ROGER LESSARD 670, 2E AVENUE, LOUISEVILLE QC J5V 2L4, Canada
SOCIETE DE GESTION LA VIGERIE INC. ROGER LESSARD 4331 MONTEE ST-REGIS, CAP-ROUGE QC , Canada
85141 CANADA LIMITEE ROGER LESSARD 670 BOUL ROYAL SUD, LOUISEVILLE QC , Canada
JEAN L. DECOR INC. ROGER LESSARD 8316 COURVAL, ST-LEONARD QC , Canada
PLACE D'IBERVILLE DEUX INC. ROGER LESSARD 4331 MONTEE ST-REGIS, CAP-ROUGE QC , Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5J 3H6

Similar businesses

Corporation Name Office Address Incorporation
The Grand Priory of Canada of The Knights Hospitallers of The Sovereign Order of St. John of Jerusalem Knights of Malta 2800 Highway 7 West, Suite 301, Concord, ON L4K 1W8 1979-10-11
The Priory of Amalfi of The Grand Priory of Canada, Knights Hospitallers of The Sovereign Order of St. John of Jerusalem, Knights of Malta Building Foundation 250 Steelcase East, Markham, ON L3R 1G2 1998-12-02
Quantum Steel Inc. 2534 St-patrick Street, Montreal, QC H3K 1B7 1987-03-06
Quantum Management Holdings Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 2005-12-23
Recrutement De Technologie Quantum Inc. 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1996-05-10
Les Investissements De Gestion Quantum Limitee 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 1977-11-07
Five Knights Productions Inc. 132, Chemin De L'anse, Vaudreuil, QC J7V 8P3 2015-05-12
Les Ressources Informatiques Quantum Limitee 2000 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3H3 1968-05-10
Quantum Qualis International Ltd. 142 Warwick Avenue, Ajax, ON L1Z 1L3 2012-02-28
Quantum International Trade Co. Ltd. 50 Acadia Ave, Unit 208, Markham, ON L3R 0B3 2016-06-15

Improve Information

Please provide details on QUANTUM KNIGHTS BIOFEEDBACK INTERNATIONAL 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