QUANTUM EARTH CONCEPTS INC.

Address:
307 Douglas Road, Richmond Hill, ON L4E 3H8

QUANTUM EARTH CONCEPTS INC. is a business entity registered at Corporations Canada, with entity identifier is 7297742. The registration start date is December 16, 2009. The current status is Active.

Corporation Overview

Corporation ID 7297742
Business Number 834375859
Corporation Name QUANTUM EARTH CONCEPTS INC.
Registered Office Address 307 Douglas Road
Richmond Hill
ON L4E 3H8
Incorporation Date 2009-12-16
Dissolution Date 2014-10-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RODNEY WILLIAMS 926 STONEHAVEN AVENUE, NEWMARKET ON L3X 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-10 current 307 Douglas Road, Richmond Hill, ON L4E 3H8
Address 2010-05-28 2016-08-10 926 Stonehaven Avenue, Newmarket, ON L3X 1K7
Address 2009-12-16 2010-05-28 225 Pony Dr. Unit #3, Newmarket, ON L3Y 7B5
Name 2009-12-16 current QUANTUM EARTH CONCEPTS INC.
Status 2019-08-20 current Active / Actif
Status 2019-05-23 2019-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-02-27 2019-05-23 Active / Actif
Status 2018-10-14 2019-02-27 Dissolved / Dissoute
Status 2018-05-17 2018-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-08-05 2018-05-17 Active / Actif
Status 2014-10-27 2016-08-05 Dissolved / Dissoute
Status 2014-05-30 2014-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-14 2014-05-30 Active / Actif
Status 2012-05-16 2012-09-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-16 2012-05-16 Active / Actif

Activities

Date Activity Details
2019-02-27 Revival / Reconstitution
2018-10-14 Dissolution Section: 212
2016-08-05 Revival / Reconstitution
2014-10-27 Dissolution Section: 212
2009-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 307 DOUGLAS ROAD
City RICHMOND HILL
Province ON
Postal Code L4E 3H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10938904 Canada Inc. 49 Dunn Drive, Richmond Hill, ON L4E 3H8 2018-08-09
9396322 Canada Inc. 54 Dunn Drive, Richmond Hill, ON L4E 3H8 2015-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
RODNEY WILLIAMS 926 STONEHAVEN AVENUE, NEWMARKET ON L3X 1K7, Canada

Entities with the same directors

Name Director Name Director Address
Armoured Boats and Trailers Inc. Rodney Williams 261, Hwy 518, Seguin ON P2A 0B2, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4E 3H8

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
Modes My Earth (me) Inc. 1260 Mackay, Suite 200, Montreal, QC H3G 2H4 1990-08-20
Quantum Digital Innovations Inc. 1500 Rue Du College Suite 420, Saint-laurent, QC H4L 5G6 2014-12-19
Okimaw Development Corporation Red Earth, Indian Reserve Red Earth, SK S0E 1K0 1984-05-22

Improve Information

Please provide details on QUANTUM EARTH CONCEPTS 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