LES PLACEMENTS ROBERT QUICK INC.

Address:
160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5

LES PLACEMENTS ROBERT QUICK INC. is a business entity registered at Corporations Canada, with entity identifier is 769886. The registration start date is November 3, 1978. The current status is Active.

Corporation Overview

Corporation ID 769886
Business Number 104578422
Corporation Name LES PLACEMENTS ROBERT QUICK INC.
ROBERT QUICK INVESTMENTS INC.
Registered Office Address 160 Eglinton Avenue East
Suite 300
Toronto
ON M4P 3B5
Incorporation Date 1978-11-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID F QUICK 2282 Wainman Line, RR#5, P.O. Box 375, Coldwater ON L0K 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-02 1978-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-27 current 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5
Address 2006-02-20 2012-02-27 5160 Yonge Street, Suite 515, Toronto, ON M2N 6L9
Address 2003-11-20 2006-02-20 90 Eglinton Avenue East, Suite 610, Toronto, ON M4P 2Y3
Address 1979-06-05 2003-11-20 95 Heddington Avenue, Toronto, ON M5N 2K9
Address 1978-11-03 1979-06-05 4850 Chemin Cote Des Neiges, Suite 1801, Montreal, QC H3V 1G5
Name 1982-07-19 current LES PLACEMENTS ROBERT QUICK INC.
Name 1982-07-19 current ROBERT QUICK INVESTMENTS INC.
Name 1978-11-03 1982-07-19 LES ENTREPRISES DFQ LTEE
Name 1978-11-03 1982-07-19 DFQ ENTERPRISES LTD.
Status 1994-07-05 current Active / Actif
Status 1994-03-01 1994-07-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1978-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 EGLINTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 3B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biocatalyst Yorkton Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 1996-12-02
Innovaformatech Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 1997-10-23
Les Placements Jonathan Quick Inc. 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 1979-05-07
Leveljump Software Corp. 160 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3B5 2014-06-06
Battalion Consol Corp. 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5 2018-03-14
Commonwealth Hedge and Technology Corp. 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5 2018-04-27
Cannabis Commune Corporation 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 2020-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assanti Capital Corp. 160 Eglinton Ave. East, Suite 602, Toronto, ON M4P 3B5 2020-03-01
Brainscale Canada Inc. 330-160 Eglington Avenue East, Toronto, ON M4P 3B5 2020-01-15
Cityvet Alliance Inc. 160 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3B5 2019-10-30
Casmo Education Agency Ltd. 160 Eglinton Ave East, Suite 602, Toronto, ON M4P 3B5 2018-11-28
10834513 Canada Inc. 330-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2018-06-11
Federation of Optometric Regulatory Authorities of Canada (forac) 300-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2014-08-01
Liquidedge Marketing Inc. 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5 2009-05-01
Reemark Faubourg (phase II) Inc. 160 Eglinton Ave. E. Ste 500, Toronto, ON M4P 3B5 2008-01-28
World Federation of Chiropractic 160 Eglinton Ave East, Suite 601, Toronto, ON M4P 3B5 2004-12-31
Cadherin Biomedical Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 2002-09-27
Find all corporations in postal code M4P 3B5

Corporation Directors

Name Address
DAVID F QUICK 2282 Wainman Line, RR#5, P.O. Box 375, Coldwater ON L0K 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 3B5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Jonathan Quick Inc. 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 1979-05-07
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
Tissus Pretty-quick Inc. 333 Chabanel St. West, Montreal, QC 1977-03-25
Robert Roy Holdings Inc. 176 Papineau, Fulford, QC J0E 1S0 1983-12-07
Quick Trip Convenience Stores Inc. 1-1719 70 Street Southeast, Calgary, AB T2A 7Z6
Placements Robert Layzell Limitee 1326 White Cedar Trail, Burlington, ON L7P 4T2 1979-06-13
Robert Seguin Holdings Ltd. 1306 Basin Street, Montreal, QC H3C 1W2 1983-05-26
Placements Robert R. Graham Inc. 167 Hillside Avenue, Westmount, QC H3Z 1W1 1998-06-11
Les Investissements Varo-robert Inc. 1449 St-catherine Street West, Montreal, QC H3G 1S6 1981-02-06
Les Investissements Robert King Inc. 5757 Cavendish Blvd., Suite 530, Montreeal, QC H4W 2W8 1976-08-12

Improve Information

Please provide details on LES PLACEMENTS ROBERT QUICK 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