LES PLACEMENTS JONATHAN QUICK INC.

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

LES PLACEMENTS JONATHAN QUICK INC. is a business entity registered at Corporations Canada, with entity identifier is 855880. The registration start date is May 7, 1979. The current status is Active.

Corporation Overview

Corporation ID 855880
Business Number 874273634
Corporation Name LES PLACEMENTS JONATHAN QUICK INC.
JONATHAN QUICK INVESTMENTS INC.
Registered Office Address 160 Eglinton Avenue East
Suite 300
Toronto
ON M4P 3B5
Incorporation Date 1979-05-07
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 1979-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-06 1979-05-07 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 1997-12-01 2003-11-20 90 Elginton Avenue West, Suite 610, Toronto, ON M4P 2Y3
Address 1979-05-07 1997-12-01 Toronto Dominion Bank Tower, Suite 2710, Toronto, ON M5K 1E7
Name 1981-04-13 current LES PLACEMENTS JONATHAN QUICK INC.
Name 1981-04-13 current JONATHAN QUICK INVESTMENTS INC.
Name 1979-05-07 1981-04-13 CAN-MOR FILM INC.
Status 1994-11-02 current Active / Actif
Status 1994-09-01 1994-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-07 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 Robert Quick Inc. 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 1978-11-03
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
Placements Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2020-01-14
Les Placements Robert Quick Inc. 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 1978-11-03
Galerie D'art Jonathan Inc. 1185 Duquette, Val David, QC J0T 2N0 1989-07-10
Gestions Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2013-02-06
Mode De Cuir Jonathan Christopher Ltee 53 Argyle Drive, Kirkland, QC H9H 3R2 1978-08-30
Cuir Jonathan Kamal Inc. 1216 Henri Bourassa East, Suite 12, Montreal, QC H2C 1G5 1987-11-04
Les Livres Jonathan/daniel Ltee 3349 B Sources Blvd., Dollard-des-ormeaux, QC H9B 1Z8 1978-05-16
Jonathan Carr Textile Brokers Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Montreal, QC H3Z 3C9 1991-09-26
Gestion Jonathan Carr Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Westmount, QC H3Z 3C9 1993-04-23
Jonathan Carr Holding Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Westmount, QC H3Z 3C9

Improve Information

Please provide details on LES PLACEMENTS JONATHAN 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