Name: | QC DATA INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 13 May 1997 (28 years ago) |
Business ID: | 642509 |
State of Incorporation: | COLORADO |
Principal Office Address: | 8000 E Maplewood Ave., Suite 300Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Michael Pfeiffer | Director | 601 Le Germain Office Tower, 110 9th Avenue S.W., Calgary, Alberta, Canada T2P 0T1 |
Name | Role | Address |
---|---|---|
Michael Pfeiffer | President | 601 Le Germain Office Tower, 110 9th Avenue S.W., Calgary, Alberta, Canada T2P 0T1 |
Name | Role | Address |
---|---|---|
Glen Helin | Vice President | 8000 E. Maplewood Ave., Suite 300, Greenwood Village, CO 80111 |
James Curtin | Vice President | 8000 E Maplewood Ave., Suite 300, Greenwood Village, CO 80111 |
James L Dalby | Vice President | 8000 E Maplewood Ave., Suite 300, Greenwood Village, CO 80111 |
Name | Role | Address |
---|---|---|
Michael Pfeiffer | Secretary | 601 Le Germain Office Tower, 110 9th Avenue S.W., Calgary, Alberta, Canada T2P 0T1 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-06-22 | Agent Resignation For National Corporate Research Ltd |
Withdrawal | Filed | 2017-01-10 | Withdrawal For QC DATA INC. |
Annual Report | Filed | 2016-04-15 | Annual Report For QC DATA INC. |
Annual Report | Filed | 2015-04-15 | Annual Report For QC DATA INC. |
Annual Report | Filed | 2014-03-21 | Annual Report |
Annual Report | Filed | 2013-03-20 | Annual Report |
Amendment Form | Filed | 2012-05-31 | Amendment |
Annual Report | Filed | 2012-04-27 | Annual Report |
Problem Report | Filed | 2011-04-19 | Problem Report |
Annual Report | Filed | 2011-04-12 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State