QREE / Quantum Energy, Inc. - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

Quantum Energy, Inc.
US ˙ OTCPK

Mga Batayang Estadistika
CIK 1295961
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Quantum Energy, Inc.
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
April 5, 2023 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): December 1, 2020 QUANTUM ENER

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): December 1, 2020 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commissio

March 22, 2023 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2022 ☐TRANSITION REPORT UNDER SECTION 13 OR

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2022 ☐TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada

March 14, 2023 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2022 ☐TRANSITION REPORT UNDER SECTION 13 OR 15

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2022 ☐TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada 9

October 25, 2022 10-Q/A

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A Amendment No. 1 ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2022 ☐TRANSITION REPORT UNDER S

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A Amendment No. 1 ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2022 -02-28Q12022 ☐TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specif

October 7, 2022 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2022 ☐TRANSITION REPORT UNDER SECTION 13 OR 15(d)

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2022 ☐TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada 98-0

August 26, 2022 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2022 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy Inc. (Exact name of registrant as specified

August 24, 2022 8-K

Current Report

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): August 19, 2022 QUANTUM ENERGY, INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

March 30, 2022 EX-3.13

3.13 Amended and Restated Articles of Incorporation

Exhibit 3.13 Amended and Restated Articles of Incorporation AMENDED AND RESTATED ARTICLES OF INCORPORATION OF QUANTUM ENERGY, INC. The following Amended and Restated Articles of Incorporation supersede the previous Articles of Incorporation as amended of Quantum Energy, Inc. and they shall be the current Articles of Incorporation of the Corporation effective as of the date of filing: ARTICLE I Nam

March 30, 2022 8-K/A

Changes in Control of Registrant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 23, 2022 QUANTUM ENERGY INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (I

March 28, 2022 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): March 14, 2022 QUANTUM ENERGY INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Em

March 4, 2022 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): February 23, 2022 QUANTUM ENERGY INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

March 4, 2022 EX-3.13

Amended and Restated Articles of Incorporation

Exhibit 3.13

March 2, 2022 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 O

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2021 ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Neva

January 25, 2022 10-Q/A

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 O

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2021 ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Neva

January 13, 2022 8-K

Current Report

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): January 12, 2022 QUANTUM ENERGY, INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

January 11, 2022 10-Q/A

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR 1

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada

December 21, 2021 15-15D

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13

15-15D 1 qegy202112201515d.htm FORM 15-15D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 333-118138 Quantum Energy, Inc. (

December 15, 2021 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/Amendment No. 2

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/Amendment No. 2 Notice: This amendment is filed correct certain outdated information. ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commiss

October 22, 2021 10-Q/A

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 O

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2021 ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Neva

October 20, 2021 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 14, 2021 QUANTUM ENERGY, INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

October 19, 2021 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 18, 2021 Quantum Energy Inc. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

October 18, 2021 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada

July 27, 2021 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(

10-Q 1 qegy20210531b10q.htm FORM 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2021 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant

July 26, 2021 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/A

10-K/A 1 qegy2021061510ka.htm FORM 10-K/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K/A Notice: This amendment is filed correct certain outdated information. ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2021 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES

July 13, 2021 NT 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC File Number 333-225892

NT 10-Q 1 qegy20210713nt10q.htm FORM NT 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC File Number 333-225892 (Check One): ☐ Form 10-K ☐ Form 20-F ☐ Form 11-K ☒ Form 10-Q ☐ Form 10-D ☐ Form N-CEM ☐ Form N-CSR For Period Ended: May 31, 2021 ☐ Transition Report on Form 10-K ☐ Transition Report on Form 20-F ☐ Transition Report on Form 1

June 25, 2021 8-K

Current Report

8-K 1 qegy202106258k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): June 23, 2021 QUANTUM ENERGY, INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation

June 15, 2021 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K (Mark One) ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2021 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy Inc. (Exact name of registrant as

May 28, 2021 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 O

10-Q 1 qegy2020113010q.htm FORM 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registr

May 26, 2021 NT 10-K

U.S. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC File Number 333-225892

U.S. SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC File Number 333-225892 (Check One): ? Form 10-K ? Form 20-F ? Form 11-K ? Form 10-Q ? Form 10-D ? Form N-CEM ? Form N-CSR For Period Ended: February 28, 2021 ? Transition Report on Form 10-K ? Transition Report on Form 20-F ? Transition Report on Form 11-K ? Transition Report on Form 10-Q ? T

May 17, 2021 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 OR

10-Q 1 qegy2020083110q.htm FORM 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registran

May 17, 2021 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(

10-Q 1 qegy2020053110q.htm FORM 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2020 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant a

April 26, 2021 10-K

Annual Report - FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K (Mark One) ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 29, 2020 OR ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy Inc. (Exact name of registrant as

March 30, 2021 10-Q

Quarterly Report - FORM 10-Q

10-Q 1 qegy2019113010q.htm FORM 10-Q U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2019 ☐TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registran

March 17, 2021 10-Q/A

Quarterly Report - FORM 10-Q/A

10-Q/A 1 qegy2019083110qa.htm FORM 10-Q/A U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q AMENDMENT NO. 1 ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2019 ☐ TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Ex

March 16, 2021 10-Q

Quarterly Report - FORM 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2019 ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada

March 9, 2021 10-Q

Quarterly Report - FORM 10-Q

U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2019 ? TRANSITION REPORT UNDER SECTION 13 OR 15(d) OF THE EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Energy, Inc. (Exact name of registrant as specified in its charter) Nevada 98

January 25, 2021 10-K

Annual Report - FORM 10-K

10-K 1 qegy2021010710k.htm FORM 10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 10-K (Mark One) ☑ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2019 OR ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Commission file number 333-225892 Quantum Ene

December 11, 2020 EX-99.4

Quantum Energy Inc (QEGY) Announces Board Changes and Appointment of CEO and CFO

Quantum Energy Inc (QEGY) Announces Board Changes and Appointment of CEO and CFO Email Print Friendly Share December 11, 2020 16:39 ET | Source: Quantum Energy, Inc.

December 11, 2020 EX-99.3

Quantum Energy Inc. Financial Disclosure – 99.3

Quantum Energy Inc. Financial Disclosure – 99.3 3825 Rockbottom Henderson, Nevada 89030 December 9, 2020 I William Westbrook herein accept the appointment as Chief Financial Officer of Quantum Energy, Inc. William Westbrook

December 11, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): December 8, 2020 QUANTUM ENERGY, INC. (Name of small business in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS

December 11, 2020 EX-99.2

Quantum Energy Inc. Financial Disclosure – 99.2

Quantum Energy Inc. Financial Disclosure – 99.2 3825 Rockbottom Henderson, Nevada 89030 December 9, 2020 I Harry Ewert herein accept the appointment as President and Chief Executive Officer of Quantum Energy, Inc. Harry Ewert

December 11, 2020 EX-99.1

UNANIMOUS CONSENT RESOLUTION IN LIEU OF MEETING OF THE DIRECTORS OF QUANTUM ENERGY INC.

UNANIMOUS CONSENT RESOLUTION IN LIEU OF MEETING OF THE DIRECTORS OF QUANTUM ENERGY INC.

December 10, 2020 8-K

Changes in Registrant's Certifying Accountant

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): December 1, 2020 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commissio

October 27, 2020 EX-99.2

Quantum Energy Inc (QEGY) Announces Board Expansion

Quantum Energy Inc (QEGY) Announces Board Expansion Email Print Friendly Share October 27, 2020 16:39 ET | Source: Quantum Energy, Inc.

October 27, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits -

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): October 27, 2020 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commissio

October 27, 2020 EX-99.1

Consent of appointment of William Hinz, Harry Ewert,Douglas C Bean and Anthony Ker to Board of Directors

EX-99.1 2 f2sqegy8k102720ex991.htm

October 21, 2020 EX-99.4

Quantum Energy Inc (QEGY) Announces Board Expansion and Agreement and Asset Acquisition Plan

Quantum Energy Inc (QEGY) Announces Board Expansion and Agreement and Asset Acquisition Plan Email Print Friendly Share October 20, 2020 16:39 ET | Source: Quantum Energy, Inc.

October 21, 2020 8-K/A

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits -

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): October 14, 2020 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commiss

October 21, 2020 EX-99.3

QUANTUM ENERGY, INC. A Resolution Executing an Agreement and Acquisition Plan October 14, 2020

QUANTUM ENERGY, INC. A Resolution Executing an Agreement and Acquisition Plan October 14, 2020 IT IS RESOLVED THAT: WHEREAS, The Company and MP Special Purpose Corporation ("MP"), have executed on September 22, 2020 and effective this day and Agreement and Plan of Acquiaition)" Agreement and Plan"). WHEREAS, The Company will have access to assets, including cash via private offerings that will be

October 21, 2020 EX-99.1

, that Robert Henry is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Commi

RESOLVED, that Robert Henry is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee; and it is FURTHER RESOLVED, that Robert Henry is hereby appointed to serve as Secretary of this Corporation and to hold such office office until his successor is duly elected or appointed; and it is FURTHER RESOLVED, that the appropriate officers of the Corporation are hereby authorized and directed to issue a press release regarding the appointment of Mr.

October 21, 2020 EX-99.2

, that Timothy Brady is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Comm

RESOLVED, that Timothy Brady is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee; and it is FURTHER RESOLVED, that the appropriate officers of the Corporation are hereby authorized and directed to issue a press release regarding the appointment of Mr.

October 19, 2020 EX-99.3

QUANTUM ENERGY, INC. A Resolution Executing an Agreement and Acquisition Plan October 14, 2020

QUANTUM ENERGY, INC. A Resolution Executing an Agreement and Acquisition Plan October 14, 2020 IT IS RESOLVED THAT: WHEREAS, The Company and MP Special Purpose Corporation ("MP"), have executed on September 22, 2020 and effective this day and Agreement and Plan of Acquiaition)" Agreement and Plan"). WHEREAS, The Company will have access to assets, including cash via private offerings that will be

October 19, 2020 EX-99.1

, that Robert Henry is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Commi

RESOLVED, that Robert Henry is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee; and it is FURTHER RESOLVED, that Robert Henry is hereby appointed to serve as Secretary of this Corporation and to hold such office office until his successor is duly elected or appointed; and it is FURTHER RESOLVED, that the appropriate officers of the Corporation are hereby authorized and directed to issue a press release regarding the appointment of Mr.

October 19, 2020 EX-99.2

, that Timothy Brady is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Comm

EX-99.2 3 f2sqegy8k101920ex992.htm RESOLVED, that Timothy Brady is hereby appointed to serve as a director of this Corporation and to hold such directorship until his successor is duly elected or appointed, and he shall serve as a member of the Corporation’s Audit Committee, Compensation Committee and Nominating and Corporate Governance Committee; and it is FURTHER RESOLVED, that the appropriate o

October 19, 2020 8-K/A

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits -

URITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 (Date of earliest event reported): October 14, 2020 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission File Number) (IRS Employer I

May 31, 2019 EX-99.3

Asset Swap Agreement – 5.24.19 w/ Looper and Quay

EX-99.3 2 f2sqegy8k053119ex993.htm

May 31, 2019 EX-99.4

Form of certificate of Designation, Preferences and Rights of Series W Convertible Preferred Stock (not filed in Nevada)

EX-99.4 3 f2sqegy8k053119ex994.htm

May 31, 2019 EX-99.5

Quantum Energy, Inc. (QEGY) Acquires Producing Oil Reserves and Production

Quantum Energy, Inc. (QEGY) Acquires Producing Oil Reserves and Production Email Print Friendly Share May 30, 2019 16:27 ET | Source: Quantum Energy, Inc. CHICAGO, IL, May 30, 2019 (GLOBE NEWSWIRE) - via NEWMEDIAWIRE - Quantum Energy, Inc. (OTC: QEGY) (or the "Company") is pleased to announce that it has acquired producing oil, gas oil, gas and mineral leases in Wyoming (the “Properties”) from the

May 31, 2019 8-K

Entry into a Material Definitive Agreement, Unregistered Sales of Equity Securities, Other Events, 8-K

8-K 1 f2sqegy8k053119.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): May 30, 2019 QUANTUM ENERGY, INC. (Exact name of Registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of inc

May 30, 2019 NT 10-K

QEGY / Quantum Energy, Inc. NT 10-K - -

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 SEC File Number 333-225892 NOTIFICATION OF LATE FILING (Check One): [X] Form 10-K [ ] Form 20-F [ ] Form 11-K [ ] Form 10-Q [ ] Form 10-D [ ] Form N-SAR [ ]Form N-CSR For Period Ended: February 28, 2019 [ ] Transition Report on Form 10-K [ ] Transition Report on Form 20-F [ ] Transition Report on Form 11-K [ ] Tran

April 29, 2019 8-K/A

Other Events, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): April 23, 2019 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commissio

April 29, 2019 EX-99.2

April 23, 2019 Letter of Resignation by William Hinz, Richard Ethington and Pamela L. Bing as directors of the Registrant.

April 29, 2019 EX-99.1

April 23, 2019 Mutual Agreement between the Registrant and Inductance Energy Corporation to Cancel/Rescind the April 10, 2018 Binding Letter of Intent.

EX-99.1 2 f2sqegy8ka042719ex991.htm

April 26, 2019 EX-99.1

Mutual Agreement to Cancel/Rescind Binding Letter of Intent with IEC dated 4.23.19

April 26, 2019 EX-99.2

April 23, 2019 Letter of Resignation by William Hinz, Richard Ethington and Pamela L. Bing as directors of the Registrant.

EX-99.2 3 f2sqegy8k042619ex992.htm

April 26, 2019 8-K

Other Events, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): April 23, 2019 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission

January 14, 2019 10-Q

QEGY / Quantum Energy, Inc. 10-Q (Quarterly Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) [x] Quarterly Report Pursuant to Section 13 Or 15(d) Of The Securities Exchange Act of 1934 For the quarterly period ended November 30, 2018 [ ] Transition Report Under Section 13 Or 15(d) Of The Securities Exchange Act of 1934 For the transition period to COMMISSION FILE NUMBER 333-225892 QUANTUM ENERGY,

January 9, 2019 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of The Securities and Exchange Act of 1934 Date of Report (Date of earliest event reported): January 1, 2019 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 333-225892 98-0428608 (State or other jurisdiction of incorporation) (Commission

December 21, 2018 424B4

QUANTUM ENERGY, INC. 2,000,000 shares of Common Stock in Primary Offering 24,680,137 shares of Common Stock in Secondary Offering

424B4 1 f2sqegy122118424b4.htm Filed pursuant to Rule 424(b)(4) Registration No. 333-225892 PROSPECTUS The information in this prospectus is not complete and may be changed. We may not sell these securities until the registration statement filed with the Securities and Exchange Commission is effective. This prospectus is not an offer to sell these securities and it is not soliciting an offer to bu

December 19, 2018 CORRESP

QEGY / Quantum Energy, Inc.

December 19, 2018 VIA EDGAR United States Securities and Exchange Commission 450 Fifth Street, N.

December 14, 2018 EX-13.3

Restated Articles of Incorporation filed December 14, 2018

STATE OF NEVADA BARBARA K. CEGAVSKE Secretary of State KIMBERLEY PERONDI Deputy Secretary for Commercial Recordings Commercial Recordings Division 202 N. Carson Street Carson City, NV 89701-4201 Telephone (775) 684-5708 Fax (775) 684-7138 OFFICE OF THE SECRETARY OF STATE QUANTUM ENERGY INC. NV Job: C20181214-0257 December 14, 2018 Special Handling Instructions: FSC,RESTATED ARTS,EMAIL 12/14/18 AP

December 14, 2018 S-1/A

QEGY / Quantum Energy, Inc. S-1/A

S-1/A 1 f2sqegy121518s1a.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer

December 6, 2018 EX-3.8

Certificate of Designation filed March 20, 2014

EX-3.8 9 f2sqegys1062518ex38.htm Exhibit 3.8 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775)684-5708 Website: www.nvsos.gov Certificate of Designation (PURSUANT TO NRS 78.1955) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140208273-09 Filing Date and Time 03/20/2014 9:01 AM Entity Number C2590-2004 USE

December 6, 2018 EX-3.7

Certificate of Amendment of Articles of Incorporation filed March 20, 2014

Exhibit 3.7 *090201* ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140208275-21 Filing Date and Time 03/20/2014 9:01 AM Entity Number C2590-2004 USE BLACK INK ONLY

December 6, 2018 EX-24.1

Power of Attorney

EX-24.1 35 f2sqegys1082218ex241.htm POWER OF ATTORNEY Exhibit 24.1 Power of Attorney Each of the Undersigned hereby acknowledges that pursuant to the Requirements of the Securities Act of 1933, as amended, the Registration Statement of Quantum Energy, Inc. (“Quantum”) is required to be signed by the executive officers and directors of Quantum. Each of the undersigned hereby agrees and authorizes t

December 6, 2018 EX-10.12

Form of subscription Agreement

EX-10.12 27 f2sqegys1082218ex1012.htm FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT Exhibit 10.12 FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT QUANTUM ENERGY, INC. FOR A COMPLETE DESCRIPTION OF THE PUBLIC OFFERING AND INFORMATION REGARDING INVESTMENT RISKS, YOU ARE URGED TO READ THE PROSPECTUS INCLUDED AS PART OF THE COMPANY’S REGISTRATION STATEMENT. This subscription agreement (this “Subscript

December 6, 2018 EX-10.10

Land Contract and extension

Exhibit 10.10 AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE Developed & Provided by your Association of Saskatchewan REALTORS® BETWEEN BUYER Dominion Energy c/o Jeff Mallmes AND SELLER June Krell Box 211 Stoughton Sask. S0G3N0 DATED December 4 2016 (ORIGINAL DATE OF CONTRACT OF PURCHASE AND SALE) Document # Address: SW 8 8 8 w2 NW 8 8 8 w2 Legal Description: SW 8 8 8 w2 NW 8 8 8 w2 With re

December 6, 2018 EX-3.12

Articles of Incorporation 12.05.18

ARTICLES OF INCORPORATION OF QUANTUM ENERGY INC. (FORMERLY BOOMERS’ CULTURAL DEVELOPMENT, INC.) * * * * * The undersigned, Chairman and President of the Corporation, hereby certifies that the following are the current Articles of Incorporation of the corporation as amended from time to time: ARTICLE ONE. The name of the corporation is: Boomers’ Cultural Development, Inc. By amendment dated 5/24/20

December 6, 2018 EX-10.8

Resignation of Lorne Keith Stemler as a director and officer

EX-10.8 23 f2sqegys1082218ex108.htm From: "Keith Stemler" Date: Feb 24, 2018 9:46 AM Subject: Official resignation notice To: "Jeff Mallmes ([email protected])" Cc: "Daniel P. Kwochka" Hi Jeff After much consideration and thought on all past conversations, I must continue with my plans in departing Quantum /Dominion in the best interest of all parties. I will return the following by mail: 2,0

December 6, 2018 EX-3.5

Certificate of Correction filed June 12, 2006

EX-3.5 6 f2sqegys1062518ex35.htm Exhibit 3.5 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 884 5708 Website: Secretaryofstate.biz Certificate of Correction (PURSUANT TO NRS 78,78A, 80, 81, 82, 84, 86, 87, 88, 88A, 89 and 92A) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20060373432-50 Filing Date and Ti

December 6, 2018 EX-3.11

Certificate of Withdrawal of Certificate of Designation filed November 26, 2018

Exhibit 3.11 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Withdrawal of Certificate of Designation (PURSUANT TO NRS 78.1955(6)) Filed in the office of Barbara K. Cegavske Secretary of State State of Nevada Document Number 20180506547-18 Filing Date and Time 11/26/2018 3:21 PM Entity Number C2590-2

December 6, 2018 EX-21.1

List of subsidiaries

Exhibit 21.1 List of Subsidiaries of Quantum Energy, Inc. 1. Dominion Energy Processing Group, Inc. Jurisdiction of Formation: Canada Names Under Which Business is Conducted: Dominion Energy Processing Group, Inc. 2. FTPM Resources, Inc. Jurisdiction of Formation: Texas Names Under Which Business is Conducted: FTPM Resources, Inc.

December 6, 2018 EX-14.1

Code of Business Conduct and Ethics

EX-14.1 28 f2sqegys1082218ex141.htm QUANTUM ENERGY INC. Exhibit 14.1 QUANTUM ENERGY INC. CODE OF ETHICS FOR THE CHIEF EXECUTIVE OFFICER THE CHIEF OPERATING OFFICER THE CHIEF FINANCIAL OFFICER THE PRESIDENT AND BOARD OF DIRECTORS 1. Purpose. The Board of Directors (the “Board”, and each member of the Board, a “Director”) of Quantum Energy Inc., a Delaware corporation (the “Company”) has adopted the

December 6, 2018 EX-10.9

Resignation of Stanley F. Wilson as a director and officer

EX-10.9 24 f2sqegys1082218ex109.htm STANLEY F. WILSON Exhibit 10.9 STANLEY F. WILSON 6711 E. Camelback Road Telephone 480-699-0009 Village of Pavoreal Unit #17 Fax 480-946-8463 Scottsdale, Arizona 85251 February 28, 2018 Quantum Energy, Inc. Board of Directors: RE: Resignation I hereby tender my resignation from the board of directors and as an officer of Quantum Energy, Inc. with said resignation

December 6, 2018 EX-10.11

Binding Letter of Intent between Registrant and Inductance Energy Corporation dated April 10, 2018

Exhibit 10.11 April 10, 2018 Mr. Jeff Mallmes Quantum Energy Inc. [email protected] 250-253-7207 Sicamous, BC Canada Inductance Energy Corporation RE: IEC- Arizona Proposal – Binding Letter of Intent Arizona Training Operations and Physical Laboratory 7543 E Tierra Buena Lane Scottsdale, Arizona 85260 Water Science Laboratory 7464 E Tierra Buena Lane Suite 101 Scottsdale, Arizona 85260 Nevada

December 6, 2018 EX-3.4

Certificate of Amendment filed May 24, 2006

EX-3.4 5 f2sqegys1062518ex34.htm DEAN HELLER Exhibit 3.4 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 684 5708 Website: secretaryofstate.biz Certificate of Amendment (PURSUANT TO NRS 78.385 and 78.390) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20060330699-68 Filing Date and Time 05/24/2006 4:15 AM E

December 6, 2018 EX-10.7

Cancellation of Series B Preferred Stock

Exhibit 10.7 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Members of the Board of Directors (the “Board”) of Quantum Energy Inc., a Nevada Corporation (the “Company”), in lieu of holding a special meeting of the Board and pursuant the Nevada Revised Statutes, which authorizes the taking of action by written

December 6, 2018 EX-10.5

Native Son Settlement Agreement and Mutual Release dated October 26, 2017

EX-10.5 20 f2sqegys1082218ex105.htm Exhibit 10.5 SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release (hereinafter, “Settlement Agreement”) is made and entered into this 26 day of October, 2017, by and between JEFFREY MALLMES (“Jeffrey”), JANICE MALLMES (“Janice”), ANDREW J. KACIC (“Andrew”), THE BIG BARGE COMPANY INC. (“Big Barge”), OOPIK HOLDINGS LTD (“Oopik”) and

December 6, 2018 EX-10.3

Nominating and Corporate Governance Committee Charter

EX-10.3 18 f2sqegys1082218ex103.htm QUANTUM ENERGY INC. Exhibit 10.3 QUANTUM ENERGY INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER Dated November 8, 2017 PURPOSE Quantum Energy Inc (the “Corporation”) is a publicly-held Corporation and operates in a complex, dynamic, highly competitive, and regulated environment. The business and affairs of the Corporation are governed by (or under the

December 6, 2018 EX-10.2

Compensation Committee Charter

Exhibit 10.2 QUANTUM ENERGY INC. COMPENSATION COMMITTEE CHARTER NOVEMBER 8, 2017 Purpose The functions of the Compensation Committee include development of compensation strategy and review of the compensation and performance of officers of the Corporation, review and approval of criteria for the granting of bonuses, and administration of the Corporation’s stock-based benefit plans and other office

December 6, 2018 EX-10.1

Audit Committee Charter

Exhibit 10.1 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Board of Directors of Quantum Energy Inc., a Nevada Corporation (the “Corporation”), in lieu of holding a special meeting of the Board of Directors of the Corporation and pursuant the Nevada Revised Statutes, which authorizes the taking of action by

December 6, 2018 EX-3.6

Certificate of Amendment of Articles of Incorporation filed September, 16, 2013

Exhibit 3.6 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) USE BLACK INK ONLY-DO NOT HIGHLIGHT Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20130605240-13 Filing Date and Time 09/16/2013 3:20 PM Entity Number C25

December 6, 2018 EX-3.3

Certificate of Change filed August 31, 2005

Exhibit 3.3 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 684 5708 Website: secretaryofstate:biz Entity # C2590–2004 Document Number: 20050365923–05 Certificate of Change Pursuant to NRS 78.209 Date Filed: 8/31/2005 2:15:57 PM In the office of Dean Heller Secretary of State Important: Read attached instructions before completing form. ABOVE SP

December 6, 2018 EX-3.9

Certificate of Designation filed April 3, 2014

Exhibit 3.9 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Designation (PURSUANT TO NRS 78.1955) USE BLACK INK ONLY DO NOT HIGHLIGHT Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140251541-65 Filing Date and Time 04/03/2014 11:25 AM Entity Number C2590-2004

December 6, 2018 EX-3.10

Certificate of Amendment of Articles of Incorporation filed June 11, 2018

Exhibit 3.10 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Incorporation For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 -

December 6, 2018 EX-3.1

Articles of Incorporation filed February 5, 2004

Exhibit 3.1 DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 FILED: 2590-2004 FEB 05 2004 Articles of Incorporation (PURSUANT TO NRS 78) Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Corporation: BOOMERS’ CULTURAL DEVELOPMENT, INC. 2. Resident Agent Name and Street Address: (must be a

December 6, 2018 EX-10.4

Mountain Top Mutual Rescission Agreement dated January 15, 2018

EX-10.4 19 f2sqegys1082218ex104.htm QUANTUM ENERGY, INC. Exhibit 10.4 Quantum Energy, Inc. MUTUAL RESCISSION AGREEMENT This Agreement of mutual rescission of a contract made and entered into this 15th day of January, 2018, by and between Mountain Top Properties, Inc. (“MTPP”) and Quantum Energy, Inc. (“QEGY”). QEGY and MTPP hereby mutually acknowledge and agree that: 1. On July 14, 2016, the parti

December 6, 2018 S-1/A

QEGY / Quantum Energy, Inc. S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer Identification Number) SEC F

December 6, 2018 EX-3.2

QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS

EX-3.2 3 f2sqegys1082218ex32.htm BYLAWS Exhibit 3.2 BYLAWS OF QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS 1.1 ANNUAL MEETING. The annual meeting of the shareholders of this corporation (the “Corporation” ) for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held each year at

December 6, 2018 EX-10.6

Cancellation of Series A Preferred Stock

EX-10.6 21 f2sqegys1082218ex106.htm BOARD RESOLUTION Exhibit 10.6 BOARD RESOLUTION OF QUANTUM ENERGY INC. The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions: RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Serie

December 6, 2018 CORRESP

QEGY / Quantum Energy, Inc.

December 5, 2018 U.S. Securities and Exchange Commission Washington D.C. 20549 Re: Quantum Energy, Inc. Registration Statement on Form S-1 Filed November 9, 2018 File No. 333-225892 Ladies and Gentlemen: This is in response to the staff’s comment letter dated December 4, 2018 (the “Comment Letter”) regarding the above referenced Registration Statement on Form S-1A filed on June 26, 2018 and amende

November 28, 2018 EX-10.9

Resignation of Stanley F. Wilson as a director and officer

EX-10.9 22 f2sqegys1082218ex109.htm STANLEY F. WILSON Exhibit 10.9 STANLEY F. WILSON 6711 E. Camelback Road Telephone 480-699-0009 Village of Pavoreal Unit #17 Fax 480-946-8463 Scottsdale, Arizona 85251 February 28, 2018 Quantum Energy, Inc. Board of Directors: RE: Resignation I hereby tender my resignation from the board of directors and as an officer of Quantum Energy, Inc. with said resignation

November 28, 2018 EX-10.2

Compensation Committee Charter

Exhibit 10.2 QUANTUM ENERGY INC. COMPENSATION COMMITTEE CHARTER NOVEMBER 8, 2017 Purpose The functions of the Compensation Committee include development of compensation strategy and review of the compensation and performance of officers of the Corporation, review and approval of criteria for the granting of bonuses, and administration of the Corporation’s stock-based benefit plans and other office

November 28, 2018 EX-10.12

Form of subscription Agreement

Exhibit 10.12 FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT QUANTUM ENERGY, INC. FOR A COMPLETE DESCRIPTION OF THE PUBLIC OFFERING AND INFORMATION REGARDING INVESTMENT RISKS, YOU ARE URGED TO READ THE PROSPECTUS INCLUDED AS PART OF THE COMPANY’S REGISTRATION STATEMENT. This subscription agreement (this “Subscription”) is dated , 201, by and between the investor identified on the signature page he

November 28, 2018 EX-3.1

Articles of Incorporation filed February 5, 2004

EX-3.1 2 f2sqegys1082218ex31.htm Exhibit 3.1 DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 FILED: 2590-2004 FEB 05 2004 Articles of Incorporation (PURSUANT TO NRS 78) Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Corporation: BOOMERS’ CULTURAL DEVELOPMENT, INC. 2. Resident Agent Nam

November 28, 2018 EX-3.8

Certificate of designation 3.20.14

Exhibit 3.8 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775)684-5708 Website: www.nvsos.gov Certificate of Designation (PURSUANT TO NRS 78.1955) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140208273-09 Filing Date and Time 03/20/2014 9:01 AM Entity Number C2590-2004 USE BLACK INK ONLY -DO NOT HIGHLIGHT

November 28, 2018 S-1/A

QEGY / Quantum Energy, Inc. S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer Identification Number) SEC F

November 28, 2018 EX-10.8

Resignation of Lorne Keith Stemler as a director and officer

EX-10.8 21 f2sqegys1082218ex108.htm From: "Keith Stemler" Date: Feb 24, 2018 9:46 AM Subject: Official resignation notice To: "Jeff Mallmes ([email protected])" Cc: "Daniel P. Kwochka" Hi Jeff After much consideration and thought on all past conversations, I must continue with my plans in departing Quantum /Dominion in the best interest of all parties. I will return the following by mail: 2,0

November 28, 2018 EX-10.1

Audit Committee Charter

Exhibit 10.1 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Board of Directors of Quantum Energy Inc., a Nevada Corporation (the “Corporation”), in lieu of holding a special meeting of the Board of Directors of the Corporation and pursuant the Nevada Revised Statutes, which authorizes the taking of action by

November 28, 2018 EX-10.4

Mountain Top Mutual Rescission Agreement dated January 15, 2018

Exhibit 10.4 Quantum Energy, Inc. MUTUAL RESCISSION AGREEMENT This Agreement of mutual rescission of a contract made and entered into this 15th day of January, 2018, by and between Mountain Top Properties, Inc. (“MTPP”) and Quantum Energy, Inc. (“QEGY”). QEGY and MTPP hereby mutually acknowledge and agree that: 1. On July 14, 2016, the parties entered into a Contribution Agreement which is attache

November 28, 2018 EX-10.6

Cancellation of Series A Preferred Stock

Exhibit 10.6 BOARD RESOLUTION OF QUANTUM ENERGY INC. The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions: RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Series A Preferred Stock of the Company issued to Stanley

November 28, 2018 EX-3.4

Certificate of Amendment to the Articles of Incorporation 5.24.06

EX-3.4 5 f2sqegys1062518ex34.htm DEAN HELLER Exhibit 3.4 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 684 5708 Website: secretaryofstate.biz Certificate of Amendment (PURSUANT TO NRS 78.385 and 78.390) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20060330699-68 Filing Date and Time 05/24/2006 4:15 AM E

November 28, 2018 EX-3.6

Certificate of Amendment to the Articles of Incorporation 9.16.13

Exhibit 3.6 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) USE BLACK INK ONLY-DO NOT HIGHLIGHT Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20130605240-13 Filing Date and Time 09/16/2013 3:20 PM Entity Number C25

November 28, 2018 EX-3.2

QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS

EX-3.2 3 f2sqegys1082218ex32.htm BYLAWS Exhibit 3.2 BYLAWS OF QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS 1.1 ANNUAL MEETING. The annual meeting of the shareholders of this corporation (the “Corporation” ) for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held each year at

November 28, 2018 EX-3.9

Cert of Designation 4.03.14

Exhibit 3.9 ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Designation (PURSUANT TO NRS 78.1955) USE BLACK INK ONLY DO NOT HIGHLIGHT Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140251541-65 Filing Date and Time 04/03/2014 11:25 AM Entity Number C2590-2004

November 28, 2018 EX-10.10

Land Contract and extension

Exhibit 10.10 AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE Developed & Provided by your Association of Saskatchewan REALTORS® BETWEEN BUYER Dominion Energy c/o Jeff Mallmes AND SELLER June Krell Box 211 Stoughton Sask. S0G3N0 DATED December 4 2016 (ORIGINAL DATE OF CONTRACT OF PURCHASE AND SALE) Document # Address: SW 8 8 8 w2 NW 8 8 8 w2 Legal Description: SW 8 8 8 w2 NW 8 8 8 w2 With re

November 28, 2018 EX-10.11

Binding Letter of Intent between Registrant and Inductance Energy Corporation dated April 10, 2018

EX-10.11 24 f2sqegys1082218ex1011.htm APRIL 10, 2018 Exhibit 10.11 April 10, 2018 Mr. Jeff Mallmes Quantum Energy Inc. [email protected] 250-253-7207 Sicamous, BC Canada Inductance Energy Corporation RE: IEC- Arizona Proposal – Binding Letter of Intent Arizona Training Operations and Physical Laboratory 7543 E Tierra Buena Lane Scottsdale, Arizona 85260 Water Science Laboratory 7464 E Tierra

November 28, 2018 EX-3.3

Certificate of Change filed August 31, 2005

Exhibit 3.3 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 684 5708 Website: secretaryofstate:biz Entity # C2590–2004 Document Number: 20050365923–05 Certificate of Change Pursuant to NRS 78.209 Date Filed: 8/31/2005 2:15:57 PM In the office of Dean Heller Secretary of State Important: Read attached instructions before completing form. ABOVE SP

November 28, 2018 EX-3.7

Certificate of Amendment to the Articles of Incorporation 3.20.14

Exhibit 3.7 *090201* ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Ross Miller Secretary of State State of Nevada Document Number 20140208275-21 Filing Date and Time 03/20/2014 9:01 AM Entity Number C2590-2004 USE BLACK INK ONLY

November 28, 2018 EX-14.1

Code of Business Conduct and Ethics

Exhibit 14.1 QUANTUM ENERGY INC. CODE OF ETHICS FOR THE CHIEF EXECUTIVE OFFICER THE CHIEF OPERATING OFFICER THE CHIEF FINANCIAL OFFICER THE PRESIDENT AND BOARD OF DIRECTORS 1. Purpose. The Board of Directors (the “Board”, and each member of the Board, a “Director”) of Quantum Energy Inc., a Delaware corporation (the “Company”) has adopted the following Code of Ethics (the “Code”) to apply to the C

November 28, 2018 EX-3.5

Certificate of Amendment to the Articles of Incorporation 6.12.06

EX-3.5 6 f2sqegys1062518ex35.htm Exhibit 3.5 DEAN HELLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4299 (775) 884 5708 Website: Secretaryofstate.biz Certificate of Correction (PURSUANT TO NRS 78,78A, 80, 81, 82, 84, 86, 87, 88, 88A, 89 and 92A) Filed in the office of Dean Heller Secretary of State State of Nevada Document Number 20060373432-50 Filing Date and Ti

November 28, 2018 EX-10.3

Nominating and Corporate Governance Committee Charter

Exhibit 10.3 QUANTUM ENERGY INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER Dated November 8, 2017 PURPOSE Quantum Energy Inc (the “Corporation”) is a publicly-held Corporation and operates in a complex, dynamic, highly competitive, and regulated environment. The business and affairs of the Corporation are governed by (or under the direction of) a Board of Directors (“Board”), so that t

November 28, 2018 EX-21.1

List of subsidiaries

EX-21.1 27 f2sqegys1082218ex211.htm LIST OF SUBSIDIARIES OF QUANTUM ENERGY, INC. Exhibit 21.1 List of Subsidiaries of Quantum Energy, Inc. 1. Dominion Energy Processing Group, Inc. Jurisdiction of Formation: Canada Names Under Which Business is Conducted: Dominion Energy Processing Group, Inc. 2. FTPM Resources, Inc. Jurisdiction of Formation: Texas Names Under Which Business is Conducted: FTPM Re

November 28, 2018 EX-10.7

Cancellation of Series B Preferred Stock

Exhibit 10.7 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Members of the Board of Directors (the “Board”) of Quantum Energy Inc., a Nevada Corporation (the “Company”), in lieu of holding a special meeting of the Board and pursuant the Nevada Revised Statutes, which authorizes the taking of action by written

November 28, 2018 EX-3.10

Cert of Amendment 6.11.18

Exhibit 3.10 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) USE BLACK INK ONLY - DO NOT HIGHLIGHT ABOVE SPACE IS FOR OFFICE USE ONLY Certificate of Amendment to Articles of Incorporation For Nevada Profit Corporations (Pursuant to NRS 78.385 and 78.390 -

November 28, 2018 EX-24.1

Power of Attorney

Exhibit 24.1 Power of Attorney Each of the Undersigned hereby acknowledges that pursuant to the Requirements of the Securities Act of 1933, as amended, the Registration Statement of Quantum Energy, Inc. (“Quantum”) is required to be signed by the executive officers and directors of Quantum. Each of the undersigned hereby agrees and authorizes the filing of his/her name to the Registration Statemen

November 28, 2018 EX-3.11

Cert of withdrawal of designation of certificate designation 11.26.18

Exhibit 3.11 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Withdrawal of Certificate of Designation (PURSUANT TO NRS 78.1955(6)) Filed in the office of Barbara K. Cegavske Secretary of State State of Nevada Document Number 20180506547-18 Filing Date and Time 11/26/2018 3:21 PM Entity Number C2590-2

November 28, 2018 EX-10.5

Native Son Settlement Agreement and Mutual Release dated October 26, 2017

Exhibit 10.5 SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release (hereinafter, “Settlement Agreement”) is made and entered into this 26 day of October, 2017, by and between JEFFREY MALLMES (“Jeffrey”), JANICE MALLMES (“Janice”), ANDREW J. KACIC (“Andrew”), THE BIG BARGE COMPANY INC. (“Big Barge”), OOPIK HOLDINGS LTD (“Oopik”) and KANDY LP (“Kandy”) on the one hand

November 28, 2018 CORRESP

QEGY / Quantum Energy, Inc.

Jerold N. Siegan, Esq. 218 N. Jefferson St, Suite 400 Chicago, IL 60661 Direct/Mobile: 312.560.7228 [email protected] November 28, 2018 U.S. Securities and Exchange Commission Washington D.C. 20549 Re: Quantum Energy, Inc. Registration Statement on Form S-1 Filed November 9, 2018 File No. 333-225892 Ladies and Gentlemen: This is in response to the staff’s comment letter dated November 20, 2018

November 9, 2018 EX-3.3

Amendment to Articles of Incorporation

EX-3.3 4 f2sqegys1082218ex33.htm BARBARA K. CEGAVSKE SECRETARY OF STATE 202 NORTH CARSON STREET CARSON CITY, NEVADA 89701-4201 (775) 684-5708 WEBSITE: WWW.NVSOS.GOV Exhibit 3.3 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Documen

November 9, 2018 EX-10.10

Land Contract and extension

Exhibit 10.10 AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE Developed & Provided by your Association of Saskatchewan REALTORS® BETWEEN BUYER Dominion Energy c/o Jeff Mallmes AND SELLER June Krell Box 211 Stoughton Sask. S0G3N0 DATED December 4 2016 (ORIGINAL DATE OF CONTRACT OF PURCHASE AND SALE) Document # Address: SW 8 8 8 w2 NW 8 8 8 w2 Legal Description: SW 8 8 8 w2 NW 8 8 8 w2 With re

November 9, 2018 EX-10.8

Resignation of Lorne Keith Stemler as a director and officer

EX-10.8 13 f2sqegys1082218ex108.htm From: "Keith Stemler" Date: Feb 24, 2018 9:46 AM Subject: Official resignation notice To: "Jeff Mallmes ([email protected])" Cc: "Daniel P. Kwochka" Hi Jeff After much consideration and thought on all past conversations, I must continue with my plans in departing Quantum /Dominion in the best interest of all parties. I will return the following by mail: 2,0

November 9, 2018 EX-10.9

Resignation of Stanley F. Wilson as a director and officer

Exhibit 10.9 STANLEY F. WILSON 6711 E. Camelback Road Telephone 480-699-0009 Village of Pavoreal Unit #17 Fax 480-946-8463 Scottsdale, Arizona 85251 February 28, 2018 Quantum Energy, Inc. Board of Directors: RE: Resignation I hereby tender my resignation from the board of directors and as an officer of Quantum Energy, Inc. with said resignation to be effective immediately. Stanley F. Wilson

November 9, 2018 S-1/A

QEGY / Quantum Energy, Inc. S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer Identification Number) SEC F

November 9, 2018 EX-10.2

Compensation Committee Charter

Exhibit 10.2 QUANTUM ENERGY INC. COMPENSATION COMMITTEE CHARTER NOVEMBER 8, 2017 Purpose The functions of the Compensation Committee include development of compensation strategy and review of the compensation and performance of officers of the Corporation, review and approval of criteria for the granting of bonuses, and administration of the Corporation’s stock-based benefit plans and other office

November 9, 2018 EX-14.1

Code of Business Conduct and Ethics

EX-14.1 18 f2sqegys1082218ex141.htm QUANTUM ENERGY INC. Exhibit 14.1 QUANTUM ENERGY INC. CODE OF ETHICS FOR THE CHIEF EXECUTIVE OFFICER THE CHIEF OPERATING OFFICER THE CHIEF FINANCIAL OFFICER THE PRESIDENT AND BOARD OF DIRECTORS 1. Purpose. The Board of Directors (the “Board”, and each member of the Board, a “Director”) of Quantum Energy Inc., a Delaware corporation (the “Company”) has adopted the

November 9, 2018 EX-3.1

Articles of Incorporation*

EX-3.1 2 f2sqegys1082218ex31.htm Exhibit 3.1 DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 FILED: 2590-2004 FEB 05 2004 Articles of Incorporation (PURSUANT TO NRS 78) Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Corporation: BOOMERS’ CULTURAL DEVELOPMENT, INC. 2. Resident Agent Nam

November 9, 2018 EX-10.5

Native Son Settlement Agreement and Mutual Release dated October 26, 2017

EX-10.5 10 f2sqegys1082218ex105.htm Exhibit 10.5 SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release (hereinafter, “Settlement Agreement”) is made and entered into this 26 day of October, 2017, by and between JEFFREY MALLMES (“Jeffrey”), JANICE MALLMES (“Janice”), ANDREW J. KACIC (“Andrew”), THE BIG BARGE COMPANY INC. (“Big Barge”), OOPIK HOLDINGS LTD (“Oopik”) and

November 9, 2018 EX-3.2

QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS

Exhibit 3.2 BYLAWS OF QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS 1.1 ANNUAL MEETING. The annual meeting of the shareholders of this corporation (the “Corporation” ) for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held each year at the principal office of the corporation

November 9, 2018 EX-21.1

List of Subsidiaries of Quantum Energy Inc.

EX-21.1 19 f2sqegys1082218ex211.htm LIST OF SUBSIDIARIES OF QUANTUM ENERGY, INC. Exhibit 21.1 List of Subsidiaries of Quantum Energy, Inc. 1. Dominion Energy Processing Group, Inc. Jurisdiction of Formation: Canada Names Under Which Business is Conducted: Dominion Energy Processing Group, Inc. 2. FTPM Resources, Inc. Jurisdiction of Formation: Texas Names Under Which Business is Conducted: FTPM Re

November 9, 2018 EX-10.4

Mountain Top Mutual Rescission Agreement dated January 15, 2018

Exhibit 10.4 Quantum Energy, Inc. MUTUAL RESCISSION AGREEMENT This Agreement of mutual rescission of a contract made and entered into this 15th day of January, 2018, by and between Mountain Top Properties, Inc. (“MTPP”) and Quantum Energy, Inc. (“QEGY”). QEGY and MTPP hereby mutually acknowledge and agree that: 1. On July 14, 2016, the parties entered into a Contribution Agreement which is attache

November 9, 2018 EX-10.3

Nominating and Corporate Governance Committee Charter

EX-10.3 8 f2sqegys1082218ex103.htm QUANTUM ENERGY INC. Exhibit 10.3 QUANTUM ENERGY INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER Dated November 8, 2017 PURPOSE Quantum Energy Inc (the “Corporation”) is a publicly-held Corporation and operates in a complex, dynamic, highly competitive, and regulated environment. The business and affairs of the Corporation are governed by (or under the

November 9, 2018 EX-10.1

Audit Committee Charter

EX-10.1 6 f2sqegys1082218ex101.htm UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. Exhibit 10.1 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Board of Directors of Quantum Energy Inc., a Nevada Corporation (the “Corporation”), in lieu of holding a speci

November 9, 2018 EX-10.7

Cancellation of Series B Preferred Stock

Exhibit 10.7 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Members of the Board of Directors (the “Board”) of Quantum Energy Inc., a Nevada Corporation (the “Company”), in lieu of holding a special meeting of the Board and pursuant the Nevada Revised Statutes, which authorizes the taking of action by written

November 9, 2018 EX-10.6

Cancellation of Series A Preferred Stock

EX-10.6 11 f2sqegys1082218ex106.htm BOARD RESOLUTION Exhibit 10.6 BOARD RESOLUTION OF QUANTUM ENERGY INC. The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions: RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Serie

November 9, 2018 EX-24.1

Power of Attorney

EX-24.1 23 f2sqegys1082218ex241.htm POWER OF ATTORNEY Exhibit 24.1 Power of Attorney Each of the Undersigned hereby acknowledges that pursuant to the Requirements of the Securities Act of 1933, as amended, the Registration Statement of Quantum Energy, Inc. (“Quantum”) is required to be signed by the executive officers and directors of Quantum. Each of the undersigned hereby agrees and authorizes t

November 9, 2018 EX-10.11

Binding Letter of Intent between Registrant and Inductance Energy Corporation dated April 10, 2018

EX-10.11 16 f2sqegys1082218ex1011.htm APRIL 10, 2018 Exhibit 10.11 April 10, 2018 Mr. Jeff Mallmes Quantum Energy Inc. [email protected] 250-253-7207 Sicamous, BC Canada Inductance Energy Corporation RE: IEC- Arizona Proposal – Binding Letter of Intent Arizona Training Operations and Physical Laboratory 7543 E Tierra Buena Lane Scottsdale, Arizona 85260 Water Science Laboratory 7464 E Tierra

November 9, 2018 EX-10.12

Form of subscription Agreement

EX-10.12 17 f2sqegys1082218ex1012.htm FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT Exhibit 10.12 FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT QUANTUM ENERGY, INC. FOR A COMPLETE DESCRIPTION OF THE PUBLIC OFFERING AND INFORMATION REGARDING INVESTMENT RISKS, YOU ARE URGED TO READ THE PROSPECTUS INCLUDED AS PART OF THE COMPANY’S REGISTRATION STATEMENT. This subscription agreement (this “Subscript

November 9, 2018 CORRESP

QEGY / Quantum Energy, Inc.

Jerold N. Siegan, Esq. 218 N. Jefferson St, Suite 400 Chicago, IL 60661 Direct/Mobile: 312.560.7228 [email protected] November 9, 2018 U.S. Securities and Exchange Commission Washington D.C. 20549 Re: Quantum Energy, Inc. Registration Statement on Form S-1 Filed August 22, 2018 File No. 333-225892 Ladies and Gentlemen: This is in response to the staff’s comment letter dated September 10, 2018

August 30, 2018 EX-10.11

Binding Letter of Intent between Registrant and Inductance Energy Corporation dated April 10, 2018

Exhibit 10.11 April 10, 2018 Mr. Jeff Mallmes Quantum Energy Inc. [email protected] 250-253-7207 Sicamous, BC Canada Inductance Energy Corporation RE: IEC- Arizona Proposal – Binding Letter of Intent Arizona Training Operations and Physical Laboratory 7543 E Tierra Buena Lane Scottsdale, Arizona 85260 Water Science Laboratory 7464 E Tierra Buena Lane Suite 101 Scottsdale, Arizona 85260 Nevada

August 30, 2018 EX-10.9

Resignation of Stanley F. Wilson as a director and officer

Exhibit 10.9 STANLEY F. WILSON 6711 E. Camelback Road Telephone 480-699-0009 Village of Pavoreal Unit #17 Fax 480-946-8463 Scottsdale, Arizona 85251 February 28, 2018 Quantum Energy, Inc. Board of Directors: RE: Resignation I hereby tender my resignation from the board of directors and as an officer of Quantum Energy, Inc. with said resignation to be effective immediately. Stanley F. Wilson

August 30, 2018 EX-3.2

QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS

Exhibit 3.2 BYLAWS OF QUANTUM ENERGY, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS’ AND SHAREHOLDERS’ MEETINGS 1.1 ANNUAL MEETING. The annual meeting of the shareholders of this corporation (the “Corporation” ) for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held each year at the principal office of the corporation

August 30, 2018 EX-10.1

Audit Committee Charter

EX-10.1 5 f2sqegys1082218ex101.htm UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. Exhibit 10.1 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Board of Directors of Quantum Energy Inc., a Nevada Corporation (the “Corporation”), in lieu of holding a speci

August 30, 2018 EX-10.4

Mountain Top Mutual Rescission Agreement dated January 15, 2018

EX-10.4 8 f2sqegys1082218ex104.htm QUANTUM ENERGY, INC. Exhibit 10.4 Quantum Energy, Inc. MUTUAL RESCISSION AGREEMENT This Agreement of mutual rescission of a contract made and entered into this 15th day of January, 2018, by and between Mountain Top Properties, Inc. (“MTPP”) and Quantum Energy, Inc. (“QEGY”). QEGY and MTPP hereby mutually acknowledge and agree that: 1. On July 14, 2016, the partie

August 30, 2018 EX-10.7

Cancellation of Series B Preferred Stock

Exhibit 10.7 UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF QUANTUM ENERGY INC. The undersigned being all of the Members of the Board of Directors (the “Board”) of Quantum Energy Inc., a Nevada Corporation (the “Company”), in lieu of holding a special meeting of the Board and pursuant the Nevada Revised Statutes, which authorizes the taking of action by written

August 30, 2018 EX-3.3

Amendment to Articles of Incorporation

EX-3.3 4 f2sqegys1082218ex33.htm BARBARA K. CEGAVSKE SECRETARY OF STATE 202 NORTH CARSON STREET CARSON CITY, NEVADA 89701-4201 (775) 684-5708 WEBSITE: WWW.NVSOS.GOV Exhibit 3.3 BARBARA K. CEGAVSKE Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Website: www.nvsos.gov Certificate of Amendment (PURSUANT TO NRS 78.385 AND 78.390) Filed in the office of Documen

August 30, 2018 S-1/A

QEGY / Quantum Energy, Inc. S-1/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1/A REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer Identification Number) SEC F

August 30, 2018 EX-3.1

Articles of Incorporation*

EX-3.1 2 f2sqegys1082218ex31.htm Exhibit 3.1 DEAN HELLER Secretary of State 206 North Carson Street Carson City, Nevada 89701-4299 (775) 684 5708 FILED: 2590-2004 FEB 05 2004 Articles of Incorporation (PURSUANT TO NRS 78) Important: Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY 1. Name of Corporation: BOOMERS’ CULTURAL DEVELOPMENT, INC. 2. Resident Agent Nam

August 30, 2018 EX-24.1

Power of Attorney

Exhibit 24.1 Power of Attorney Each of the Undersigned hereby acknowledges that pursuant to the Requirements of the Securities Act of 1933, as amended, the Registration Statement of Quantum Energy, Inc. (“Quantum”) is required to be signed by the executive officers and directors of Quantum. Each of the undersigned hereby agrees and authorizes the filing of his/her name to the Registration Statemen

August 30, 2018 EX-10.5

Native Son Settlement Agreement and Mutual Release dated October 26, 2017

Exhibit 10.5 SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release (hereinafter, “Settlement Agreement”) is made and entered into this 26 day of October, 2017, by and between JEFFREY MALLMES (“Jeffrey”), JANICE MALLMES (“Janice”), ANDREW J. KACIC (“Andrew”), THE BIG BARGE COMPANY INC. (“Big Barge”), OOPIK HOLDINGS LTD (“Oopik”) and KANDY LP (“Kandy”) on the one hand

August 30, 2018 EX-10.2

Compensation Committee Charter

Exhibit 10.2 QUANTUM ENERGY INC. COMPENSATION COMMITTEE CHARTER NOVEMBER 8, 2017 Purpose The functions of the Compensation Committee include development of compensation strategy and review of the compensation and performance of officers of the Corporation, review and approval of criteria for the granting of bonuses, and administration of the Corporation’s stock-based benefit plans and other office

August 30, 2018 EX-10.8

Resignation of Lorne Keith Stemler as a director and officer

From: "Keith Stemler" Date: Feb 24, 2018 9:46 AM Subject: Official resignation notice To: "Jeff Mallmes (jeff.

August 30, 2018 EX-21.1

List of subsidiaries

Exhibit 21.1 List of Subsidiaries of Quantum Energy, Inc. 1. Dominion Energy Processing Group, Inc. Jurisdiction of Formation: Canada Names Under Which Business is Conducted: Dominion Energy Processing Group, Inc. 2. FTPM Resources, Inc. Jurisdiction of Formation: Texas Names Under Which Business is Conducted: FTPM Resources, Inc.

August 30, 2018 EX-14.1

Code of Business Conduct and Ethics

Exhibit 14.1 QUANTUM ENERGY INC. CODE OF ETHICS FOR THE CHIEF EXECUTIVE OFFICER THE CHIEF OPERATING OFFICER THE CHIEF FINANCIAL OFFICER THE PRESIDENT AND BOARD OF DIRECTORS 1. Purpose. The Board of Directors (the “Board”, and each member of the Board, a “Director”) of Quantum Energy Inc., a Delaware corporation (the “Company”) has adopted the following Code of Ethics (the “Code”) to apply to the C

August 30, 2018 EX-10.6

Cancellation of Series A Preferred Stock

Exhibit 10.6 BOARD RESOLUTION OF QUANTUM ENERGY INC. The undersigned, being the Directors of Quantum Energy Inc., a Nevada corporation (the “Company”), does hereby, consent to the adoption of the following resolutions: RESOLVED, that the Board of Directors, hereby adopts and approves the Rescission and Cancellation of (i) 500,000 shares of Series A Preferred Stock of the Company issued to Stanley

August 30, 2018 EX-10.3

Nominating and Corporate Governance Committee Charter

Exhibit 10.3 QUANTUM ENERGY INC. NOMINATING AND CORPORATE GOVERNANCE COMMITTEE CHARTER Dated November 8, 2017 PURPOSE Quantum Energy Inc (the “Corporation”) is a publicly-held Corporation and operates in a complex, dynamic, highly competitive, and regulated environment. The business and affairs of the Corporation are governed by (or under the direction of) a Board of Directors (“Board”), so that t

August 30, 2018 EX-10.12

Form of subscription Agreement

Exhibit 10.12 FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT QUANTUM ENERGY, INC. FOR A COMPLETE DESCRIPTION OF THE PUBLIC OFFERING AND INFORMATION REGARDING INVESTMENT RISKS, YOU ARE URGED TO READ THE PROSPECTUS INCLUDED AS PART OF THE COMPANY’S REGISTRATION STATEMENT. This subscription agreement (this “Subscription”) is dated , 201, by and between the investor identified on the signature page he

August 30, 2018 EX-10.10

Land Contract and extension

EX-10.10 14 f2sqegys1082218ex1010.htm AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE DEVELOPED PROVIDED BY YOUR ASSOCIATION OF SASKATCHEWAN REALTORS Exhibit 10.10 AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE Developed & Provided by your Association of Saskatchewan REALTORS® BETWEEN BUYER Dominion Energy c/o Jeff Mallmes AND SELLER June Krell Box 211 Stoughton Sask. S0G3N0 DATED Dec

August 30, 2018 CORRESP

QEGY / Quantum Energy, Inc.

Jerold N. Siegan, Esq. 218 N. Jefferson St, Suite 400 Chicago, IL 60661 Direct/Mobile: 312.560.7228 [email protected] August 30, 2018 U.S. Securities and Exchange Commission Washington D.C. 20549 Re: Quantum Energy, Inc. Registration Statement on Form S-1 Filed June 26, 2018 File No. 333-225892 Ladies and Gentlemen: This is in response to the staff’s comment letter dated July 25, 2017 (the “Co

June 26, 2018 EX-14.1

Code of Business Conduct and Ethics

EX-14.1 16 f2sqegys1062518ex141.htm

June 26, 2018 EX-10.7

Cancellation of Series B Preferred Stock

June 26, 2018 EX-10.8

Resignation of Lorne Keith Stemler as a director and officer

EX-10.8 13 f2sqegys1062518ex108.htm

June 26, 2018 EX-10.9

Resignation of Stanley F. Wilson as a director and officer

EX-10.9 14 f2sqegys1062518ex109.htm

June 26, 2018 EX-10.10

Land Contract and extension

June 26, 2018 EX-3.3

Certificate of Amendment to the Articles of Incorporation

June 26, 2018 S-1

QEGY / Quantum Energy, Inc. S-1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer Identification Number) SEC Fil

June 26, 2018 EX-10.3

Nominating and corporate governance committed charter

June 26, 2018 EX-10.6

Cancellation of Series A Preferred Stock

June 26, 2018 EX-3.2

EX-3.2

EX-3.2 3 f2sqegys1062518ex32.htm

June 26, 2018 EX-3.1

Articles of Incorporation

EX-3.1 2 f2sqegys1062518ex31.htm

June 26, 2018 EX-10.1

Audit Committee Charter

June 26, 2018 EX-10.5

Native Son Settlement Agreement and Mutual release dated October 26, ,2017

June 26, 2018 EX-10.2

Compensation Committee charter

June 26, 2018 EX-10.4

Mountain Top Mutual Rescission Agreement dated January 15, 2018

June 22, 2018 EX-10.5

Native Son Settlement Agreement and Mutual Release dated October 26, 2017

June 22, 2018 EX-10.6

Cancellation of Series A Preferred Stock

June 22, 2018 EX-10.10

Land Contract and extension

June 22, 2018 S-1/A

QEGY / Quantum Energy, Inc. S-1/A

S-1/A 1 f2sqegys1a062118.htm UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 Amendment No. 1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number)

June 22, 2018 EX-3.3

Amendment to Articles of Incorporation

June 22, 2018 EX-14.1

Code of Business Conduct and Ethics

June 22, 2018 EX-10.7

Cancellation of Series B Preferred Stock

June 22, 2018 EX-10.9

Resignation of Stanley F. Wilson as a director and officer

June 22, 2018 EX-10.8

Resignation of Lorne Keith Stemler as a director and officer

June 22, 2018 EX-10.2

Compensation Committee Charter

EX-10.2 4 f2sqegys1a062118ex102.htm

June 22, 2018 EX-10.4

Mountain Top Mutua Rescission Agreement dated January 15, 2018

June 22, 2018 EX-10.3

Nominating and Corporate Governance Committee Charter

June 22, 2018 EX-10.1

Audit Committee Charter

March 6, 2017 EX-5.01

Legal Opinion Brunson Chandler Jones, PLLC*

OPINION AND CONSENT OF BRUNSON CHANDLER & JONES, PLLC March 3, 2017 Quantum Energy, Inc.

March 6, 2017 EX-3.03

EX-3.03

March 6, 2017 EX-21.01

List of Subsidiaries of Quantum Energy, Inc.

Exhibit 21.01 List of Subsidiaries of Quantum Energy, Inc. 1. Dominion Energy Processing Group, Inc. Jurisdiction of Formation: Canada Names Under Which Business is Conducted: Dominion Energy Processing Group, Inc. 2. FTPM Resources, Inc. Jurisdiction of Formation: Texas Names Under Which Business is Conducted: FTPM Resources, Inc.

March 6, 2017 EX-3.02

EX-3.02

EX-3.02 3 qegys1022717ex302.htm

March 6, 2017 EX-3.01

Articles of Incorporation*

March 6, 2017 S-1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM S-1 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 QUANTUM ENERGY, INC. (Exact name of registrant as specified in its charter) Nevada 1311 98-0428608 (State or other jurisdiction of incorporation or organization) (Primary Standard Industrial Classification Code Number) (IRS Employer Identification Number) SEC Fil

September 4, 2013 15-15D

-

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 15 CERTIFICATION AND NOTICE OF TERMINATION OF REGISTRATION UNDER SECTION 12(g) OF THE SECURITIES EXCHANGE ACT OF 1934 OR SUSPENSION OF DUTY TO FILE REPORTS UNDER SECTIONS 13 AND 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number 333-118138 Quantum Energy, Inc. (Exact name of registrant as specified in it

October 15, 2010 NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING OMB APPROVAL OMB Number: 3235-0058 Expires: May 31, 2012 Estimated average burden hours per response ..............2.50 SEC FILE NUMBER: 333-157618 CUSIP NUMBER: (Check One): ?? Form 10-K Form 20-F Form 11-K X Form 10-Q Form 10-D Form N-SAR Form N-CSR For Period Ended: August 31, 2010 [

January 13, 2010 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2009 o TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2009 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Quantum Energy,

October 15, 2009 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2009 o TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2009 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Quantum Energy, I

July 27, 2009 10-K/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A Amendment No. 1

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A Amendment No. 1 (Mark One) þ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2009 or ¨TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-118138

July 27, 2009 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A Amendment No. 1 x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2009 o TRANSITION RE

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A Amendment No. 1 x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2009 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Qu

July 27, 2009 10-Q/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A Amendment No. 1 x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2008 o TRANSITI

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q/A Amendment No. 1 x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2008 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-1181

July 15, 2009 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2009 o TRANSITION REPORT PURSUANT TO S

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2009 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Quantum Energy, Inc.

June 12, 2009 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2009 or o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File No. 333-118138 Quantum Energy, I

May 29, 2009 NT 10-K

UNITED STATES SECURITIES AND EXCANGE COMMISSION Washington, D.C. 20548 FORM 12b-25 NOTIFICATION OF LATE FILING (Commission File Number) (Check one): x Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: February

UNITED STATES SECURITIES AND EXCANGE COMMISSION Washington, D.C. 20548 FORM 12b-25 NOTIFICATION OF LATE FILING 333-118138 (Commission File Number) (Check one): x Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: February 28, 2009 o Transition Report on Form 10-K o Transition Report on Form 20-F o Transition Report on Form 11-K o Transition Report on Form 10-

January 29, 2009 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities and Exchange Act of 1934 January 14, 2009 Date of Report (date of Earliest Event Reported) QUANTUM ENERGY, INC. (Exact Name of Registrant as Specified in its Charter) NEVADA 333-118138 98-0428608 (State or Other Jurisdiction of (Commission File No.) (I.R

January 14, 2009 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2008 o TRANSITION REPORT PURSUANT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended November 30, 2008 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Quantum Energy,

October 20, 2008 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2008 o TRANSITION REPORT PURSUANT T

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended August 31, 2008 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Quantum Energy, I

October 15, 2008 NT 10-Q

UNITED STATES SECURITIES AND EXCANGE COMMISSION Washington, D.C. 20548 FORM 12b-25 NOTIFICATION OF LATE FILING (Commission File Number)

UNITED STATES SECURITIES AND EXCANGE COMMISSION Washington, D.C. 20548 FORM 12b-25 NOTIFICATION OF LATE FILING 333-118138 (Commission File Number) (Check one): o Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: August 31, 2008 o Transition Report on Form 10-K o Transition Report on Form 20-F o Transition Report on Form 11-K o Transition Report on Form 10-Q

July 18, 2008 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2008 o TRANSITION REPORT PURSUANT TO S

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended May 31, 2008 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number: 333-118138 Quantum Energy, Inc.

July 15, 2008 NT 10-Q

UNITED STATES SECURITIES AND EXCANGE COMMISSION Washington, D.C. 20548 FORM 12b-25 NOTIFICATION OF LATE FILING (Commission File Number)

UNITED STATES SECURITIES AND EXCANGE COMMISSION Washington, D.C. 20548 FORM 12b-25 NOTIFICATION OF LATE FILING 333-118138 (Commission File Number) (Check one): o Form 10-K o Form 20-F o Form 11-K x Form 10-Q o Form N-SAR o Form N-CSR For Period Ended: May 31, 2008 o Transition Report on Form 10-K o Transition Report on Form 20-F o Transition Report on Form 11-K o Transition Report on Form 10-Q o T

July 1, 2008 10KSB

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-KSB

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-KSB X Annual Report Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 For the fiscal year ended: February 29, 2008 or Transition Report Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 For the transition period from to Commission File Number: 333-118138 QUANTUM ENERGY INC. (

January 22, 2008 10QSB

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB [X] Quarterly Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 30, 2007 Commission File Number 33

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB [X] Quarterly Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended November 30, 2007 Commission File Number 333-118138 QUANTUM ENERGY, INC. (Exact name of small business issuer as specified in its charter) Nevada 98-0428608 (State or other jurisdiction of inco

January 22, 2008 EX-10.13

Extension Agreement 3 dated November 1, 2007 between Nitro Petroleum Incorporated and Quantum Energy inc. including a promissory note

AGREEMENT This Agreement made on this 31st day of October, 2007 (the ?Effective Date?).

January 22, 2008 EX-10.12

Consulting Agreement between Quantum Energy Inc. and Shane Lowry dated September 15, 2007

CONSULTING AGREEMENT THIS AGREEMENT dated for reference the 15th of September, 2007.

January 11, 2008 NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING (Check one):

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING (Check one): OMB APPROVAL OMB Number: 3235-0058 Expires: April 30, 2009 Estimated average burden hours per response .... 2.50 SEC FILE NUMBER 333-118138 [ ] Form 10-K [ ] Form 20-F [ ] Form 11-K [ x ] Form 10-Q [ ] Form 10-D [ ] Form N-SAR [ ] Form N-CSR For Period Ended: November 30, 20

October 22, 2007 10QSB

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB [X] Quarterly Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 31, 2007 Commission File Number 333-

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB [X] Quarterly Report Pursuant To Section 13 or 15(d) of the Securities Exchange Act of 1934 For the quarterly period ended August 31, 2007 Commission File Number 333-118138 QUANTUM ENERGY, INC. (Exact name of small business issuer as specified in its charter) Nevada 98-0428608 (State or other jurisdiction of incorp

October 15, 2007 NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER 333-118138 IRS Employer Identification No 98-0428608

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER 333-118138 IRS Employer Identification No 98-0428608 (Check one): [ ] Form 10-K [ ] Form 20-F [ ] Form 11-K [ x ] Form 10-Q [ ] Form 10-D [ ] Form N-SAR [ ] Form N-CSR For Period Ended: August 31, 2007 [ ] Transition Report on Form 10-K [ ] Transition Report on Form 20-F

June 14, 2006 8-K

Current Report

8-K 1 form8k.htm CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 May 22, 2006 Date of Report (Date of earliest event reported) QUANTUM ENERGY INC. (Exact name of registrant as specified in its charter) NEVADA 98-0428608 (State or other jurisdiction of incorporation

May 24, 2006 EX-10.2

KOKO PETROLEUM, INC. 123 Christie Mountain Lane Okanagan Falls, B.C. VOH 1 RO

EX-10.2 3 ex102.htm EXHIBIT 10.2 EXHIBIT 10.2 KOKO PETROLEUM, INC. 123 Christie Mountain Lane Okanagan Falls, B.C. VOH 1 RO May 05, 2006 Boomers' Cultural Development, Inc. 1453 Johnston Road, #71524 White Rock, B.C. V5J 208 Dear Sirs: Re: Memorandum of Understanding to Acquire Assets (the "MOU") This MOU sets out the general terms and conditions of the proposed acquisition between Boomers' Cultur

May 24, 2006 EX-99.1

BOOMERS’ CULTURAL DEVELOPMENTS, INC. KOKO PETROLEUM, INC. OIL AND GAS ACQUISITION

EXHIBIT 99.1 BOOMERS? CULTURAL DEVELOPMENTS, INC. & KOKO PETROLEUM, INC. OIL AND GAS ACQUISITION NEWS RELEASE May 19, 2006 - NV - Boomers Cultural Developments, Inc. (OTCBB:BCDI) Boomers? Cultural Development Inc. (hereinafter referred to as ?Boomers?) has entered into an Agreement dated the 19 day of May, 2006 with KOKO Petroleum, Inc. (hereinafter referred to as ?KOKO?) a Nevada company which pr

May 24, 2006 8-K

Current Report

8-K 1 form8k.htm BOOMERS CULTURAL DEVELOPMENT, INC. FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 May 19, 2006 Date of Report (Date of earliest event reported) BOOMERS CULTURAL DEVELOPMENT, INC. (Exact name of registrant as specified in its charter) NEVADA 98-0428608 (S

May 24, 2006 EX-10.1

ASSET PURCHASE AGREEMENT BOOMERS’ CULTURAL DEVELOPMENT INC. KOKO PETROLEUM INC.

EX-10.1 2 ex101.htm EXHIBIT 10.1 EXHIBIT 10.1 ASSET PURCHASE AGREEMENT Between: BOOMERS’ CULTURAL DEVELOPMENT INC. And: KOKO PETROLEUM INC. 1 ASSET PURCHASE AGREEMENT THIS ASSET PURCHASE AGREEMENT is dated and made for reference as fully executed on this day of , 2006 (the “Effective Date”). BETWEEN: BOOMERS’ CULTURAL DEVELOPMENT INC., a company duly incorporated under the laws of Nevada and havin

January 13, 2006 10QSB

As filed with the Securities and Exchange Commission on January 13, 2006 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB

As filed with the Securities and Exchange Commission on January 13, 2006 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

July 14, 2005 10QSB

As filed with the Securities and Exchange Commission on July 14, 2005 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB

As filed with the Securities and Exchange Commission on July 14, 2005 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 14, 2005 10KSB

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-KSB (Mark One)

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-KSB (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended February 28, 2005 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 333-118138 BOOMERS? CULTURAL DEVE

May 27, 2005 NT 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING OMB APPROVAL OMB Number: 3235-0058 Expires: March 31, 2006 Estimated average burden hours per response ..............2.50 SEC FILE NUMBER: 333-118138 CUSIP NUMBER: 09858T 10 0 (Check One): ??X Form 10-K Form 20-F Form 11-K Form 10-Q Form 10-D Form N-SAR Form N-CSR For Period Ended: Febru

January 19, 2005 10QSB

As filed with the Securities and Exchange Commission on January 19, 2005 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-QSB

As filed with the Securities and Exchange Commission on January 19, 2005 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

January 14, 2005 NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING OMB APPROVAL OMB Number: 3235-0058 Expires: January 31, 2005 Estimated average burden hours per response ..............2.50 SEC FILE NUMBER: 333-118138 CUSIP NUMBER: 09858T 10 0 (Check One): Form 10-K Form 20-F Form 11-K X Form 10-Q Form N-SAR For Period Ended: November 30, 2004 [ ] Tran

November 4, 2004 CORRESP

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620 W. SCOTT LAWLER, ESQ. Admitted in California Thursday, November 04, 2004 Via Facsimile and Edgar. United States Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549 Attention: Mr. David Lyon Re: Boomers? Cultural Development,

November 3, 2004 CORRESP

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620 W. SCOTT LAWLER, ESQ. Admitted in California Wednesday, November 03, 2004 Via Facsimile and Edgar. United States Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549 Attention: Mr. David Lyon Re: Boomers? Cultural Development,

October 26, 2004 COVER

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620

COVER LETTER LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.

October 26, 2004 SB-2/A

As filed with the Securities and Exchange Commission on October 26, 2004

As filed with the Securities and Exchange Commission on October 26, 2004 Registration No.

October 26, 2004 CORRESP

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620 W. SCOTT LAWLER, ESQ. Admitted in California Monday, October 25, 2004 Via Edgar and Overnight Courier United States Securities and Exchange Commission 450 Fifth Street, N.W., Washington, D.C. 20549 Attention: Mr. William C-L Friar – Senior Financial Anal

October 6, 2004 SB-2/A

<R>As filed with the Securities and Exchange Commission on October 6, 2004</R>

As filed with the Securities and Exchange Commission on October 6, 2004 Registration No.

October 6, 2004 CORRESP

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620

LAWLER & ASSOCIATES a professional law corporation 1530 9th Avenue, S.E. Calgary, Alberta T2G 0T7 Telephone: 403-693-8014 Facsimile: 403-272-3620 W. SCOTT LAWLER, ESQ. Admitted in California Wednesday, October 06, 2004 United States Securities and Exchange Commission 450 Fifth Street, N.W., Washington, D.C. 20549 Attention: Mr. William C-L Friar ? Senior Financial Analyst Re: Boomers? Cultural Dev

August 12, 2004 EX-24

POWER OF ATTORNEY

POWER OF ATTORNEY Know all men by these presents, that each person whose signature appears below constitutes and appoints W.

August 12, 2004 EX-3

Articles of Incorporation

DEAN HELLER Secretary of State 202 North Carson Street Carson City, Nevada 89701-4201 (775) 684-5708 Articles of Incorporation (PURSUANT TO NRS 78) Office Use Only: Filed # C2590-2004 FEB 05, 2004 IN THE OFFICE OF /S/ DEAN HELLER DEAN HELLER, SECRETARY OF STATE Important: Read instructions on reverse side before completing this form.

August 12, 2004 EX-3

BOOMERS’ CULTURAL DEVELOPMENT, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS' AND SHAREHOLDERS' MEETINGS

BYLAWS OF BOOMERS? CULTURAL DEVELOPMENT, INC. (a Nevada corporation) SECTION 1 SHAREHOLDERS' AND SHAREHOLDERS' MEETINGS 1.1 ANNUAL MEETING. The annual meeting of the shareholders of this corporation (the "Corporation") for the election of directors and for the transaction of such other business as may properly come before the meeting shall be held each year at the principal office of the corporati

August 12, 2004 SB-2

As filed with the Securities and Exchange Commission on August 11, 2004

As filed with the Securities and Exchange Commission on August 11, 2004 Registration No.

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista