QingDa Capital Corp.

Address:
402-55 Scollard Street, Toronto, ON M5R 0A1

QingDa Capital Corp. is a business entity registered at Corporations Canada, with entity identifier is 10245011. The registration start date is May 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10245011
Business Number 713588697
Corporation Name QingDa Capital Corp.
Registered Office Address 402-55 Scollard Street
Toronto
ON M5R 0A1
Incorporation Date 2017-05-20
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
YAN JIANG 11 Moodie Drive, Richmond Hill ON L4C 8C9, Canada
Weiwen Cheng 48 Glen Road, Toronto ON M4W 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-20 current 402-55 Scollard Street, Toronto, ON M5R 0A1
Name 2017-05-20 current QingDa Capital Corp.
Status 2017-05-20 current Active / Actif

Activities

Date Activity Details
2017-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 402-55 Scollard Street
City Toronto
Province ON
Postal Code M5R 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Sacred Babe Inc. 1404-170 Avenue Road, Toronto, ON M5R 0A4 2020-05-07
Oxpond Trading Company Inc. 1807 - 170 Avenue Road, Toronto, ON M5R 0A4 2017-09-06
Vanitar International Inc. 170 Avenue Rd, Apt 706, Toronto, ON M5R 0A4 2014-09-18
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
11746316 Canada Corporation 170 Avenue Road, Unit 1706, Toronto, ON M5R 0A4 2019-11-19
Canmor Ecotech Inc. 88 Davenport Road, Apt. 305, Toronto, ON M5R 0A5 2020-08-26
Openurise 88 Davenport Road, Penthouse #3, 2601, Toronto, ON M5R 0A5 2020-01-16
Hj Gold Inc. 88 Davenport Rd., Suite 803, Toronto, ON M5R 0A5 2018-04-13
Northern Gateway Logistics Inc. 88 Davenport Road, Unit 1201, Toronto, ON M5R 0A5 2007-06-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
YAN JIANG 11 Moodie Drive, Richmond Hill ON L4C 8C9, Canada
Weiwen Cheng 48 Glen Road, Toronto ON M4W 2V1, Canada

Entities with the same directors

Name Director Name Director Address
Canada New Star Real Estate Investment Inc. WEIWEN CHENG 48 Glen Road, Toronto ON M4W 2V1, Canada
ZHOU, LI, CHENG INVESTMENT LTD. WEIWEN CHENG 48 Glen Road, Toronto ON M4W 2V1, Canada
9533575 CANADA INC. YAN JIANG 116 Newton Dr., Toronto ON M2M 2N1, Canada
SINO CALIAN PRODUCTS INC. YAN JIANG 7450 TURNER ST., BROSSARD QC J4W 2X6, Canada
SOUFUN CANADA CORP. YAN JIANG 43 ELEANOR CIR, RICHMOND HILL ON L4C 6K6, Canada
10420875 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
10420921 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
Victoria Harbour Golf Country Club Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
10420468 Canada Inc. Yan Jiang 55 Commerce Valley Drive West, Markham ON L3T 7V9, Canada
Monogramme Marketing Inc. Yan Jiang 15 Fonthill Blvd, Markham ON L3R 1V5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 0A1

Similar businesses

Corporation Name Office Address Incorporation
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12
Quest Capital Management Corp. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Capital De Risque Nakiska Corp. 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 1998-11-20
Red Elon Capital Corp. 1000, Rue Sherbrooke Ouest, Bureau 2700, Montréal, QC H3A 3G4 2018-01-25
Ratio Capital Asset Management Corp. 596 Chemin St-jean, La Prairie, QC J5R 2L1 2008-07-03
Capital Cable Park Development Corp. 11 Kempster Avenue, Ottawa, ON K2B 6L9 2017-07-31
Corp. Gestion Capital Belwest 1 Avenue Wood, Apt. 602, Westmount, QC H3Z 3C5 1979-09-13
Provincial Capital Corp. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3

Improve Information

Please provide details on QingDa Capital Corp. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches