GOLCONDA GROUP HOLDINGS INC.

Address:
3601 Hwy 7 East, Suite 215, Markham, ON L3R 0M3

GOLCONDA GROUP HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 11545213. The registration start date is July 31, 2019. The current status is Active.

Corporation Overview

Corporation ID 11545213
Business Number 779031475
Corporation Name GOLCONDA GROUP HOLDINGS INC.
Registered Office Address 3601 Hwy 7 East, Suite 215
Markham
ON L3R 0M3
Incorporation Date 2019-07-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WENKAI LIU 160 GREENWOOD RD, STOUFFVILLE ON L4A 4N7, Canada
RUOXIAN LIU 34 STOLLERY POND CRES, MARKHAM ON L6C 0V1, Canada
JIARONG CAI 34 STOLLERY POND CRES, MARKHAM ON L6C 0V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-31 current 3601 Hwy 7 East, Suite 215, Markham, ON L3R 0M3
Name 2019-07-31 current GOLCONDA GROUP HOLDINGS INC.
Status 2019-07-31 current Active / Actif

Activities

Date Activity Details
2019-07-31 Incorporation / Constitution en société

Office Location

Address 3601 Hwy 7 East, Suite 215
City Markham
Province ON
Postal Code L3R 0M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Online Assets Management Inc. 3601 Highway 7 E, Suite 1006, Markham, ON L3R 0M3 2020-06-02
Happy Life Trading Inc. Suite 902, 3601 Highway 7, Markham, ON L3R 0M3 2020-05-07
Canada Joyful Frontier Unit 1001, 3601 Hwy 7, Markham, ON L3R 0M3 2019-12-06
Fcfx Investment Limited Room 8, 514-3601 Hwy 7, Markham, ON L3R 0M3 2019-11-22
Shili Global Limited Room 8, 514-3601 Hwy 7 E, Markham, ON L3R 0M3 2019-11-18
Jintai Education Ltd. Unit 1001, 3601 Highway 7, Markham, ON L3R 0M3 2019-11-05
11671740 Canada Inc. 3601 Highway 7, Unit 513, Markham, ON L3R 0M3 2019-10-08
11571036 Canada Inc. 1004-3601 Highway 7, Hsbc Tower, Markham, ON L3R 0M3 2019-08-15
Amory Homes Developments Corporation 3601 Hwy 7 E., Suite 400, Markham, ON L3R 0M3 2019-06-12
Keyids Inc. 3601 Highway 7 East, C/o Lextransact Law, Suite 400, Markham, ON L3R 0M3 2019-05-02
Find all corporations in postal code L3R 0M3

Corporation Directors

Name Address
WENKAI LIU 160 GREENWOOD RD, STOUFFVILLE ON L4A 4N7, Canada
RUOXIAN LIU 34 STOLLERY POND CRES, MARKHAM ON L6C 0V1, Canada
JIARONG CAI 34 STOLLERY POND CRES, MARKHAM ON L6C 0V1, Canada

Entities with the same directors

Name Director Name Director Address
LIU & CAI HOLDINGS CORPORATION JIARONG CAI 34 STOLLERY POND CRES., MARKHAM ON L6C 0V1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 0M3

Similar businesses

Corporation Name Office Address Incorporation
Homelife Golconda Top Sold Realty Inc. 69 Lebovic Avenue, D203, Toronto, ON M1L 4T7 2020-03-03
Alumier Group Holdings Limited 436 Limestone Crescent, Toronto, ON M3J 2S4
Canadian Pacific Group International Holdings Ltd. 41 Rue Cognac, Ville De Candiac, QC J5R 6R2 2015-07-13
Boston Group Pacific Ventures Ltd. 11970 88 Avenue, Delta, BC V4C 3C8
6s Group Holdings Ltd. 484 Greendale Dr., Windsor, ON N8S 4A6 2019-12-04
S.s. Group Holdings Ltd. 11 Pietro Dr., Maple, ON L6A 3K5 2014-05-20
Group One (j.m.) Holdings Inc. 616 Quatitaraq Rd., Box 759, Iqaluit, NT X0A 0H0 1991-05-21
Sb Group Holdings Inc. 50 Rue Du Marché, Suite 210, Dieppe, NB E4P 9K2 2011-06-13
Cottrell Group Holdings Inc. 30 Woodbine Ave, Kitchener, ON N2R 1V9 2017-10-20
St Group Holdings Inc. 255 Lancing Drive, Hamilton, ON L8W 3W8 2019-01-25

Improve Information

Please provide details on GOLCONDA GROUP HOLDINGS INC. by submitting the form below, or post on facebook comments.

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

Register Information

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

Trending Searches