GOLDENMOUNT CAPITAL INTERNATIONAL INC.

Address:
7100 Woodbine Avenue, Markham, ON L3R 5J2

GOLDENMOUNT CAPITAL INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7289570. The registration start date is December 3, 2009. The current status is Active.

Corporation Overview

Corporation ID 7289570
Business Number 832882468
Corporation Name GOLDENMOUNT CAPITAL INTERNATIONAL INC.
Registered Office Address 7100 Woodbine Avenue
Markham
ON L3R 5J2
Incorporation Date 2009-12-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JIAN GUO 39 Upper Duke Crescent, Unit 707, Markham ON L6G 0B8, Canada
JIANING TIAN NO.3-3-3, 23 NANSHUN CHENG RD., SHENNE DISTRICT, SHENYANG , China

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-01 current 7100 Woodbine Avenue, Markham, ON L3R 5J2
Address 2018-02-01 2018-02-01 7100 Woodbine Ave, Suite 202, Markham, ON L3R 5J2
Address 2017-12-16 2018-02-01 39 Upper Duke Crescent, Unit 707, Markham, ON L6G 0B8
Address 2011-12-05 2017-12-16 250 Consumers Road, Suite 1009, Toronto, ON M2J 4V6
Address 2010-06-30 2011-12-05 15 Allstate Parkway, 6th Floor, Markham, ON L3R 5B4
Address 2009-12-03 2010-06-30 369 Kenneth Ave, North York, ON M2N 4V9
Name 2009-12-03 current GOLDENMOUNT CAPITAL INTERNATIONAL INC.
Status 2009-12-03 current Active / Actif

Activities

Date Activity Details
2009-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7100 Woodbine Avenue
City Markham
Province ON
Postal Code L3R 5J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tellshow Technologies Inc. 7100 Woodbine Avenue, Suite 206, Markham, ON L3R 5J2 2000-04-13
Canadian Consumer Protection Association 7100 Woodbine Avenue, Suite 110, Markham, ON L3R 5J2 2005-05-10
Fairchild Radio (toronto) Ltd. 7100 Woodbine Avenue, Suite 200, Markham, ON L3R 5J2
Dartgroup Logistics Limited 7100 Woodbine Avenue, Suite 200, Markham, ON L3R 5J2 2002-12-11
6956246 Canada Inc. 7100 Woodbine Avenue, Suite 219, Markham, ON L3R 5J2 2008-04-11
7097719 Canada Inc. 7100 Woodbine Avenue, Suite 108, Markham, ON L3R 5J2 2008-12-26
9847723 Canada Corporation 7100 Woodbine Avenue, Suite 111, Markham, ON L3R 5J2 2016-07-28
9852620 Canada Corporation 7100 Woodbine Avenue, Suite 111, Markham, ON L3R 5J2 2016-07-28
Parrottech Inc. 7100 Woodbine Avenue, Suite 211, Markham, ON L3R 5J2 2020-02-13
Magnet Career Inc. 7100 Woodbine Avenue, Unit 116, Markham, ON L3R 5J2 2020-03-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bitbank Capital Inc. 7100 Woodbine Avenue Suite 215b, Markham, ON L3R 5J2 2020-09-15
Laurie Luo Consulting Inc. 101 - 7100 Woodbine Ave., Markham, ON L3R 5J2 2019-09-09
Glohealth Group Inc. 7100 Woodbine Ave, Suite 117, Markham, ON L3R 5J2 2019-06-20
Bizin365 Consulting Inc. 7100 Woodbine Ave., Suite 218, Markham, ON L3R 5J2 2018-10-31
11004018 Canada Corporation 116 - 7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-09-20
Baojia Global Consulting Inc. Unit 111, 7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-08-29
Libang Marketing Inc. Unit 111 - 7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-08-08
Weatherford Global Direct Corp. 218-7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-07-10
Homr Youth Aeducation Unit 300 -7100 Woodbine Ave, Markham, ON L3R 5J2 2018-06-29
Canada Hangzhou Council of Commerce 300-7100 Woodbine Avenue, Markham, ON L3R 5J2 2018-05-26
Find all corporations in postal code L3R 5J2

Corporation Directors

Name Address
JIAN GUO 39 Upper Duke Crescent, Unit 707, Markham ON L6G 0B8, Canada
JIANING TIAN NO.3-3-3, 23 NANSHUN CHENG RD., SHENNE DISTRICT, SHENYANG , China

Entities with the same directors

Name Director Name Director Address
INVESTAR INVESTMENT INC. JIAN GUO 7100 WOODBINE AVE SUITE 112, MARKHAM ON L3R 5J2, Canada
6987915 CANADA INC. JIAN GUO 218 FRED MCLAREN BLVD., MARKHAM ON L6E 1H3, Canada
Q&Y International Trade Inc. JIAN GUO 100 CONSILIUM PLACE GROUND FLOOR,, P.O. BOX 34, SCARBOROUGH ON M1H 3E3, Canada
LAI-EN CULTURE CONSULTING INC. Jian Guo 307-18 Harrison Garden Blvd, Toronto ON M2N 7J7, Canada
DEEP SEA INVESTMENT LTD. JIAN GUO SUITE 1009, 250 CONSUMERS ROAD, NORTH YORK ON M2J 4V6, Canada
SKY BRIDGE INTERNATIONAL TRADE INC. JIAN GUO Suite 1009, 250 Consumers Road, North York ON M2J 4V6, Canada
Open Air UAV Flight Training Inc. Jian Guo 136 England Circle, Charlottetown PE C1E 1V7, Canada
6306896 CANADA INC. JIAN GUO 254 WINDHURST DRIVE, NEPEAN ON K2G 6H9, Canada
6754988 CANADA LTD. JIAN GUO 218 FRED MCLAREN BLVD, MARKHAM ON L6E 1H3, Canada
ESTUARY VISTA MARKETING INC. JIAN GUO 80 Fontainbleau Dr., North York ON M2M 1N9, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 5J2

Similar businesses

Corporation Name Office Address Incorporation
Entreprise De Capital Euroruscan International Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1994-07-11
Capital International Strathcona Inc. 3700 Griffith, Suite 338, St-laurent, QC H4T 1A7 1985-04-15
De Wolf Capital International Inc. 1509 Ouest, Rue Sherbrooke, App. 23, Montreal, QC H3G 1M1 2000-02-04
Manulife International Capital Corporation Limited 200 Bloor St West, Toronto, ON M4W 1E5
Les Machines Textiles Internationales Capital Limitee 5455 De Gaspe Avenue, Suite 105, Montreal, QC H2T 2A3 1972-12-07
O.c.m. Capital International Inc. 368 DuprÉ, Beloeil, QC J3G 3K5 1997-09-24
Safa Capital International Inc. 244 Rue De L'aubade, Laval, QC H7W 5K2 2008-04-28
J.a. Capital International Ltd. 9375 Ceres Av., Pierrefonds, QC H8Y 3P2 2006-03-28
At International Capital Inc. 133 Heddington Avenue, Toronto, ON M5N 2K9 2019-05-15
Mjn Capital International Inc. 130 Roxborough Dr, Toronto, ON M4W 1X4 1995-07-21

Improve Information

Please provide details on GOLDENMOUNT CAPITAL INTERNATIONAL 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