qkd CORP.

Address:
60 St George St., Toronto, ON M5S 1A7

qkd CORP. is a business entity registered at Corporations Canada, with entity identifier is 8597839. The registration start date is August 2, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8597839
Business Number 803160738
Corporation Name qkd CORP.
Registered Office Address 60 St George St.
Toronto
ON M5S 1A7
Incorporation Date 2013-08-02
Dissolution Date 2016-02-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Shakti Sivakumar 30 Gloucester St, Toronto ON M4Y 1P5, Canada
Christian Weedbrook 60 St George St, Toronto ON M5S 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-02 current 60 St George St., Toronto, ON M5S 1A7
Name 2013-08-02 current qkd CORP.
Status 2016-02-24 current Dissolved / Dissoute
Status 2013-08-02 2016-02-24 Active / Actif

Activities

Date Activity Details
2016-02-24 Dissolution Section: 210(3)
2013-08-02 Incorporation / Constitution en société

Office Location

Address 60 St George St.
City Toronto
Province ON
Postal Code M5S 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instahdr Inc. 60 St. George Street – Suite 331, Toronto, ON M5S 1A7 2017-07-03
Plank Optimization Inc. 60 St George Street, Suite 331, Toronto, ON M5S 1A7 2016-03-17
Braze Mobility Inc. 60 Saint George Street, Unit 331, Toronto, ON M5S 1A7 2016-01-29
Sojourn Labs Inc. 331-60 St. George Street, Toronto, ON M5S 1A7 2013-03-06
Instructek Inc. 60 St.georges Street, Suit 331, Toronto, ON M5S 1A7 2011-08-11
Lunanos Inc. 60 St. George St, Suite 331, Toronto, ON M5S 1A7 2010-12-03
Muses Visuals Inc. Suite 331, 60 St. George St., Toronto, ON M5S 1A7 2010-08-20
Lumentra Inc. 60 St. George Street, Suite 331, Toronto, ON M5S 1A7 2009-03-27
Dalenyi Biosurfaces Inc. 60 St. George Street, Suite 331, Toronto, ON M5S 1A7 2008-10-09
Terrachron Corp. 60 St. George Street, Suitie 331, Toronto, ON M5S 1A7 2008-11-07
Find all corporations in postal code M5S 1A7

Corporation Directors

Name Address
Shakti Sivakumar 30 Gloucester St, Toronto ON M4Y 1P5, Canada
Christian Weedbrook 60 St George St, Toronto ON M5S 1A7, Canada

Entities with the same directors

Name Director Name Director Address
Xanadu Quantum Technologies Inc. Christian Weedbrook 10 DUNDAS ST E, TORONTO ON M5B 2G9, Canada
CypherQ Corp. Christian Weedbrook 33 Isabella St, Toronto ON M4Y 2P7, Canada
Distribudata Technologies Corporation Christian Weedbrook 1410/30 Gloucester st, Toronto ON M4Y 1L5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 1A7

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28

Improve Information

Please provide details on qkd 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