Kcat Capital Inc.

Address: 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1

Kcat Capital Inc. (Corporation# 11354167) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 2019.

Corporation Overview

Corporation ID 11354167
Business Number 798505533
Corporation Name Kcat Capital Inc.
Registered Office Address 20 Valleywood Dr. Unit 101
Markham
ON L3R 6G1
Incorporation Date 2019-04-11
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Quan Wu 251 McRae Drive, East York ON M4G 1T7, Canada
Man Yuan 502-56 Forest Manor Road, Toronto ON M2J 0E5, Canada
Wei Bing Feng 56 Eleanor Circle, Richmond Hill ON L4C 6K7, Canada
Ling Jiang 39 Kelvin Ave., Toronto ON M4C 5C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-11 current 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1
Name 2019-04-11 current Kcat Capital Inc.
Status 2019-04-11 current Active / Actif

Activities

Date Activity Details
2019-04-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 20 Valleywood Dr. Unit 101
City Markham
Province ON
Postal Code L3R 6G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian CrГЁme Aesthetic Clinic Ltd. 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2018-10-12
Atom Circuit Canada Inc. 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2019-01-11
Satoshi Capital Corp. 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2019-05-16
Chinese & Jewish In Canada 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2019-06-25
Global Blockchain Alliance 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2019-11-17
Global Blockchain Education Alliance 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2019-11-18
Chaintime Technology Inc. 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2020-06-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Society for International Blockchain Certified Professionals 101-20 Valleywood Dr, Markham, ON L3R 6G1 2019-11-23
Chaintime Blockchain Education Corp. 20 Valleywood Drive. Suite 101, Markham, ON L3R 6G1 2019-10-31
Canada Sichuan University Alumni Community 20 Valleywood Dr Unit 101, Markham, ON L3R 6G1 2017-12-29
National Talent Service Canada 20 Valleywood Dr., 101, Markham, ON L3R 6G1 2017-04-16
Canada-china Ageing Industry Development Inc. 20 Valleywood Drive, Suite 101, Markham, ON L3R 6G1 2015-11-16
Ping An Wealth Management Inc. 101-20 Valleywood Dr., Markham, ON L3R 6G1 2015-03-31
8499616 Canada Inc. 20 Valleywood Drive Unit 101, Markham, ON L3R 6G1 2013-04-19
Hubert Distributing Company, Inc. 20 Valleywood Drive, Suite 108, Markham, ON L3R 6G1 2005-05-16
Classa Financial Inc. 200-7030 Woodbine Ave, Markham, ON L3R 6G1 2013-08-18
Canada-china Senior Care Management and Consulting Inc. 20 Valleywood Drive, Suite 101, Markham, ON L3R 6G1 2016-10-27
Find all corporations in postal code L3R 6G1

Corporation Directors

Name Address
Quan Wu 251 McRae Drive, East York ON M4G 1T7, Canada
Man Yuan 502-56 Forest Manor Road, Toronto ON M2J 0E5, Canada
Wei Bing Feng 56 Eleanor Circle, Richmond Hill ON L4C 6K7, Canada
Ling Jiang 39 Kelvin Ave., Toronto ON M4C 5C7, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G1

Similar businesses

Corporation Name Office Address Incorporation
Sons of Head Capital Inc. 5101 Rue Buchan, #251, MontrГ©al, QC H4P 2R9 2020-12-10
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul RenГ©-lГ©vesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Gen X Capital Humain Inc. 3030 Boul. CurГ©-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Tng Capital Inc. 2075 Robert-bourassa Blvd., Suite 600, Montreal, QC H3A 2L1
Cie. Vitrerie Capital Ltee. 150 R Montcalm, Hull, QC J8X 2M2 1957-07-30

Improve Information

Please comment or provide details below to improve the information on Kcat Capital Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.