The Chinese Law Centre

Address:
Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7

The Chinese Law Centre is a business entity registered at Corporations Canada, with entity identifier is 10260703. The registration start date is June 12, 2017. The current status is Active.

Corporation Overview

Corporation ID 10260703
Business Number 709219125
Corporation Name The Chinese Law Centre
Registered Office Address Suite 5700 First Canadian Place
100 King Street West
Toronto
ON M5X 1C7
Incorporation Date 2017-06-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Wen Zhang 14 Hao Lou 2 Dan Yuan 602 Fang, Dong Hai Yi Road, South District,, Qingdao City, Shandong Province , China
Ling Huan Zhang 28 Countrywide Crt, Vaughan ON L6A 1W7, Canada
Ke Jiang Liu 2 Hao Lou 1802 Fang, Shuang hua yuan Nan li yi Qu, Chaoyang District, Beijing , China

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-06-12 current Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7
Name 2017-06-12 current The Chinese Law Centre
Status 2017-06-12 current Active / Actif

Activities

Date Activity Details
2017-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-12-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address Suite 5700 First Canadian Place
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Pangea Insurance & Risk Management Inc. 100 King Street West, Suite 5700, Suite 5700, Toronto, ON M5X 1C7 2015-09-10
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Wen Zhang 14 Hao Lou 2 Dan Yuan 602 Fang, Dong Hai Yi Road, South District,, Qingdao City, Shandong Province , China
Ling Huan Zhang 28 Countrywide Crt, Vaughan ON L6A 1W7, Canada
Ke Jiang Liu 2 Hao Lou 1802 Fang, Shuang hua yuan Nan li yi Qu, Chaoyang District, Beijing , China

Entities with the same directors

Name Director Name Director Address
GLOBAL FOUNDATION FOR THE ALLEVIATION OF POVERTY WEN ZHANG RM 202 BINDU YUAN, CHOOYANG, BEIJING 100026, China
AngeliCare Services Inc. WEN ZHANG 1159 MAITLAND AVE, OTTAWA ON K2C 2B8, Canada
Quick Win International Ltd. Wen Zhang 7 Brown Court, Charlottetown PE C1A 9M8, Canada
QIAN-ZHANG ORIENTAL CAPITAL INC. WEN ZHANG unit 808, 8th floor, A12, Jianwai Ave., Chaoyang District, Beijing 100022, China
Bacta-Pur Ecological Technology Ltd. Wen Zhang 4650, rue de Lombardie, Brossard QC J4Y 0J3, Canada
Gorgeous Maple Canada International Investment INC. Wen Zhang 4650, Rue de Lombardie, Brossard QC J4Y 0J3, Canada
Yizhi Technologies Ltd. Wen Zhang 311 Huntsville Drive, Kanata ON K2T 0H4, Canada
Catalyst Career Advisors Ltd. Wen Zhang 30 Greengate Road, Toronto ON M3B 1E8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Ottawa Chinese Arts Centre 187 Keyrock Dr, Kanata, ON K2T 0A9 2010-12-01
Overseas Chinese Culture and Art Centre Inc. 130 Adelaide St West, Toronto, ON M5H 3P5 2008-11-19
Chinese Culture International Exchange Centre 511 Panora Way Nw, Calgary, AB T3K 0S1 2016-06-13
Overseas Chinese Wealth Research Centre Inc. 130 Adelaide St West, Toronto, ON M5H 3P5 2008-11-19
Chinese Opera Canada Centre Inc. 33 Clegg Road Unit 903, Markham, ON L6G 0G6 2017-02-23
Chinese-canadian National Culture Centre 301-830 Shamrock Street, Victoria, BC V8X 2V1 2014-10-30
Xin Meng Chinese Learning Centre Ltd. 1138 Glencairn Avenue, Toronto, ON M6B 2B4 2013-09-01
Feifan Chinese Language Centre 1339 East 47th Ave, Vancouver, BC V5W 2C2 2015-12-02
Radiant Chinese Massage Centre Inc. 605 - 5800 South Street, Halifax, NS B3H 0A7 2016-03-21
Chinese Financial Services Centre Incorporated 902-250 Consumers Road, Toronto, ON M2J 4V6 2017-11-28

Improve Information

Please provide details on The Chinese Law Centre 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