Sanitation and Health Committee (Canada) of China Medical Pharmaceutical Material Association

Address:
3760 14th Avenue, Suite 100, Markham, ON L3R 3T7

Sanitation and Health Committee (Canada) of China Medical Pharmaceutical Material Association is a business entity registered at Corporations Canada, with entity identifier is 10442160. The registration start date is October 10, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10442160
Business Number 789759511
Corporation Name Sanitation and Health Committee (Canada) of China Medical Pharmaceutical Material Association
Registered Office Address 3760 14th Avenue
Suite 100
Markham
ON L3R 3T7
Incorporation Date 2017-10-10
Dissolution Date 2020-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SHOU JUN MA 58 EAST SEA ROAD E., LAOSHAN DISTRICT, QINGDAO, SHANDONG 266100, China
YUN JUN LI 19 Flaremore Crescent, Toronto ON M2K 1V2, Canada
YUN LIN LI 19 Flaremore Crescent, Toronto ON M2K 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-10-10 current 3760 14th Avenue, Suite 100, Markham, ON L3R 3T7
Name 2017-10-10 current Sanitation and Health Committee (Canada) of China Medical Pharmaceutical Material Association
Status 2020-07-27 current Dissolved / Dissoute
Status 2017-10-10 2020-07-27 Active / Actif

Activities

Date Activity Details
2020-07-27 Dissolution Section: 220(1)
2017-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3760 14th Avenue
City Markham
Province ON
Postal Code L3R 3T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Steel Construction Council 3760 14th Avenue, Suite 200, Markham, ON L3R 3T7 1965-09-30
Botrich Education Ltd. 3760 14th Avenue, Suite 100, Markham, ON L3R 3T7 2018-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corpnew Ltd. 3760 Fourteenth Ave, Suite 500, Markham, ON L3R 3T7 2019-02-05
Glory Financial & Investment Inc. Suite 500 - 3760 14th Avenue, Markham, ON L3R 3T7 2018-07-28
10599255 Canada Inc. 3760 14th Ave, Suite 302, Markham, ON L3R 3T7 2018-01-25
Botrich Inc. 100-3760 14th Avenue, Markham, ON L3R 3T7 2016-08-19
Trillium Capital Services Inc. 500 - 3760 14th Avenue, Markham, ON L3R 3T7 2013-09-20
Pharmeng Learning Institute Inc. 201-3760 14th Avenue, Markham, ON L3R 3T7 2006-01-16
International Financial Management Association 3760 14th Avenue, Suite 100, Markham, ON L3R 3T7 2005-10-14
Fondation Pour La Formation En Charpentes D'acier 200 - 3760 14th Avenue, Markham, ON L3R 3T7 1985-12-11
Pharmeng International (china) Inc. 201-3760 14th Avenue, Markham, ON L3R 3T7 2006-01-16

Corporation Directors

Name Address
SHOU JUN MA 58 EAST SEA ROAD E., LAOSHAN DISTRICT, QINGDAO, SHANDONG 266100, China
YUN JUN LI 19 Flaremore Crescent, Toronto ON M2K 1V2, Canada
YUN LIN LI 19 Flaremore Crescent, Toronto ON M2K 1V2, Canada

Entities with the same directors

Name Director Name Director Address
BOTRICH INC. Yun Jun Li 19 Flaremore Crescent, Toronto ON M2K 1V2, Canada
9322680 CANADA CORP. Yun Jun Li 19 flaremore cres, north york ON M2K 1V2, Canada
BOTRICH INC. Yun Lin Li 19 Flaremore Crescent, Toronto ON M2K 1V2, Canada
BOTRICH EDUCATION LTD. YUN LIN LI 19 FLAREMORE CRESCENT, TORONTO ON M2K 1V2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 3T7

Similar businesses

Corporation Name Office Address Incorporation
China-canada Medical and Health Science Association 103-7225 Woodbine Avenue, Markham, ON L3R 1A3 2018-07-19
Association Canadienne De L'industrie Du Médicament - Fondation Pour La Recherche En Science De La Santé (acim-frss) 1199 Seymour Ave, Montreal, QC H3H 2A4 1964-02-03
China-canada We Care Health Association 7 Firebrace Rd., Scarborough, ON M1W 2Z3 2017-01-24
Canada China Bethune Medical Association 3491 Rosamond Avenue, Richmond, BC V7E 1A6 2018-05-01
Canadian Sanitation Supply Association 910 Dundas St. W., P O Box 10009, Whitby, ON L1P 1P7 1973-04-02
Canadian Homeopathic Pharmaceutical Association 303-236 Metcalfe Street, Ottawa, ON K2P 1R3 1997-08-29
Canada China Youth Education Association Ltd. Ph02-18 Graydon Hall Dr, Toronto, ON M3A 0A4 2019-04-03
Association Nationale Canadienne Des Distributeurs De Materiaux De Construction 1905 Main Street, Vancouver, BC V5T 3C1 1970-10-23
Canadian Generic Pharmaceutical Association 4100 Yonge Street, Suite 501, Toronto, ON M2P 2B5 1984-09-07
Association Canadienne Des Technologistes Pharmaceutiques 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 1993-08-23

Improve Information

Please provide details on Sanitation and Health Committee (Canada) of China Medical Pharmaceutical Material Association 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