CANADIAN COUNCIL FOR INTERNATIONAL EDUCATION

Address:
222-7181 Woodbine Avenue, Markham, ON L3R 1A3

CANADIAN COUNCIL FOR INTERNATIONAL EDUCATION is a business entity registered at Corporations Canada, with entity identifier is 10578533. The registration start date is January 11, 2018. The current status is Active.

Corporation Overview

Corporation ID 10578533
Business Number 771816311
Corporation Name CANADIAN COUNCIL FOR INTERNATIONAL EDUCATION
Registered Office Address 222-7181 Woodbine Avenue
Markham
ON L3R 1A3
Incorporation Date 2018-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LIHUA ZHANG 34 Aztec Court, Richmond Hill ON L4S 2W6, Canada
VIVIAN LIU 1038 McNicoll Avenue, Toronto ON M1W 2J6, Canada
HUFENG CHEN 400-265 Yorkland Boulevard, Toronto ON M2J 1S5, Canada
SHOUYI MA 428 Millwood Road, Toronto ON M4S 1K2, Canada
YAN LIU 1450 Midland Avenue, Toronto ON M1P 4Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-01-11 current 222-7181 Woodbine Avenue, Markham, ON L3R 1A3
Name 2018-01-11 current CANADIAN COUNCIL FOR INTERNATIONAL EDUCATION
Status 2018-01-11 current Active / Actif

Activities

Date Activity Details
2018-01-11 Incorporation / Constitution en société

Office Location

Address 222-7181 Woodbine Avenue
City Markham
Province ON
Postal Code L3R 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Juncheng Canada Inc. 222-7181 Woodbine Avenue, Markham, ON L3R 1A3 2017-01-05
Timnath Serah Holding Ltd. 222-7181 Woodbine Avenue, Markham, ON L3R 1A3 2017-05-09
Global Sichuan Business Association of Canada 222-7181 Woodbine Avenue, Markham, ON L3R 1A3 2017-08-21
Penny Youjia Enterprise (canada) Corporation 222-7181 Woodbine Avenue, Markham, ON L3R 1A3 2018-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12465230 Canada Inc. 7225 Woodbine Avenue #1, Markham, ON L3R 1A3 2020-11-02
12382032 Canada Inc. 130-7155 Woodbine Avenue, Markham, ON L3R 1A3 2020-09-30
12214261 Canada Inc. 7225 Woodbine Ave, Markham, ON L3R 1A3 2020-07-21
12065746 Canada Inc. 7181 Woodbine Ave, Suite 119, Markham, ON L3R 1A3 2020-05-16
Canadian Chinese Culture Influencer Association 7225 Woodbine Avenue Unit #1, Markham, ON L3R 1A3 2020-04-21
11879162 Canada Corporation 7225 Woodbine Ave #1, Markham, ON L3R 1A3 2020-01-31
Creative Management and Investment Inc. 7181 Woodbine Ave #201, Markham, ON L3R 1A3 2020-01-21
Canada-china International Collaboration Centre Inc. 7181 Woodbine Avenue, Suite 111, Markham, ON L3R 1A3 2019-07-19
Rhythm Wellness Center Corporation Unit 112 7181 Woodbine Avenue, Markham, ON L3R 1A3 2019-06-06
11345087 Canada Inc. 7181 Woodbine Ave. Unit 111, Markham, ON L3R 1A3 2019-04-08
Find all corporations in postal code L3R 1A3

Corporation Directors

Name Address
LIHUA ZHANG 34 Aztec Court, Richmond Hill ON L4S 2W6, Canada
VIVIAN LIU 1038 McNicoll Avenue, Toronto ON M1W 2J6, Canada
HUFENG CHEN 400-265 Yorkland Boulevard, Toronto ON M2J 1S5, Canada
SHOUYI MA 428 Millwood Road, Toronto ON M4S 1K2, Canada
YAN LIU 1450 Midland Avenue, Toronto ON M1P 4Z8, Canada

Entities with the same directors

Name Director Name Director Address
6815464 CANADA LTD. HUFENG CHEN 58 WOBURN AVENUE, TORONTO ON M5M 1K6, Canada
Cestar International Education Group LTD. HUFENG CHEN 58 WOBURN AVE, TORONTO ON M5M 1K6, Canada
8053111 CANADA INC. HUFENG CHEN 58 Woburn Avenue, TORONTO ON M5M 1K6, Canada
Canada Tenkey Development Inc. Hufeng Chen 58 Woburn Avenue, Toronto ON M5M 1K6, Canada
LET'S GO CANADA INC. Hufeng Chen 58 Woburn Ave., Toronto ON M5M 1K6, Canada
10240656 CANADA INC. Hufeng Chen 58 Woburn Ave., Toronto ON M5M 1K6, Canada
10188247 CANADA INC. Hufeng Chen 58 Woburn Ave., Toronto ON M5M 1K6, Canada
10734314 Canada Inc. LIHUA ZHANG 189 Alfred Ave, Toronto ON M2N 3J5, Canada
TouchPoint Advisory Inc. Shouyi Ma 3207-16 Yonge Street, Toronto ON M5E 2A1, Canada
8722145 Canada Inc. Shouyi Ma 428 Millwood Road, Toronto ON M4S 1K2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 1A3

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien D'education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 1977-11-23
Canadian Council On Continuing Education In Pharmacy 25 Kenmount Road, St. John's, NL A1B 1W1 1994-06-17
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
Conseil Canadien Pour L'education Multiculturelle Et Interculturelle 111 Albert Street, P.o. Box: 81030, Ottawa, ON K1P 1A0 1983-12-14
The Canadian Council for Education and Culture 1602-125 Panatella Way Nw, Calgary, AB T3K 0R9 2013-03-26
Canadian Education Council 1104-555 13th Street, West Vancouver, BC V7T 2N8 2015-10-21
Canadian Council On Podiatric Medical Education Inc. 300-10991 Shellbridge Way, Richmond, BC V6X 3C6 2002-09-18
Canadian Council for Inner City Education 241 Wilbrod Street, Ottawa, ON K1N 6L8 1989-04-13
The Canadian Council for Research In Education 227 Laurier Ave West, Suite 220, Ottawa, ON K1P 5J7 1964-01-07
Canadian Federation for International Education 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2018-03-20

Improve Information

Please provide details on CANADIAN COUNCIL FOR INTERNATIONAL EDUCATION 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