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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-01-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | Markham |
Post Code | L3R 1A3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |