Champion Holiday International Group (Canada) Inc.

Address:
336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4

Champion Holiday International Group (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 10978639. The registration start date is September 5, 2018. The current status is Active.

Corporation Overview

Corporation ID 10978639
Business Number 735917312
Corporation Name Champion Holiday International Group (Canada) Inc.
Registered Office Address 336 Sheppard Avenue East
2 Floor
Toronto
ON M2N 3B4
Incorporation Date 2018-09-05
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Tao Peng 1408-88 Jiao Zi Ave. AFC Plaza,, Chengdu,Sichuan 610000, China
Jie Peng 91 Kersey Cres, Richmond Hill ON L4C 5X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-12 current 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4
Address 2018-09-05 2019-10-12 101-20 Valleywood Dr., Markham, ON L3R 6G1
Name 2018-09-05 current Champion Holiday International Group (Canada) Inc.
Status 2018-09-05 current Active / Actif

Activities

Date Activity Details
2018-09-05 Incorporation / Constitution en société

Office Location

Address 336 Sheppard Avenue East
City Toronto
Province ON
Postal Code M2N 3B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Phoenix Health & Beauty International Co., Ltd. 336 Sheppard Avenue East, 3rd Floor, North York, ON M2N 3B4 2010-01-03
National Talent Service Canada 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3A4 2017-04-16
Wecom Biotechnology Ltd. 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4 2017-10-30
Canada Chaintime Blockchain Association 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4 2019-02-08
Omar Leslie Kilborn Medical Foundation 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4 2019-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Open To Canada Immigration Services Inc. 326 Sheppard Avenue East, Suite 301, Toronto, ON M2N 3B4 2020-01-23
Canada Chengdu Chamber of Commerce 336 Shepprad Avenue East, Second Floor, Toronto, ON M2N 3B4 2019-10-23
Bonday Canada Inc. 336 Sheppard Ave E, 2nd Floor, North York, ON M2N 3B4 2019-07-17
Traxmedica Inc. 332 Sheppard Avenue East, Willowdale, ON M2N 3B4 2010-05-19
2015625 Canada Inc. 340 Sheppard Avenue East, Suite 301, Toronto, ON M2N 3B4 1986-01-21
Jejic Canada Corp. 340 Sheppard Avenue East, Suite 301, Toronto, ON M2N 3B4 2007-08-15

Corporation Directors

Name Address
Tao Peng 1408-88 Jiao Zi Ave. AFC Plaza,, Chengdu,Sichuan 610000, China
Jie Peng 91 Kersey Cres, Richmond Hill ON L4C 5X4, Canada

Entities with the same directors

Name Director Name Director Address
12255685 CANADA LTD. JIE PENG 41 POPE JOHN PAUL 11 SQ, MARKHAM ON L6C 0J4, Canada
RISING WEALTH CORP. Jie Peng 91 Kersey Cres, Richmond Hill ON L4C 5X4, Canada
7635842 CANADA INC. JIE PENG 91 KERSEY CRES, RICHMOND HILL ON L4C 5X4, Canada
8458995 CANADA INC. Jie Peng 91 Kersey Cres, Richmond Hill ON L4C 5X4, Canada
Master Commission Financing Corp. Jie Peng 91 Kersey Cres, Richmond Hill ON L4C 5X4, Canada
Atom Circuit Canada Inc. JIE PENG 91 KERSEY CRESCENT, RICHMOND HILL ON L4C 5X4, Canada
12352214 Canada Inc. Tao Peng 129 Tacom Circle, Ottawa ON K2G 4R1, Canada
6950574 CANADA INC. TAO PENG 8 GEMMA CT, CONCORD ON L4K 5E6, Canada
JING XUAN ZU SHE SPA INC. TAO PENG 102 RAKEWOOD CRES., SCARBOROUGH ON M1V 1M7, Canada
Overseas Wuchang Experimental High School Alumni Association Tao Peng 449 Paddington Crescent, Oshawa ON L1G 7P3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 3B4

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe D'imagerie Champion Inc. 425 Guy, Montreal, QC H3J 1S9 1977-06-27
Holiday Group Inc. 258 Adelaide Street East, Suite 201, Toronto, ON M5A 1N1
Holiday Group Inc. - 4875 Des Grandes Prairies Blvd., St-leonard, QC H1R 1X4
Holiday Group Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Holiday Group Holdings Inc. 258, Adelaide Street East, Suite 201, Toronto, ON M5A 1N1 2005-02-04
Holiday Group Inc. 1250 René-lévesque Blvd West, Suite 1400, Montreal, QC H3B 5E9
Champion Discount & Bargain Stores Inc. Place Du Canada, Suite 2270, Montreal, QC H3B 2N2 1989-01-31
Serigraphie Champion Inc. 440 19th Avenue, Suite 221, Lachine, QC H8S 3S2 1980-03-13
Champion Conveyors Inc. 1100 Rue St-amour, Ville St-laurent, QC H4S 1J2 1986-04-28
Champion Brewer Ltd. 620 Lacombe, Ile Bizard, QC H9C 2A8 1985-02-01

Improve Information

Please provide details on Champion Holiday International Group (Canada) Inc. 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