CANADA CHENGDU CHAMBER OF COMMERCE

Address:
336 Shepprad Avenue East, Second Floor, Toronto, ON M2N 3B4

CANADA CHENGDU CHAMBER OF COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 11698265. The registration start date is October 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11698265
Business Number 764473930
Corporation Name CANADA CHENGDU CHAMBER OF COMMERCE
Registered Office Address 336 Shepprad Avenue East
Second Floor
Toronto
ON M2N 3B4
Incorporation Date 2019-10-23
Corporation Status Active / Actif
Number of Directors 1 - 100

Directors

Director Name Director Address
De Hua Li 210 Via Toscana, Vaughan ON L4H 0Z1, Canada
Wenxiang Huo 447 Ojibway Trail, Mississauga ON L4Z 3B5, Canada
Jiang Feng Hu 63 Remington Dr., Richmond Hill ON L4S 2N7, Canada
Jing Zhang 106 Carden Street, Unit 888, Guelph ON N1H 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-10-28 current 336 Shepprad Avenue East, Second Floor, Toronto, ON M2N 3B4
Address 2019-10-23 2019-10-28 200 Consumers Road, Suite 208, Toronto, ON M2J 4R4
Name 2019-10-23 current CANADA CHENGDU CHAMBER OF COMMERCE
Status 2019-10-23 current Active / Actif

Activities

Date Activity Details
2019-10-23 Incorporation / Constitution en société

Office Location

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

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
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
Canada Phoenix Health & Beauty International Co., Ltd. 336 Sheppard Avenue East, 3rd Floor, North York, ON M2N 3B4 2010-01-03
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
Wecom Biotechnology Ltd. 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4 2017-10-30
Champion Holiday International Group (canada) Inc. 336 Sheppard Avenue East, 2 Floor, Toronto, ON M2N 3B4 2018-09-05
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
Find all corporations in postal code M2N 3B4

Corporation Directors

Name Address
De Hua Li 210 Via Toscana, Vaughan ON L4H 0Z1, Canada
Wenxiang Huo 447 Ojibway Trail, Mississauga ON L4Z 3B5, Canada
Jiang Feng Hu 63 Remington Dr., Richmond Hill ON L4S 2N7, Canada
Jing Zhang 106 Carden Street, Unit 888, Guelph ON N1H 3A3, Canada

Entities with the same directors

Name Director Name Director Address
CITIZENS' ASSOCIATION FOR THE CELEBRATION OF CANADA-CHINA DIPLOMATIC RELATIONS JING ZHANG 6651 WOODWARDS ROAD, RICHMOND BC V7E 1H2, Canada
12395495 Canada Inc. jing zhang 5 BAFFIN CRT, RICHMOND HILL ON L4B 4J6, Canada
Canada Potato Education Group Inc. Jing Zhang 91 Kersey Crescent, Richmond Hill ON L4C 5X4, Canada
11197983 CANADA INC. jing Zhang 39 Emery Hill Blvd, Markham ON L6C 2W7, Canada
12183196 CANADA CORP. jing zhang 39, emery hill blvd, markham ON L6C 2W7, Canada
Z&C Flourish International LTD. Jing Zhang 30 Maloney Drive, Charlottetown PE C1A 2L6, Canada
6121250 CANADA INC. JING ZHANG 1650 LINCOLN APP# 1109, MONTREAL QC H3H 1H1, Canada
Mason's Auctionary and International Trade Ltd. Jing Zhang 60 Nicholas Lane, Apt. 16, Charlottetown PE C1E 3J5, Canada
24/7 Online Business Solutions Inc. JING ZHANG 906 - 6455 WILLINGDON AVE., BURNABY BC V5H 4E4, Canada
Nankai Alumni Canada Jing ZHANG 4667 Ogilvie Walk Crescent, Ottawa ON K1J 1G8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 3B4

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
La Chambre De Commerce Internationale Canada-cameroun 2026 Des Cedres, St-bruno, QC J3V 3M3 2004-04-19
Canadian Black Chamber of Commerce 1110 Finch Avenue West Suite 612, Toronto, ON M3J 2E2 2018-08-21
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Chambre De Commerce Des Gens D'affaires Russophones Du Canada 7101 Rue Jean-talon Est, Bur. 812, Anjou, QC H1M 3N7 2009-01-19

Improve Information

Please provide details on CANADA CHENGDU CHAMBER OF COMMERCE 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