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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-10-23 | Incorporation / Constitution en société |
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 |
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 |
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 |
City | Toronto |
Post Code | M2N 3B4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |