CANA Seniors Activity Centre

Address:
82 Stubbswood Sq., Toronto, ON M1S 2K6

CANA Seniors Activity Centre is a business entity registered at Corporations Canada, with entity identifier is 11717944. The registration start date is November 3, 2019. The current status is Active.

Corporation Overview

Corporation ID 11717944
Business Number 763336476
Corporation Name CANA Seniors Activity Centre
Registered Office Address 82 Stubbswood Sq.
Toronto
ON M1S 2K6
Incorporation Date 2019-11-03
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Sumei Chen 58 Knockbolt Crescent, Toronto ON M1S 2P6, Canada
Xue Gong Huang 10 Reidmount Avenue, Toronto ON M1S 1B2, Canada
Jian Yu 100 Dundalk Drive, Toronto ON M1P 4V2, Canada
Xin Yan Sarah Liu 1605 Rosebank Drive, Toronto ON M1B 5Z1, Canada
Cheng Xi Huang 5 Stainforth Drive, Toronto ON M1S 1L9, Canada
Lian Xiang Zhang 2 Glamorgan Avenue, Toronto ON M1P 2M8, Canada
Shi Yuan Lv 82 Stubbswood Square, Toronto ON M1S 2K6, Canada
Min Fen Chen 29 Boarhill Drive, Toronto ON M1S 2L9, Canada
Fun Yun Zhang 43 Glen Watford Drive, Toronto ON M1S 2C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-11-03 current 82 Stubbswood Sq., Toronto, ON M1S 2K6
Name 2019-11-03 current CANA Seniors Activity Centre
Status 2019-11-03 current Active / Actif

Activities

Date Activity Details
2019-11-03 Incorporation / Constitution en société

Office Location

Address 82 stubbswood sq.
City Toronto
Province ON
Postal Code M1S 2K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
All-star K&y Paving Ltd. 82 Stubbswood Sq., Scarborough, ON M1S 2K6 2007-07-14
Aplus Global Inc. 82 Stubbswood Sq., Scarborough, ON M1S 2K6 2004-08-10
7798504 Canada Inc. 82 Stubbswood Sq., Scarborough, ON M1S 2K6 2011-03-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
A+ Education Group Inc. 52 Stubbswood Square, Toronto, ON M1S 2K6 2019-06-05
Inceltech Corporation 86 Stubbswood Square, Scarborough, ON M1S 2K6 2016-08-11
Deebreath Inc. 52 Stubbswood Square, Toronto, ON M1S 2K6 2019-07-10
Allied Components Limited 86 Stubbswood Square, Scarborough, ON M1S 2K6 2020-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Sumei Chen 58 Knockbolt Crescent, Toronto ON M1S 2P6, Canada
Xue Gong Huang 10 Reidmount Avenue, Toronto ON M1S 1B2, Canada
Jian Yu 100 Dundalk Drive, Toronto ON M1P 4V2, Canada
Xin Yan Sarah Liu 1605 Rosebank Drive, Toronto ON M1B 5Z1, Canada
Cheng Xi Huang 5 Stainforth Drive, Toronto ON M1S 1L9, Canada
Lian Xiang Zhang 2 Glamorgan Avenue, Toronto ON M1P 2M8, Canada
Shi Yuan Lv 82 Stubbswood Square, Toronto ON M1S 2K6, Canada
Min Fen Chen 29 Boarhill Drive, Toronto ON M1S 2L9, Canada
Fun Yun Zhang 43 Glen Watford Drive, Toronto ON M1S 2C2, Canada

Entities with the same directors

Name Director Name Director Address
WISHHAHA inc. Jian Yu 3112 Clipperton Drive, Toronto ON L5M 0C2, Canada
9824600 Canada Inc. JIAN YU 53 Moderna Dr, Vaughan ON L4H 0R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 2K6

Similar businesses

Corporation Name Office Address Incorporation
Seniors Activity Link Inc. 5 Parkway Forest Drive, Apt# 1603, Toronto, ON M2J 1L3 2020-08-31
Enfantastic Activity Centre Inc. 1540 Summerhill Ave, Montreal, QC H3H 1C1 1994-12-16
Canadian Centre for Activity and Aging 1490 Richmond St., London, ON N6G 2M3 1996-09-17
Cana-tek Electronique Ltee 270 De Lucan, Laval, QC 1975-10-23
Durham Foreveryoung Activity Centre 1052 Mcquay Boulevard, Whitby, ON L1P 1R8 2019-12-02
Les Conseillers En Placements Mu-cana, Ltee. 227 King Street South, Waterloo, ON N2J 4C5 1972-01-04
Cana Imports Sales Ltd. 6300 Notre-dame Street West, Montreal, QC H4C 1V4 2000-07-25
Golden Bridge Information and Activity Centre 7130 Warden Ave. Suite 501, Markham, ON L3R 1S2 2013-10-28
Cummings Jewish Centre for Seniors Foundation 5700 Westbury Avenue, Montreal, QC H3W 3E8 2004-05-26
Cana Fiberglass Industries Limited 525 Avenue Hodge, Ville St-laurent, QC 1976-12-13

Improve Information

Please provide details on CANA Seniors Activity Centre 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