CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992)

Address:
180-8279 Saba Road, Richmond, BC V6Y 4B6

CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992) is a business entity registered at Corporations Canada, with entity identifier is 2784491. The registration start date is March 26, 1992. The current status is Active.

Corporation Overview

Corporation ID 2784491
Corporation Name CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992)
Registered Office Address 180-8279 Saba Road
Richmond
BC V6Y 4B6
Incorporation Date 1992-03-26
Corporation Status Active / Actif
Number of Directors 5 - 21

Directors

Director Name Director Address
Shuya Han 1030 E. 55th Ave, Vancouver BC V5X 1N9, Canada
Binbin Huang 63 Keepfer, PL, Vancouver BC V6B 6N1, Canada
Ping Zou #320- 8200 Jones Road, Richmond BC V6Y 3Z2, Canada
George Zhang 7852 12th Ave, Burnaby BC V3N 2K5, Canada
Mimi P. Hu #516 4538 Kingsway, Burnaby BC V5H 4T9, Canada
XiaoYun Lu #180 - 8279 Saba Road, Richmond BC V6Y 4B6, Canada
Yiheng Hong 3671 Cunningham Dr., Richmond BC V6X 3N7, Canada
Weiqun Bao 8446 167 St., Surrey BC V4N 4W1, Canada
Lan Zhang #15 - 3701 Thurston St., Burnaby BC V5H 1H6, Canada
Yan Liu #44- 15450 101 A Ave, Surrey BC V3R 0Z8, Canada
Xiao Kun Liao 15686 23A Ave, Surrey BC V7C 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-03-26 2016-08-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-03-25 1992-03-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-09 current 180-8279 Saba Road, Richmond, BC V6Y 4B6
Address 2014-03-31 2016-08-09 15686 23a Ave., Surrey, BC V4A 9Z3
Address 2006-03-31 2014-03-31 8584 Granville St., #109, Vancouver, BC V6P 4Z9
Address 2003-06-12 2006-03-31 3068-8700 Mckim Way, Richmond, BC V6X 4A5
Address 1992-03-26 2003-06-12 2119 47e Avenue E, Vancouver, BC V5P 1R2
Name 1992-03-26 current CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992)
Status 2016-08-09 current Active / Actif
Status 2016-03-08 2016-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-26 2016-03-08 Active / Actif

Activities

Date Activity Details
2016-08-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 180-8279 SABA ROAD
City RICHMOND
Province BC
Postal Code V6Y 4B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9439757 Canada Ltd. 48-6188 Birch Street, Richmond, BC V6Y 0A1 2015-09-14
China Children and Teenagers' Fund of Canada 10 - 6188 Birch Street, Richmond, BC V6Y 0A1 2004-07-26
Field Hockey Canada 6111 River Road, Richmond, BC V6Y 0A2 1991-11-07
Canadian Chinese Longevity Culture Research Institute 1406-6351 Buswell, Richmond, BC V6Y 0A4 2017-03-03
Champic Sports Management Ltd. 803-9171 Ferndale Road, Richmond, BC V6Y 0A5 2017-09-01
Green Clover Financial Ltd. 908-9171 Ferndale Rd, Richmond, BC V6Y 0A5 2014-11-26
Harmine Logistics Ltd. 42, 9440 Ferndale Road, Richmond, BC V6Y 0A7 2018-06-04
Heartsville, Inc. 219-9373 Hemlock Dr., Richmond, BC V6Y 0A9 2013-12-11
Vivyard Holding Inc. 202-9373 Hemlock Dr., Richmond, BC V6Y 0A9 2011-09-29
Idglow, Inc. 219-9373 Hemlock Drive, Richmond, BC V6Y 0A9 2009-12-21
Find all corporations in postal code V6Y

Corporation Directors

Name Address
Shuya Han 1030 E. 55th Ave, Vancouver BC V5X 1N9, Canada
Binbin Huang 63 Keepfer, PL, Vancouver BC V6B 6N1, Canada
Ping Zou #320- 8200 Jones Road, Richmond BC V6Y 3Z2, Canada
George Zhang 7852 12th Ave, Burnaby BC V3N 2K5, Canada
Mimi P. Hu #516 4538 Kingsway, Burnaby BC V5H 4T9, Canada
XiaoYun Lu #180 - 8279 Saba Road, Richmond BC V6Y 4B6, Canada
Yiheng Hong 3671 Cunningham Dr., Richmond BC V6X 3N7, Canada
Weiqun Bao 8446 167 St., Surrey BC V4N 4W1, Canada
Lan Zhang #15 - 3701 Thurston St., Burnaby BC V5H 1H6, Canada
Yan Liu #44- 15450 101 A Ave, Surrey BC V3R 0Z8, Canada
Xiao Kun Liao 15686 23A Ave, Surrey BC V7C 3C7, Canada

Entities with the same directors

Name Director Name Director Address
6415504 CANADA INC. BINBIN HUANG 3161 MALHAM GATE, MISSISSAUGA ON L5M 6K8, Canada
ValuePharm Technology Inc. LAN ZHANG 85-5525 PALMERSTON CRES., MISSISSAUGA ON L5M 6C7, Canada
YouCloudLife Technologies Inc. Lan Zhang 90 Normandale Rd, Markham ON L3R 4K3, Canada
VIRGIN TRADING LTD. LAN ZHANG 90 Normandale Rd, Markham ON L3R 4K3, Canada
Lamose5 Inc. Lan Zhang 39 Hepscott Terrace, Toronto ON M1W 1C9, Canada
8125058 Canada Inc. LAN ZHANG 304-246 RONCESVALLES AVE, TORONTO ON M6R 2L8, Canada
NORTH AMERICAN ENERGY & POWER TECHNOLOGY INC. LAN ZHANG 65 HUNTINGDALE BLVD SUITE PH-08, SCARBOROUGH ON M1W 2P1, Canada
BEING FORWARD CORPORATION LAN ZHANG 2105-11 WINCOTT DR., ETOBICOKE ON M9R 2R9, Canada
10735426 CANADA INC. LAN ZHANG 2154 Queen Street East, Toronto ON M4E 1E4, Canada
10096822 CANADA INC. Lan Zhang 461 KERR ST., OAKVILLE ON L6K 3E2, Canada

Competitor

Search similar business entities

City RICHMOND
Post Code V6Y 4B6

Similar businesses

Corporation Name Office Address Incorporation
A.v.a.c. Association Des Vétérinaires Acupuncteurs Du Canada 744 Manning Avenue, Toronto, ON M6G 2W4 1998-05-14
Canadian Association of Professional Certified Acupuncturists 555 Burnhamthorpe Rd, Suite 302, Toronto, ON M9C 2Y3 2001-07-06
Association of Industry and Commerce of Hong Kong In Canada (1992) 1119 Rue Clark, Ste A & B, Montreal, QC H2Z 1K3 1992-06-02
National Defence Headquarters Rifle Association 21 Shirley Boulevard, Nepean (ottawa), ON K2K 2W6 2020-02-27
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Maximusic (1992) Inc. 1421 Bishop, Montreal, QC H3G 2E4 1992-06-23
Vetements Pour Enfants Little Gem (1992) Ltee 6049 Boul Thimens, St-laurent, QC H4S 1V8 1992-02-27
A.c. Plastiques Canada (1992) Inc. 1395 Montee Chenier, Les Cedres, QC J0P 1L0 1990-02-28
National Research Foundation "eleftherios K. Venizelos" - Headquarters: Chania, Canada Branch - Headquarters: Montreal 5777 Wilderton Ave, Montréal, QC H3S 2K8 2011-10-28
Xvith Icom 1992 Conference - Canada 1 Avenue Wolfe Montcalm, Quebec, QC G1R 5H3 1989-01-04

Improve Information

Please provide details on CANADA ACUPUNCTURISTS HEADQUARTERS ASSOCIATION- (1992) 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