CANADIAN INDO-CHINA CHINESE NATIONAL COUNCIL INC.

Address:
1384 Chancellor Drive, Winnipeg, MB R3T 4H6

CANADIAN INDO-CHINA CHINESE NATIONAL COUNCIL INC. is a business entity registered at Corporations Canada, with entity identifier is 3083837. The registration start date is October 25, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3083837
Business Number 882928070
Corporation Name CANADIAN INDO-CHINA CHINESE NATIONAL COUNCIL INC.
Registered Office Address 1384 Chancellor Drive
Winnipeg
MB R3T 4H6
Incorporation Date 1994-10-25
Dissolution Date 2015-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
OAI (WILSON) TAT 1384 CHANCELLOR DR., WINNIPEG MB R3T 4H6, Canada
CALVIN LEE 98 NORMAN ST., OTTAWA ON M4L 3B2, Canada
HOA TRAN 2743 BURKE ST., VANCOUVER BC V5M 3G7, Canada
KIM HSING CHAN 1504 MARDALE WAY, CALGARY AB T2A 4G7, Canada
ALAN TRAN 3152 DAWSON COURT, COQUITLAN BC V3E 3C3, Canada
PHUOC TRAN 150 AUGUSTA AVE., TORONTO ON M5T 2L5, Canada
PAUL LAM 1469 FRANCES ST., VANCOUVER BC V5L 1Z1, Canada
STEVEN PHO 114 ARGYLE ST., TORONTO ON M6J 1N9, Canada
TAN CHIEU PHO 10641 109 ST., EDMONTON AB T5H 3B5, Canada
DUC KIEN LUU 3594 NORMOND DR., VANCOUVER BC V5M 2G7, Canada
SON HIA TAN 721 HEATLEY AVE., VANCOUVER BC V6A 3G9, Canada
PHU QUOC CHUNG 3069 E. BROADWAY, VANCOUVER BC V5M 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-10-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-10-24 1994-10-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 1384 Chancellor Drive, Winnipeg, MB R3T 4H6
Address 1994-10-25 2002-03-31 644 Mcgee Street, Winnipeg, MB R3E 1W8
Name 1994-10-25 current CANADIAN INDO-CHINA CHINESE NATIONAL COUNCIL INC.
Status 2015-05-18 current Dissolved / Dissoute
Status 2014-12-19 2015-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-25 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-05-18 Dissolution Section: 222
1994-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-09-03
2003 2000-09-03
2001 2000-09-01

Office Location

Address 1384 CHANCELLOR DRIVE
City WINNIPEG
Province MB
Postal Code R3T 4H6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canjaya Consulting Incorporated 964 North Drive, Winnipeg, MB R3T 0A8 2004-06-25
Oil for Change Association Inc. 509 South Drive, Winnipeg, MB R3T 0B5 2010-09-16
Turtle Island Innovations 769 South Drive, Winnipeg, MB R3T 0C4 2017-08-20
Welltru Inc. 829 South Drive, Winnipeg, MB R3T 0C5 2020-07-17
Van Moss Corporation 129 Wildwood Park, Winnipeg, MB R3T 0E1 2010-08-03
Jagerhaus Biergarten Enterprises Inc. 328 Wildwood Park, Winnipeg, MB R3T 0E6 2012-11-02
Pauwels Contracting Inc. 101 Rockman St, Winnipeg, MB R3T 0L7 1995-10-06
Cg Power Systems Canada Inc. 101 Rockman St., Winnipeg, MB R3T 0L7
Pollard Equities Limited 140 Otter Street, Winnipeg, MB R3T 0M8
Pritchard Group Inc. 100 Otter Street, Winnipeg, MB R3T 0M8
Find all corporations in postal code R3T

Corporation Directors

Name Address
OAI (WILSON) TAT 1384 CHANCELLOR DR., WINNIPEG MB R3T 4H6, Canada
CALVIN LEE 98 NORMAN ST., OTTAWA ON M4L 3B2, Canada
HOA TRAN 2743 BURKE ST., VANCOUVER BC V5M 3G7, Canada
KIM HSING CHAN 1504 MARDALE WAY, CALGARY AB T2A 4G7, Canada
ALAN TRAN 3152 DAWSON COURT, COQUITLAN BC V3E 3C3, Canada
PHUOC TRAN 150 AUGUSTA AVE., TORONTO ON M5T 2L5, Canada
PAUL LAM 1469 FRANCES ST., VANCOUVER BC V5L 1Z1, Canada
STEVEN PHO 114 ARGYLE ST., TORONTO ON M6J 1N9, Canada
TAN CHIEU PHO 10641 109 ST., EDMONTON AB T5H 3B5, Canada
DUC KIEN LUU 3594 NORMOND DR., VANCOUVER BC V5M 2G7, Canada
SON HIA TAN 721 HEATLEY AVE., VANCOUVER BC V6A 3G9, Canada
PHU QUOC CHUNG 3069 E. BROADWAY, VANCOUVER BC V5M 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
NORTHERN CARDINAL TECHNOLOGIES INC. ALAN TRAN 1714 DUNDAS ST., EAST, TORONTO ON M4L 1L6, Canada
12185920 Canada Inc. Calvin Lee 657 Davenport Road, Toronto ON M5R 1L3, Canada
MACROMIN INTERNATIONAL INVESTMENT CORPORATION CALVIN LEE 16 CULTRA, P.O. BOX 10, SAANICHTON BC V0S 1M0, Canada
Life Associates And Solutions Inc. CALVIN LEE 7 BISHOP AVE. SUITE 2201, NORTH YORK ON M2M 4J4, Canada
OKA MOTOR (CANADA) LIMITED PAUL LAM 230 RISEBOROUGH CIRCUIT, MARKHAM ON L3R 3J2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3T 4H6

Similar businesses

Corporation Name Office Address Incorporation
Conseil National Indo-canadien (cnic) 1112 Rue Saint Aubin, St-laurent (montreal), QC H4R 1T3 1988-11-29
Chinese Canadian National Council (ccnc) 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2019-08-29
Chinese Canadian National Council for Equality 302 Spadina Avenue, Suite 507, Toronto, ON M5T 2E7 1981-01-27
Indo-canadian Council for Arts and Culture 131 Coyote Crescent, Ottawa, ON K2S 2G5 2018-03-29
Indo Canadian Asian Council 84, William Bowes Blvd, Vaughan, ON L6A 4K4 2018-05-16
Canada China Council for The Promotion of Peaceful National Reunification 4040 Creditview Road, Mississauga, ON L5C 3Y8 2017-04-07
Le Conseil National Des Slovaques-canadiens 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 1985-04-22
National Council of Canadian Pacific Pensioners 751 Tuscany Drive Northwest, Calgary, AB T3L 3A4 1984-09-17
FÉdÉration Mondiale Des Hongrois Conseil National Canadien Inc. 840 St. Clair Ave. W., Toronto, ON M6C 1C1 1996-03-18
Conseil National Des Associations Canadiens Philippines 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1990-06-11

Improve Information

Please provide details on CANADIAN INDO-CHINA CHINESE NATIONAL COUNCIL 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