THE MISSION OF TAO-CONFUCIANISM CANADA

Address:
73 Broadview Ave., Toronto, ON M4M 2E4

THE MISSION OF TAO-CONFUCIANISM CANADA is a business entity registered at Corporations Canada, with entity identifier is 3754529. The registration start date is April 27, 2000. The current status is Active.

Corporation Overview

Corporation ID 3754529
Business Number 869684928
Corporation Name THE MISSION OF TAO-CONFUCIANISM CANADA
Registered Office Address 73 Broadview Ave.
Toronto
ON M4M 2E4
Incorporation Date 2000-04-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SIEW CHIAW TANG 7160 LOWVILLE HEIGHTS, MISSISSAUGA ON L5N 8M2, Canada
TU NGOC LY 236 LANGSTAFF ROAD, RICHMOND HILL ON L4C 6N7, Canada
KIEN QUOC BANH 202-230 OAK STREET, TORONTO ON M5A 2E2, Canada
QUANG THANH TO 158 BETHANY LEIGH DRIVE, TORONTO ON M1V 2V7, Canada
BILL KING 5315 FERRET COURT, MISSISSAUGA ON L4Z 3M4, Canada
CATHERINE KING 93-6399 SPINNAKER CIRCLE, MISSISSAUGA ON L5W 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-04-27 2016-03-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-03-14 current 73 Broadview Ave., Toronto, ON M4M 2E4
Address 2004-03-31 2016-03-14 73 Broadview Avenue, Toronto, ON M4M 2E4
Address 2000-04-27 2004-03-31 25 Elm Street, Suite 703, Toronto, ON M5G 2G5
Name 2000-04-27 current THE MISSION OF TAO-CONFUCIANISM CANADA
Status 2016-03-14 current Active / Actif
Status 2016-02-25 2016-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-18 2016-02-25 Active / Actif
Status 2004-12-16 2005-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-03-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 73 BROADVIEW AVE.
City TORONTO
Province ON
Postal Code M4M 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coda Tech Inc. 67 Broadview Avenue, Toronto, ON M4M 2E4 2019-09-20
Residential Gas Services Ltd. 39 Broadview Ave, Toronto, ON M4M 2E4 2003-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
SIEW CHIAW TANG 7160 LOWVILLE HEIGHTS, MISSISSAUGA ON L5N 8M2, Canada
TU NGOC LY 236 LANGSTAFF ROAD, RICHMOND HILL ON L4C 6N7, Canada
KIEN QUOC BANH 202-230 OAK STREET, TORONTO ON M5A 2E2, Canada
QUANG THANH TO 158 BETHANY LEIGH DRIVE, TORONTO ON M1V 2V7, Canada
BILL KING 5315 FERRET COURT, MISSISSAUGA ON L4Z 3M4, Canada
CATHERINE KING 93-6399 SPINNAKER CIRCLE, MISSISSAUGA ON L5W 1Z5, Canada

Entities with the same directors

Name Director Name Director Address
THE CHRISTIAN FRIENDS OF ISRAEL OF CANADA, INC. BILL KING 14877 33 Ave Suite 25, Surrey BC V4P 3A3, Canada
FOI GOSPEL MINISTRY INC. Bill King 14877 33 Ave Suite 25, Surrey BC V4P 3A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 2E4

Similar businesses

Corporation Name Office Address Incorporation
Canada Confucianism Society 415 Pickering Cres., Newmarket, ON L3Y 8G8 2016-08-12
Mission D'un Ange Inc. 134 Rue St.paul Street, Suite 100 P.o. Box:7181, Vanier, ON K1L 8E3 2000-12-21
Veille Avec Moi - Mission D'espoir 106 Rue De L'art-moderne, Gatineau, QC J9J 0Z4 2012-01-30
World Mission To The Deaf 39 Meadow Crescent, Whitby, ON L1N 3J2 1981-03-16
(m.a.d.) Mission Against Drugs Inc. 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 1995-07-17
Living In Self-awareness Mission 321 4th Avenue, Montreal (lasalle), QC H8P 2J7 2015-01-08
Million Man Mission 1055 De La Gauchetiere Est, Unit 217, Montreal, QC H2L 0E5 2014-05-21
Mission Without Borders 4 - 30465 Progressive Way, Abbotsford, BC V2T 6W3 1992-06-10
Mission Amour De Dieu 11780 Gouin Blvd West, Pierrefonds, QC H8Z 1V6 1990-12-14
Mission Internationale Des Coheritiers Du Canada 767 Everton Way, Ottawa, ON K1V 1Y7 2016-11-22

Improve Information

Please provide details on THE MISSION OF TAO-CONFUCIANISM CANADA 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