Toronto Mandarin Chinese Community Church

Address:
2230, Birchmount Road, Scarborough, ON M1T 2M2

Toronto Mandarin Chinese Community Church is a business entity registered at Corporations Canada, with entity identifier is 3824721. The registration start date is October 18, 2000. The current status is Active.

Corporation Overview

Corporation ID 3824721
Business Number 897098695
Corporation Name Toronto Mandarin Chinese Community Church
Registered Office Address 2230, Birchmount Road
Scarborough
ON M1T 2M2
Incorporation Date 2000-10-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DONGMING DONNA LI 8 LAMONT AVENUE, TORONTO ON M1S 1A9, Canada
WUKUN ZHANG 5 HENRIETTA STREET, MARKHAM ON L3C 2E9, Canada
SONGLIN CUI 40 MURMOUTH ROAD, SCARBOROUGH ON M1T 2R1, Canada
YIHUI PHILIP ZHUANG 51 SADDLETREE DRIVE, TORONTO ON M2H 3L2, Canada
YU BIK ESTHER LAI-LEE 75 CAIRNCROSS CRESCENT, MARKHAM ON L3S 3Y1, Canada
GUANGMING LI 54 DALECROFT CIRCLE, MARKHAM ON L3R 6J9, Canada
KUI-HANG DANIEL CHAN 78 AITKEN CIRCLE, UNIONVILLE ON L3R 7L5, Canada
QUILI YU 115 WINSTON CASTLE DRIVE, MARKHAM ON L6C 2G7, Canada
YIHONG XU 38 WEEPING WILLOW LANE, THORNHILL ON L3T 3R8, Canada
JIANBIN JACK HU 131 SHEPTON WAY, TORONTO ON M1V 5N4, Canada
GRACE SHIU 55 GOLDEN MEADOW DRIVE, MARKHAM ON L6E 1E7, Canada
JIMAO JIMMY YANG 45 WHITELEAF CRESCENT, SCARBOROUGH ON M1V 3G1, Canada
QINGSONG ZHAO 106 WESTOLIVIA TRAIL, THORNHILL ON L4J 0C2, Canada
KE XIN 38 - 1075 ELLESMERE ROAD, TORONTO ON M1P 5C3, Canada
NING ROGER CHANG 2330 - 125 OMNI DRIVE, TORONTO ON M1P 5A9, Canada
WAN KANG FANG 79 LAURIE SHEPWAY, TORONTO ON M2J 1X7, Canada
ZHI WU 7 CARAMEL CRESCENT, RICHMOND HILL ON L4S 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-10-18 2014-01-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-20 current 2230, Birchmount Road, Scarborough, ON M1T 2M2
Address 2000-10-18 2014-01-20 2230 Birchmount Road, Scarborough, ON M1T 2M2
Name 2014-01-20 current Toronto Mandarin Chinese Community Church
Name 2000-10-18 2014-01-20 TORONTO MANDARIN CHINESE COMMUNITY CHURCH
Status 2014-01-20 current Active / Actif
Status 2000-10-18 2014-01-20 Active / Actif

Activities

Date Activity Details
2014-01-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-07-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-09-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-09-18 Amendment / Modification
2000-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-26 Soliciting
Ayant recours à la sollicitation
2019 2018-05-27 Soliciting
Ayant recours à la sollicitation
2018 2017-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2230, BIRCHMOUNT ROAD
City SCARBOROUGH
Province ON
Postal Code M1T 2M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
DONGMING DONNA LI 8 LAMONT AVENUE, TORONTO ON M1S 1A9, Canada
WUKUN ZHANG 5 HENRIETTA STREET, MARKHAM ON L3C 2E9, Canada
SONGLIN CUI 40 MURMOUTH ROAD, SCARBOROUGH ON M1T 2R1, Canada
YIHUI PHILIP ZHUANG 51 SADDLETREE DRIVE, TORONTO ON M2H 3L2, Canada
YU BIK ESTHER LAI-LEE 75 CAIRNCROSS CRESCENT, MARKHAM ON L3S 3Y1, Canada
GUANGMING LI 54 DALECROFT CIRCLE, MARKHAM ON L3R 6J9, Canada
KUI-HANG DANIEL CHAN 78 AITKEN CIRCLE, UNIONVILLE ON L3R 7L5, Canada
QUILI YU 115 WINSTON CASTLE DRIVE, MARKHAM ON L6C 2G7, Canada
YIHONG XU 38 WEEPING WILLOW LANE, THORNHILL ON L3T 3R8, Canada
JIANBIN JACK HU 131 SHEPTON WAY, TORONTO ON M1V 5N4, Canada
GRACE SHIU 55 GOLDEN MEADOW DRIVE, MARKHAM ON L6E 1E7, Canada
JIMAO JIMMY YANG 45 WHITELEAF CRESCENT, SCARBOROUGH ON M1V 3G1, Canada
QINGSONG ZHAO 106 WESTOLIVIA TRAIL, THORNHILL ON L4J 0C2, Canada
KE XIN 38 - 1075 ELLESMERE ROAD, TORONTO ON M1P 5C3, Canada
NING ROGER CHANG 2330 - 125 OMNI DRIVE, TORONTO ON M1P 5A9, Canada
WAN KANG FANG 79 LAURIE SHEPWAY, TORONTO ON M2J 1X7, Canada
ZHI WU 7 CARAMEL CRESCENT, RICHMOND HILL ON L4S 2P9, Canada

Entities with the same directors

Name Director Name Director Address
CTC/CANADIAN TEST CENTRE INC. GRACE SHIU 55 Golden Meadow Drive, MARKHAM ON L6E 1E7, Canada
Xin Family Foundation Ke Xin 120 West Beaver Creek Road, Unit 16, Richmond Hill ON L4B 1L2, Canada
Merry Products Group Holding Inc. KE XIN 25 HOLLYLANE DRIVE, MARKHAM ON L6C 2J5, Canada
Merry Products Realty Inc. KE XIN 25 HOLLYLANE DRIVE, MARKHAM ON L6C 2J5, Canada
Merry Products, Corp. KE XIN 25 HOLLYLANE DRIVE, MARKHAM ON L6C 2J5, Canada
Onrock welding and cutting company LTD. WUKUN ZHANG 5 HENRIETTA ST, MARKHAM ON L6C 2E9, Canada
Canada Phaeton Intelligent Technology Co., Ltd. Zhi Wu 52 Yonghurst Road, Richmond Hill ON L4C 3T2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1T 2M2

Similar businesses

Corporation Name Office Address Incorporation
Mandarin Gallery of Chinese Arts Inc. 2070 Ouest, Boul. De Maisonneuve, App. 115, Montreal, QC 1979-10-05
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
T.h.e. Community Church of Canada Inc. 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5
Chinese Community Support Foundation 215 Spadina Ave., Suite 123, Toronto, ON M5T 2C7 2009-08-28
Toronto Chinese Canadian Community Association 645 Carlton Rd, Unionville, ON L3P 7T1 2019-10-10
Toronto Chinese Community Endowment Fund 325-395 Bamburgh Circle, Unit A107, Toronto, ON M1W 3Y1 1990-09-04
Bayview Yorkmills Chinese Community 1500 Don Mills Road, Suite 707, Toronto, ON M3B 3K4 2016-11-18
Chinese Community Modern Star Association of Canada 252 Logan Avenue, Toronto, ON M4M 2N4 2006-03-13
Scarborough Chinese Bible Church 77 Sonmore Drive, Toronto, ON M1S 1X3 2019-08-14
West Toronto Chinese Bible Church 1000 Petrolia Road, Toronto, ON M3J 3L7 2019-02-16

Improve Information

Please provide details on Toronto Mandarin Chinese Community Church 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