Canadian VenProjects Group Inc.

Address:
532 Montreal Road, Suite 468, Ottawa, ON K1K 4R4

Canadian VenProjects Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 4003853. The registration start date is January 28, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4003853
Business Number 861135739
Corporation Name Canadian VenProjects Group Inc.
Registered Office Address 532 Montreal Road
Suite 468
Ottawa
ON K1K 4R4
Incorporation Date 2002-01-28
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LAWRENCE Zhang 6620 MCKAY AVE., SUITE 2003, BURNABY BC V5H 4M8, Canada
KAREN MENG ZHOU 6620 MCKAY AVE., SUITE 2003, BURNABY BC V5H 4M8, Canada
WEIPING TONG 1364 CHICORY PLACE, OTTAWA ON K1J 1E7, Canada
YING CHEN 1364 CHICORY PLACE, OTTAWA ON K1J 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-28 current 532 Montreal Road, Suite 468, Ottawa, ON K1K 4R4
Name 2002-01-28 current Canadian VenProjects Group Inc.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-28 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-01-28 Incorporation / Constitution en société

Office Location

Address 532 MONTREAL ROAD
City OTTAWA
Province ON
Postal Code K1K 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Kamira Inc. 532 Montreal Road, Suite #466, Ottawa, QC K1K 4R4 1996-01-30
3346153 Canada Inc. 532 Montreal Road, Ottawa, ON K1K 4R4 1997-02-13
3679438 Canada Inc. 532 Montreal Road, Suite 466, Ottawa, ON K1K 4R4 1999-11-10
4009941 Canada Inc. 532 Montreal Road, 483, Ottawa, ON K1K 4R4 2002-02-12
Westfest Inc. 532 Montreal Road, Suite 217, Ottawa, ON K1K 4R4 2006-05-23
6187927 Canada Limited 532 Montreal Road, Ottawa, ON K1K 4R4 2004-01-29
6201075 Canada Inc. 532 Montreal Road, Suite 446, Ottawa, ON K1K 4R4 2004-03-01
3888908 Canada Inc. 532 Montreal Road, #489, Ottawa, ON K1K 5R4 2001-04-24
Teach & Travel Around The World Inc. 532 Montreal Road, Suite 221, Ottawa, ON K1K 4R4 2001-05-24
4083717 Canada Inc. 532 Montreal Road, Suite 221, Ottawa, ON K1K 4R4 2002-06-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Portal Pros Media Ltd. 467-532 Montreal Road, Ottawa, ON K1K 4R4 2020-10-08
Phazzer Canada Inc. 208-532 Montreal Road, Ottawa, ON K1K 4R4 2020-06-30
12051770 Canada Inc. 532 Montreal Road Suite 500, Ottawa, ON K1K 4R4 2020-05-10
11865862 Canada Inc. 532 Montreal Road Unit 330, Ottawa, ON K1K 4R4 2020-01-26
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
Canadian Society of Aerospace Medicine 319-532 Montreal Road, Ottawa, ON K1K 4R4 2019-06-15
11392611 Canada Inc. 532 Montreal Rd Suit 458, Ottawa, ON K1K 4R4 2019-05-05
Camp Play Inc. 532 Montreal Road #382, Ottawa, ON K1K 4R4 2019-03-18
10870412 Canada Inc. 223-532 Montreal Road, Ottawa, ON K1K 4R4 2018-07-06
10385336 Canada Inc. 313-532 Montreal Rd., Ottawa, ON K1K 4R4 2017-08-29
Find all corporations in postal code K1K 4R4

Corporation Directors

Name Address
LAWRENCE Zhang 6620 MCKAY AVE., SUITE 2003, BURNABY BC V5H 4M8, Canada
KAREN MENG ZHOU 6620 MCKAY AVE., SUITE 2003, BURNABY BC V5H 4M8, Canada
WEIPING TONG 1364 CHICORY PLACE, OTTAWA ON K1J 1E7, Canada
YING CHEN 1364 CHICORY PLACE, OTTAWA ON K1J 1E7, Canada

Entities with the same directors

Name Director Name Director Address
Canadian International Art Appraisal Association Ying Chen 3119 Emperor Dr., Orillia ON L3V 0G4, Canada
9062033 Canada Inc. Ying Chen 27 Frybrook Cres, Richmond Hill ON L4B 4B8, Canada
8705496 Canada Inc. YING CHEN 1007-519 DUNDAS ST W, TORONTO ON M5T 1H2, Canada
9529101 Canada Inc. Ying Chen 27 FRYBROOK CRES, RICHMOND HILL ON L4B 4B8, Canada
HY Financial Inc. Ying Chen 6 Richard Serra Crt, King City ON L7B 0B1, Canada
7830491 CANADA INC. Ying Chen 1652 Midland Avenue, Toronto ON M1P 3C2, Canada
9944451 CANADA INC. YING CHEN 181 Alfred Avenue, TORONTO ON M2N 3J3, Canada
8720789 CANADA INC. YING CHEN 5233 AVE DE VERSAILLES, PIERREFONDS QC H8Z 2P8, Canada
9724095 CANADA INC. YING CHEN 270 GOLDEN AVE, MARHAM ON L3S 4H3, Canada
9724095 CANADA INC. Ying Chen 27 Frybrook Cres., Richmond Hill ON L4B 4B8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4R4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Vintage Motorcycle Group 1883 Concession 2 Road West, Lynden, ON L0R 1T0
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Cvg Canadian Valuation Group Ltd. 205, 10301 - 109 St., Edmonton, AB T5J 1N4 1989-02-21
Canadian United Group Inc. 672 Rayner Ct., Milton, ON L9T 0N9 2020-01-05
The Canadian Fuel Marketers Group Ltd. Montreal, QC J8P 2C1 1930-12-26
Canadian Integration Group Inc. 309 Highridge Road, Hamilton, ON L8E 3W1 2011-01-21
Canadian Debate Group Ltd. 808-2727 Yonge St., Toronto, ON M4N 3R6 2018-06-04
Canadian Alamo Consulting Group Inc. R.r. #7, Nepean, ON K2H 7V2 1982-08-20
Canadian Architectural Group Inc. (cag) 7 Camden Court, Kingston, ON K7K 5W6 2004-04-07

Improve Information

Please provide details on Canadian VenProjects Group 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