Sino-Canada Business Culture and Technology Exchange Center

Address:
305 - 297 Cooper St., Ottawa, ON K2P 0G5

Sino-Canada Business Culture and Technology Exchange Center is a business entity registered at Corporations Canada, with entity identifier is 4129369. The registration start date is January 16, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4129369
Business Number 899948004
Corporation Name Sino-Canada Business Culture and Technology Exchange Center
Registered Office Address 305 - 297 Cooper St.
Ottawa
ON K2P 0G5
Incorporation Date 2003-01-16
Dissolution Date 2015-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
YONG LUI 2104 - 170 LEES AVE., OTTAWA ON K1S 5G5, Canada
LI CUI 2104 - 170 LEES AVE., OTTAWA ON K1S 5G5, Canada
QIAO GUO 7 - 23 BAYSHORE DRIVE, OTTAWA ON K2B 6M7, Canada
YUAN HUANG 410 - 2865 CEDARWOOD DRIVE, OTTAWA ON K1V 0G8, Canada
CHENG LI 603 - 345 CLARENCE ST., OTTAWA ON K1N 5R5, Canada
JIAN YANG 7 - 23 BAYSHORE DRIVE, OTTAWA ON K2B 6M7, Canada
XIN HUA 305 - 297 COOPER ST., OTTAWA ON K2P 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-01-16 current 305 - 297 Cooper St., Ottawa, ON K2P 0G5
Name 2003-01-16 current Sino-Canada Business Culture and Technology Exchange Center
Status 2015-04-25 current Dissolved / Dissoute
Status 2014-11-26 2015-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-26 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2003-01-16 Incorporation / Constitution en société

Office Location

Address 305 - 297 COOPER ST.
City OTTAWA
Province ON
Postal Code K2P 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Federation of Library Associations 309 Rue Cooper Street, Suite 203, Ottawa, ON K2P 0G5 2016-05-16
Cinaerial Drones Inc. 201-297 Cooper St., Ottawa, ON K2P 0G5 2014-12-07
I.a.m. Pension Administration Corporation 703-331 Cooper St., Ottawa, ON K2P 0G5 2014-10-09
Wjd Group Ltd. 331 Cooper St. Suite 601, Ottawa, ON K2P 0G5 2013-10-10
8279900 Canada Ltd. 309 Cooper Street Suite 303, Ottawa, ON K2P 0G5 2012-08-22
Gil Read Memorial Foundation 331 Cooper St., Suite #300, Ottawa, ON K2P 0G5 2008-04-03
First Nations Child and Family Caring Society of Canada 401-309 Cooper Street, Ottawa, ON K2P 0G5 2002-05-17
X L 2000 Construction Inc. 309 Cooper St, Suite 305, Ottawa, ON K2P 0G5 1999-09-03
Cjl Foundation 309 Cooper St., Suite 501, Ottawa, ON K2P 0G5 1999-08-16
Cpj Corp 309, Cooper St., Suite 501, Ottawa, ON K2P 0G5 1993-03-05
Find all corporations in postal code K2P 0G5

Corporation Directors

Name Address
YONG LUI 2104 - 170 LEES AVE., OTTAWA ON K1S 5G5, Canada
LI CUI 2104 - 170 LEES AVE., OTTAWA ON K1S 5G5, Canada
QIAO GUO 7 - 23 BAYSHORE DRIVE, OTTAWA ON K2B 6M7, Canada
YUAN HUANG 410 - 2865 CEDARWOOD DRIVE, OTTAWA ON K1V 0G8, Canada
CHENG LI 603 - 345 CLARENCE ST., OTTAWA ON K1N 5R5, Canada
JIAN YANG 7 - 23 BAYSHORE DRIVE, OTTAWA ON K2B 6M7, Canada
XIN HUA 305 - 297 COOPER ST., OTTAWA ON K2P 0G5, Canada

Entities with the same directors

Name Director Name Director Address
ORANGE RENO DECORATION CO. LTD. CHENG LI 161 ELSON STREET, MARKHAM ON L3S 3C9, Canada
10051632 CANADA INC. Cheng Li 10520 Yonge St., 35B-180, Richmond Hill ON L4C 3C7, Canada
789 Royal Home Service Ltd. CHENG LI 26 FROBISHER STREET, RICHMOND HILL ON L4B 4H7, Canada
10201804 CANADA LTD. Cheng Li 6 Owl Ridge Drive, Richmond Hill ON L4S 1P6, Canada
International Chinese Mental Health Foundation Jian Yang 9033 Leslie Street, Unit 7, Richmond Hill ON L4B 4K3, Canada
9184899 CANADA INCORPORATED Jian Yang 204 Cass Ave., Toronto ON M1T 2C2, Canada
Flyway Trading LTD. JIAN YANG 470 SENTINEL ROAD, APT 814, NORTH YORK ON M3J 1V6, Canada
6778194 CANADA INC. JIAN YANG 22 SIMSBURY CRES., MARKHAM ON L3R 3G7, Canada
Stonedragon Auto Ltd. Jian Yang 177 Trail Ridge Lane, Markham ON L6C 2C6, Canada
9194126 Canada Inc. Jian Yang 156 Hopecrest Road, Markham ON L6C 2V6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 0G5

Similar businesses

Corporation Name Office Address Incorporation
Sino-canada Business, Culture & Technology Exchange Centre Inc. 32 Tobruk Crescent, Toronto, ON M2M 3B4 2015-04-27
Sino Can Maple Leaf Culture Exchange Center Inc. 55 Sail Cres, Maple, ON L6A 2Z4 2013-12-04
L'association Sino-canadienne De La Culture, La Technologie Et Du Commerce 5838 Blvd.decarie, Montreal, QC H3X 2J5 1998-06-15
Lanfon International Culture Exchange and Development Centre of Sino-canada Inc. 56-3240 Southgate Rd., Ottawa, ON K1V 8W7 2011-08-26
Sino-canada International Economy and Culture Exchange Association Unit 4, 151 Esna Park Drive, Markham, ON L3R 3B1 2017-11-01
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Global Art and Culture Exchange Center 280 Simcoe St., Toronto, ON M5T 2Y5 2014-12-01
Canada Sino Business Exhibition Center Corp. 215-370 Forest Street, Ottawa, ON K2B 8B3 2003-07-14
Canada China Sports and Culture Exchange Center 802-3100 Steeles Ave East, Markham, ON L3R 8T3 2019-01-07
Dreamland Box International Culture Exchange Center, Inc. 528 Lisa Crescent, Windsor, ON N9G 2M5 2005-04-10

Improve Information

Please provide details on Sino-Canada Business Culture and Technology Exchange Center 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