CHINA CANADA HOME BUILDERS ASSOCIATION

Address:
185 Invergarden Avenue, Scarborough, ON M1S 3Z1

CHINA CANADA HOME BUILDERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 4168127. The registration start date is May 21, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4168127
Business Number 883281503
Corporation Name CHINA CANADA HOME BUILDERS ASSOCIATION
Registered Office Address 185 Invergarden Avenue
Scarborough
ON M1S 3Z1
Incorporation Date 2003-05-21
Dissolution Date 2015-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JIN MENG 185 INVERGORDON AVE., SCARBOROUGH ON M1S 3Z1, Canada
ALLEN LIANG 10 STONEHILL CT., APT. 505, SCARBOROUGH ON M1W 2X8, Canada
ROBIN ZHANG 185 INVERGORDON AVE., SCARBOROUGH ON M1S 3Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-05-21 current 185 Invergarden Avenue, Scarborough, ON M1S 3Z1
Name 2003-05-21 current CHINA CANADA HOME BUILDERS ASSOCIATION
Status 2015-04-26 current Dissolved / Dissoute
Status 2014-11-27 2015-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-21 2014-11-27 Active / Actif

Activities

Date Activity Details
2015-04-26 Dissolution Section: 222
2003-05-21 Incorporation / Constitution en société

Office Location

Address 185 INVERGARDEN AVENUE
City SCARBOROUGH
Province ON
Postal Code M1S 3Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12458799 Canada Inc. 239 Invergordon Ave, Scarborough, ON M1S 3Z1 2020-10-29
Casa De Sol Properties Inc. 167 Invergordon Avenue, Toronto, ON M1S 3Z1 2020-09-17
Blue Black Technology Inc. 181 Invergordon Avenue, Scarborough, ON M1S 3Z1 2017-12-01
Amokiln Design Corporation 207 Invergordon Ave, Toronto, ON M1S 3Z1 2014-06-22
Krami Software Inc. 227 Invergordon Ave., Toronto, ON M1S 3Z1 2009-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
JIN MENG 185 INVERGORDON AVE., SCARBOROUGH ON M1S 3Z1, Canada
ALLEN LIANG 10 STONEHILL CT., APT. 505, SCARBOROUGH ON M1W 2X8, Canada
ROBIN ZHANG 185 INVERGORDON AVE., SCARBOROUGH ON M1S 3Z1, Canada

Entities with the same directors

Name Director Name Director Address
7306831 CANADA INC. ALLEN LIANG 83 WOODRIVER STREET, RICHMOND HILL ON L4S 1H6, Canada
Herb's Best Nutrition INC. Jin Meng 4719 17 Avenue SW, Calgary AB T3E 0E5, Canada
Canadian Education and Investments (China) Co. Ltd. JIN MENG 645 WEST KING EDWARD AVENUE, VANCOUVER BC V5Z 2C6, Canada
404 PrivNet Inc. Jin Meng 67 Condor Street, Kitchener ON N2K 0B2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 3Z1

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Constructeurs D'habitations 141 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5J3 1943-02-08
Durham Region Home Builders Association 101c-1050 Simcoe Street North, Oshawa, ON L1G 4W5 1993-12-20
Chatham / Kent Home Builders Association 416 St. Calir Street, Chatham, ON N7L 5K6 1997-12-01
Sault & District Home Builders' Association 719 Queen Street East, Suite 2, Sault Ste-marie, ON P6A 2A8 1993-09-03
Canada China Youth Education Association Ltd. Ph02-18 Graydon Hall Dr, Toronto, ON M3A 0A4 2019-04-03
Dps Home Builders Inc. 229 Tache Cres., Saskatoon, SK S7L 5G2 2020-08-19
Gentry Home Builders Ltd. 202-6715 76 Ave Nw, Edmonton, AB T6B 0A9 2020-10-13
Desh Home Builders Inc. 16 Mack Ave, Scarborough, ON M1L 1L9 2018-05-07
Classic Home Builders Inc. 12-755 Vanalman Ave, Victoria, BC V8Z 3B8 2016-06-28
World China Network Association 456 St-jean Street, Suite 300, Montreal, QC H2Y 2R6 2004-03-12

Improve Information

Please provide details on CHINA CANADA HOME BUILDERS ASSOCIATION 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