International Commercial Art Designer Association

Address:
4168 Finch Avenue East, Suite G38, Toronto, ON M1S 5H6

International Commercial Art Designer Association is a business entity registered at Corporations Canada, with entity identifier is 4326458. The registration start date is October 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4326458
Business Number 819007345
Corporation Name International Commercial Art Designer Association
Registered Office Address 4168 Finch Avenue East
Suite G38
Toronto
ON M1S 5H6
Incorporation Date 2005-10-14
Dissolution Date 2015-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SIMON ISRAEEL 4168 FINCH AVENUE EAST, SUITE G38, TORONTO ON M1S 5H6, Canada
HONG WEI LIAO 308 CLIFFWOOD ROAD, NORTH YORK ON M2H 2E5, Canada
FAN ZHOU 305-757 VICTORIA PARK AVENUE, SCARBOROUGH ON M4C 5M3, Canada
JIANPING PENG P FLOOR-A BLOCK OF YUANDA CENTER NO. 5, HUIZHONG ROAD CHAOYANG DISTRICT, BEIJING , China

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-10-14 current 4168 Finch Avenue East, Suite G38, Toronto, ON M1S 5H6
Name 2005-10-14 current International Commercial Art Designer Association
Status 2015-04-27 current Dissolved / Dissoute
Status 2014-11-28 2015-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-14 2014-11-28 Active / Actif

Activities

Date Activity Details
2015-04-27 Dissolution Section: 222
2005-10-14 Incorporation / Constitution en société

Office Location

Address 4168 FINCH AVENUE EAST
City TORONTO
Province ON
Postal Code M1S 5H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mayaka Health Products Inc. 4168 Finch Avenue East, Unit G31, Scarborough, ON M1S 5H6 1995-12-15
Serve & Protect Inc. 4168 Finch Avenue East, Unit 355, Toronto, ON M1S 5H6 1999-12-16
Association of Certified Immigration Consultants 4168 Finch Avenue East, Suite Ph7, Scarborough, ON M1S 5H6 2001-03-30
North American Transportation Assoicates Corp. 4168 Finch Avenue East, Unit G68, Scarborough, ON M1S 5H6 2002-08-15
Everhome Realty Inc. 4168 Finch Avenue East, Suite 307, Toronto, ON M1S 5H6 2009-11-18
Friend Accounting & Tax Services Inc. 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-01-01
Registered Accountants Association of Canada 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-09-17
Forsun International Inc. 4168 Finch Avenue East, Toronto, ON M1S 3V1 2018-05-07
Carobotor Technology Ltd. 4168 Finch Avenue East, Ph65, Toronto, ON M1S 5H6 2018-08-14
Friend Construction and Renovation Inc. 4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-08-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12286050 Canada Inc. 4168, Finch Ave E, Scarborough, ON M1S 5H6 2020-08-21
11953320 Canada Inc. Ph17-4168 Finch Ave East, Scarborough, ON M1S 5H6 2020-03-10
Canada Elon Integrated Labor Dispatch Service Center Inc. Unit G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 2019-12-18
11398989 Canada Inc. G29-4168 Finch Ave. East, Scarborough, ON M1S 5H6 2019-05-08
11061968 Canada Inc. Ph66-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-10-25
Novel Panda Learning Centre Inc. 325-4168 Finch Ave East, Toronto, ON M1S 5H6 2018-10-18
Springwind Immigration Consulting Services Inc. 4168 Finch Ave. East, Suite Ph23, Scarborough, ON M1S 5H6 2018-09-14
Mingzhen International Group Ltd. 4168 Finch Ave E Unit G73, Toronto, ON M1S 5H6 2018-03-20
10612090 Canada Inc. Ph66-4168 Finch Ave. East, Toronto, ON M1S 5H6 2018-02-01
Qi Global Group Inc. 325-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-01-02
Find all corporations in postal code M1S 5H6

Corporation Directors

Name Address
SIMON ISRAEEL 4168 FINCH AVENUE EAST, SUITE G38, TORONTO ON M1S 5H6, Canada
HONG WEI LIAO 308 CLIFFWOOD ROAD, NORTH YORK ON M2H 2E5, Canada
FAN ZHOU 305-757 VICTORIA PARK AVENUE, SCARBOROUGH ON M4C 5M3, Canada
JIANPING PENG P FLOOR-A BLOCK OF YUANDA CENTER NO. 5, HUIZHONG ROAD CHAOYANG DISTRICT, BEIJING , China

Entities with the same directors

Name Director Name Director Address
11940384 Canada Inc. Fan Zhou 2117 Rue Tupper, Apt 401, Montréal QC H3H 0B2, Canada
Canada International Financial Management Association Inc. Fan Zhou 19 COLESBROOK RD, RICHMOND HILL ON L4S 0C6, Canada
Canada Laozi Daoism Association Fan Zhou 19 Colesbrook Rd, Richmond Hill ON L4S 0C6, Canada
International Web Animation & Comic Association FAN ZHOU 50 BROOKMILL BLVD., APT. 26, SCARBOROUGH ON M1W 2L4, Canada
6218440 CANADA INC. FAN ZHOU 660 EGLINTON AVE WEST # 201, TORONTO ON M5N 1C3, Canada
North American Chinese Culture & Education Association FAN ZHOU 19 COLESBROOK RD, RICHMOND HILL ON L4S 0C6, Canada
United overseas Chinese Association of North America Fan Zhou 19 COLESBROOK RD, RICHMOND HILL ON L4S 0C6, Canada
Chinese Herbal Formula International Research and Development Center Fan Zhou 41 Metropolitan Rd, Scarborough ON M1R 2T5, Canada
Belt & Road Development Center of North America Fan Zhou 41 Metropolitan Rd, Scarborough ON M1R 2T5, Canada
Longtun Global Capital Ltd. FAN ZHOU 41 Metropolitan Road, Toronto ON M1R 2T5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 5H6
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Pcva Passenger & Commercial Vessel Association 700-155 University Avenue, Toronto, ON M5H 3B7 2017-11-29
Global Commercial Insurers Association 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2 2015-10-07
North West Commercial Travellers' Association of Canada (the) 39 River Street, Toronto, ON M5A 3P1
Alliance Designer Products Inc. 225 Bellerose Blvd. West, Vimont, Laval, QC H7L 6A1 2002-02-26
L'association Des Voyageurs De Commerce Du Canada 17 Dundonald St, Toronto, ON M4Y 1K3 1874-05-26
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Association for The Study of International Development (casid) 141 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J3 1996-05-13
Patrick Danan Designer and Associates Inc. 1242 Peel, #303, Montreal, QC 1976-03-01
Centre Commercial International CommÉmoratif Des Animaux Inc. 920 Sherbrooke, Lachine, QC H8S 1H4 2002-06-26
Laboratoire Designer Foods St-hyacinthe Inc. 1600 Girouard West, St-hyacinthe, QC J2S 2Z8 1989-08-10

Improve Information

Please provide details on International Commercial Art Designer 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