CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY & COMMERCE

Address:
1007-250 Consumer Road, North York, ON M2J 4V6

CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY & COMMERCE is a business entity registered at Corporations Canada, with entity identifier is 4332709. The registration start date is November 7, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4332709
Business Number 811705276
Corporation Name CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY & COMMERCE
Registered Office Address 1007-250 Consumer Road
North York
ON M2J 4V6
Incorporation Date 2005-11-07
Dissolution Date 2015-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
XIN SHU 110 BOAKE TRAIL, RICHMOND HILL ON L4B 4B7, Canada
WEN SHU 42 SHIRLEA BLVD., KESWICK ON L4P 1K9, Canada
JI ZHANG 87 RAMEAV DRIVE, TH3, NORTH YORK ON M2H 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-11-07 current 1007-250 Consumer Road, North York, ON M2J 4V6
Name 2005-11-07 current CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY & COMMERCE
Name 2005-11-07 current CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY ; COMMERCE
Status 2015-06-26 current Dissolved / Dissoute
Status 2015-01-27 2015-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-07 2015-01-27 Active / Actif

Activities

Date Activity Details
2015-06-26 Dissolution Section: 222
2005-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-03-15
2007 2007-02-16

Office Location

Address 1007-250 CONSUMER ROAD
City NORTH YORK
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471060 Canada Inc. #310 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-11-04
Attract Investment Consulting Inc. 1108 - 250 Consumers Rd, Mailbox #283, Toronto, ON M2J 4V6 2020-11-02
Bolts High Performance 250 Consumers Road Unit #147, Toronto, ON M2J 4V6 2020-09-14
Brite Insurance Inc. 905 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-08-31
Brite Mortgage Inc. 250 Consumers Road, Suite 905, Toronto, ON M2J 4V6 2020-07-27
Mkm Property Solutions Inc. 190-1108-250 Consumers Road, Toronto, ON M2J 4V6 2020-07-22
Shenzhen University Alumni Association of Ontario 909-250 Comsumers Rd, Toronto, ON M2J 4V6 2020-06-10
Ozean International Canada Inc. Unit 717 - 250 Consumers Rd., Toronto, ON M2J 4V6 2020-06-02
Jeta Financial Consulting Incorporated 250 Consumers Rd., Unit 1002, North York, ON M2J 4V6 2020-05-15
Novalantic Inc. Unit 1108, #186, 250 Consumers Road, Toronto, ON M2J 4V6 2020-05-05
Find all corporations in postal code M2J 4V6

Corporation Directors

Name Address
XIN SHU 110 BOAKE TRAIL, RICHMOND HILL ON L4B 4B7, Canada
WEN SHU 42 SHIRLEA BLVD., KESWICK ON L4P 1K9, Canada
JI ZHANG 87 RAMEAV DRIVE, TH3, NORTH YORK ON M2H 1T6, Canada

Entities with the same directors

Name Director Name Director Address
9711066 CANADA CORP. Ji Zhang 70 Birchfield Drive, Kanata ON K2M 2M4, Canada
Chinese Construction and Technology Association of Canada JI ZHANG 3797 RUE BANNANTYNE, VERDUN QC H4G 1B7, Canada
BritSpectra Trading Co., Ltd. Ji Zhang 40 Cooper Avenue, Suite 13, Charlottetown PE C1A 8L1, Canada
New Orchard Investments Inc. Ji Zhang 70 Birchfield Drive, Kanata ON K2M 2M4, Canada
E&R Landmark Holding Co. Ltd. Ji Zhang 70 Birchfield Avenue, Ottawa ON K2M 2M4, Canada
10363782 CANADA INC. Ji Zhang 53 Amherst Way, Princeton Junction NJ 08550, United States
9498974 Canada Inc. Ji Zhang 167 Tower Hill Road, Richmond Hill ON L4E 4M1, Canada
9102787 CANADA INC. Ji Zhang 70 Birchfield Drive, Kanata ON K2M 2M4, Canada
JingWei Holdings Inc. Ji Zhang 70 Birchfield Drive, Kanata ON K2M 2M4, Canada
Canadian-Chinese Business News Inc. WEN SHU 110 BOAKE TRAIL, RICHMOND HILL ON L4B 3B7, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2J 4V6

Similar businesses

Corporation Name Office Address Incorporation
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
Fondation De La Chambre De Commerce Et D’industrie Canada Liban 1805 Rue Sauvé Ouest #308, Montréal, QC H4N 3B8 2009-02-04
Canadian Chinese Federation of Agriculture, Industry & Commerce 820 Forestwood Drive, Mississauga, ON L5C 1G7 2012-12-19
Sudanese Canadian Chamber of Commerce and Industry 506-595 Rideau Street, Ottawa, ON K1N 1E8 2020-01-16
Jordanian Canadian Chamber of Commerce and Industry 3195 Erindale Station Rd., Mississauga, ON L5C 1Y5 2010-09-02
Canada-israel Chamber of Commerce and Industry First Canadian Place, P.o.box 31, Toronto, ON M5X 1A9 1961-08-24
Arab-canadian Chamber of Commerce & Industry 1111 St Urbain, Suite 109, Montreal, QC H2Z 1Y6 1988-11-30
Federation of Canadian Chinese Chamber of Commerce 2112-28 South Unionville Ave., Markham, ON L3R 4P9 2017-10-11
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02

Improve Information

Please provide details on CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY & COMMERCE 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