CHINA TAISHENG STEEL CORP.

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

CHINA TAISHENG STEEL CORP. is a business entity registered at Corporations Canada, with entity identifier is 6839401. The registration start date is September 13, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6839401
Business Number 844021352
Corporation Name CHINA TAISHENG STEEL CORP.
Registered Office Address 100 King Street West, Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2007-09-13
Dissolution Date 2011-08-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN PANDZICH 48 - 100 BEDDOE DRIVE, HAMILTON ON L8P 4Z2, Canada
XU YUAN T-8F ZHANGHUAN, 161 SHANGHAI ROAD, SHANGHAI , China
SAMUEL R. BAKER 255 DUNCAN MILL ROAD, SUITE 504, TORONTO ON M3B 3H9, Canada
ZHENGQUAN CHEN 100 KING STREET W., SUITE 5700, TORONTO ON M5X 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-13 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Name 2007-09-13 current CHINA TAISHENG STEEL CORP.
Status 2011-08-07 current Dissolved / Dissoute
Status 2010-02-10 2011-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-13 2010-02-10 Active / Actif

Activities

Date Activity Details
2011-08-07 Dissolution Section: 212
2008-01-14 Amendment / Modification Directors Limits Changed.
2007-09-13 Incorporation / Constitution en société

Office Location

Address 100 King Street West, Suite 5700
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-r.i.s.k. Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-08-18
Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2005-05-18
Blue Gemsbok Technologies Inc. 100 King Street West, Suite 5700, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2006-12-18
Shanghai Songrui Forestry Products Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-02-27
Infrabanx Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Pit Capital Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Mindboks Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-06-11
Conscribe-it! Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-07-07
North American Corporate Financial Group Inc. 100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7 2008-11-30
Cinro Capital Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2010-04-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
MARTIN PANDZICH 48 - 100 BEDDOE DRIVE, HAMILTON ON L8P 4Z2, Canada
XU YUAN T-8F ZHANGHUAN, 161 SHANGHAI ROAD, SHANGHAI , China
SAMUEL R. BAKER 255 DUNCAN MILL ROAD, SUITE 504, TORONTO ON M3B 3H9, Canada
ZHENGQUAN CHEN 100 KING STREET W., SUITE 5700, TORONTO ON M5X 1G7, Canada

Entities with the same directors

Name Director Name Director Address
Chedoke International Limited MARTIN PANDZICH 48-100 BEDDOE DRIVE, HAMILTON ON L8P 4Z2, Canada
Global Mining Supply & Services Corporation MARTIN PANDZICH 48 - 100 BEDDOE DR., HAMILTON ON L8P 4Z2, Canada
EAST-WEST COURIER LTD. SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
FEDERAL EXPRESS CANADA LTD. SAMUEL R. BAKER 51 DELOW BLVD., DON MILLS ON M3B 1P6, Canada
R. L. CRAIN INC. SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
ARO OF CANADA (1969) LIMITED SAMUEL R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada
ROPHE MEDICAL TECHNOLOGIES INC. SAMUEL R. BAKER 89 SHAWNEE CIRCLE, NORTH YORK ON M2H 2X9, Canada
SILVERFIL DENTAL PRODUCTS LTD. SAMUEL R. BAKER 89 SHAWNEE CIRCLE, NORTH YORK ON M2H 2X9, Canada
S.A.C. OF CANADA LIMITED SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
DRUMMOND BUSINESS FORMS (1984) LTD. SAMUEL R. BAKER 51 DENLOW BOULEVARD, DON MILLS ON M3B 1P6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Canada China Iron & Steel Association 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 2009-11-25
Steel Reef Pipelines Canada Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Corporation De DÉveloppement Canada-chine (mini-china) 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1990-03-29
Gm China Innovative Ai Technology Developments Inc. Marie Guyart, Lasalle, QC H8N 3H5 2018-06-26
China Xin Network Inc. 117 Rue St-andre, #505, Quebec, QC G1R 9E6 2000-11-02
Kenmore Steel Corp. 160 A St Joseph Blvd, Lachine, QC H8S 2L3 1985-09-04
Highbreed Biomed China Corp. 1 Saramia Cres., Concord, ON L4K 3S6 2019-06-19
China Metallurgical Exploration Corp. 7-145 Riviera Drive, Markham, ON L3R 5J6 2008-01-19
China Mining of Canada Corp. 7-145 Riviera Drive, Markham, ON L3R 5J6 2006-02-09
China Mineral Resources Corp. 7-145 Riviera Drive, Markham, ON L3R 5J6 2007-10-29

Improve Information

Please provide details on CHINA TAISHENG STEEL CORP. 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