Chou Mortgage Centre Inc.

Address:
7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G2

Chou Mortgage Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 7195214. The registration start date is June 22, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7195214
Business Number 858749260
Corporation Name Chou Mortgage Centre Inc.
Registered Office Address 7030 Woodbine Ave., Suite 500
Markham
ON L3R 6G2
Incorporation Date 2009-06-22
Dissolution Date 2018-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
NENA NATPHIM CHOU 7030 WOODBINE AVE., SUITE 500, MARKHAM ON L3R 6G2, Canada
KEVIN CHIN-HUEI CHOU 7030 WOODBINE AVE., SUITE 500, MARKHAM ON L3R 6G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-22 current 7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G2
Name 2009-06-22 current Chou Mortgage Centre Inc.
Status 2018-10-29 current Dissolved / Dissoute
Status 2009-06-22 2018-10-29 Active / Actif

Activities

Date Activity Details
2018-10-29 Dissolution Section: 210(3)
2009-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7030 WOODBINE AVE., SUITE 500
City MARKHAM
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zusashi Canada Inc. 7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G2 2004-06-20
Chou Realty Inc. 7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G2 2012-02-14
Glorichs Financial Inc. 7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G2 2017-02-09
Benful Global Consulting Inc. 7030 Woodbine Ave., Suite 500, Markham, ON L3R 6G2 2018-09-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jsluxing Inc. 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 2020-09-15
Coinex Global Limited 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 2020-08-21
12248280 Canada Inc. 102-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-08-06
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
New Oriental Vision Overseas Consulting Canada Inc. 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Galacel Technologies Canada Limited 208-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-28
First Delta Asset Management Ltd. Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-10
Nur B.f. Corp. 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 2020-01-08
Hszb Group Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-06
La Dorian Inc. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 2019-09-10
Find all corporations in postal code L3R 6G2

Corporation Directors

Name Address
NENA NATPHIM CHOU 7030 WOODBINE AVE., SUITE 500, MARKHAM ON L3R 6G2, Canada
KEVIN CHIN-HUEI CHOU 7030 WOODBINE AVE., SUITE 500, MARKHAM ON L3R 6G2, Canada

Entities with the same directors

Name Director Name Director Address
Chou Wealth Management Inc. KEVIN CHIN-HUEI CHOU 7030 WOODBINE AVE., SUITE 500, MARKHAM ON L3R 6G2, Canada
CHOU Realty Inc. Kevin Chin-Huei Chou 7030 Woodbine Ave., Suite 500, Markham ON L3R 6G2, Canada
Chou Wealth Management Inc. NENA NATPHIM CHOU 7030 WOODBINE AVE., SUITE 500, MARKHAM ON L3R 6G2, Canada
CHOU Realty Inc. Nena Natphim Chou 7030 Woodbine Ave., Suite 500, Markham ON L3R 6G2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
Chou La La Fashion Inc. 3990 Place Eugene-dick, Saint-laurent, QC H4R 3K3 2017-03-08
Mon Chou Chou Baby Paradise Inc. 97 Bridgetown Drive, Winnipeg, MB R3X 2J8 2017-04-25
Societe Internationale D'investissements Et De Consultation David Chou Inc. 1434 St.catherine St. W., Suite 420, Montreal, QC H3G 1R4 1987-10-29
Chou Foundation 200 Burrard Street, 1200 Waterfront Centre Box 48600, Vancouver, BC V7X 1T2 2015-02-10
Institutional Mortgage Servicing Canada Inc. 77 King Street West, Suite 4120, Td Centre, Td North Tower, Toronto, ON M5K 1G8
Institutional Mortgage Capital Canada Inc. 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8
Nichol Mortgage Centre Ltd. 755 Boul. St-jean, Pointe-claire, QC H9R 5M9 1990-02-22
Marvel Mortgage Centre Inc. 11 Gort Ave, Toronto, ON M8W 3Y6 2019-03-22
Fsi Mortgage Fund (gp) Inc. 33 City Centre Drive, Suite 250, Mississauga, ON L5B 2N5 2018-01-10
Equimac Mortgage Centre Inc. 1311 Howe Street, 3rd Floor, Vancouver, BC V6Z 2P3 2001-11-01

Improve Information

Please provide details on Chou Mortgage Centre Inc. 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