Canada International Economic and Cultural Exchange Association

Address:
7030 Woodbine Ave, Suite 901, Markham, ON L3R 6G2

Canada International Economic and Cultural Exchange Association is a business entity registered at Corporations Canada, with entity identifier is 7520344. The registration start date is April 28, 2010. The current status is Active.

Corporation Overview

Corporation ID 7520344
Business Number 801575663
Corporation Name Canada International Economic and Cultural Exchange Association
Registered Office Address 7030 Woodbine Ave
Suite 901
Markham
ON L3R 6G2
Incorporation Date 2010-04-28
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
XINGYE CHEN 7030 Woodbine Ave., S-205, Markham ON L3R 6G2, Canada
HAIXIA CHEN 7030 Woodbine Ave, Suite-205, Markham ON L3R 6G2, Canada
YIPING HU 7030 Woodbine Ave, Suite-205, Markham ON L3R 6G2, Canada
ZHICHENG JIANG 7030 WOODBINE AVE, SUITE 205, MARKHAM ON L3R 6G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-04-28 2013-07-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-09-17 current 7030 Woodbine Ave, Suite 901, Markham, ON L3R 6G2
Address 2020-09-17 2020-09-17 7030 Woodbine Ave, Suite 901, Markham, ON L3R 6G2
Address 2013-07-18 current 7030 Woodbine Ave, Suite 205, Markham, ON L3R 6G2
Address 2013-07-18 2020-09-17 7030 Woodbine Ave, Suite 205, Markham, ON L3R 6G2
Address 2013-03-31 2013-07-18 205-7030 Woodbine Ave., Markham, ON L3R 6G2
Address 2011-03-31 2013-03-31 203-7030 Woodbine Ave., Markham, ON L3R 6G2
Address 2010-04-28 2011-03-31 203-7030 Woodvube Ave., Markham, ON L3R 6G2
Name 2010-04-28 current Canada International Economic and Cultural Exchange Association
Status 2013-07-18 current Active / Actif
Status 2010-04-28 2013-07-18 Active / Actif

Activities

Date Activity Details
2013-07-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7030 WOODBINE AVE
City MARKHAM
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apotheosis Studios Inc. 7030 Woodbine Ave, #300d, Markham, ON L3R 6G2 2006-11-23
E.p.m. (disc-media Services) Ltd. 7030 Woodbine Ave, Suite 500, Markham, ON L3R 6G2 1981-03-03
Mtcnet Inc. 7030 Woodbine Ave, Suite 203, Markham, ON L3R 6G2 2009-12-07
Epanda Technology Inc. 7030 Woodbine Ave, Suite 500, Markham, ON L3R 6G2 2013-07-19
Pecwin Investment Corporation 7030 Woodbine Ave, Suite 405, Markham, ON L3R 6G2 2015-01-28
Nat Wealth Services Inc. 7030 Woodbine Ave, 200b, Markham, ON L3R 6G2 2016-09-12
Canpas Sport Inc. 7030 Woodbine Ave, Suite 500, Markham, ON L3R 6G2 2019-04-12
11569899 Canada Corporation 7030 Woodbine Ave, Suite 500, Markham, ON L3R 6G2 2019-08-14
Dalian Lianqi Food Distribution Co., Ltd. 7030 Woodbine Ave, Suite 500, Markham, ON L3R 6G2 2019-12-06

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
XINGYE CHEN 7030 Woodbine Ave., S-205, Markham ON L3R 6G2, Canada
HAIXIA CHEN 7030 Woodbine Ave, Suite-205, Markham ON L3R 6G2, Canada
YIPING HU 7030 Woodbine Ave, Suite-205, Markham ON L3R 6G2, Canada
ZHICHENG JIANG 7030 WOODBINE AVE, SUITE 205, MARKHAM ON L3R 6G2, Canada

Entities with the same directors

Name Director Name Director Address
CamBridge Queen Education Inc. HAIXIA CHEN 90 BURNHAMTHORPE ROAD WEST, SUITE 1400, MISSISSAUGA ON L5B 3C3, Canada
SINO-CAN SICHUAN BUSINESS COUNCIL Xingye Chen 205 Tilford Road, Oakville ON L6L 4Z2, Canada
12081954 CANADA CORP. Yiping Hu 80 Penn Drive, Unit B, Toronto ON M9L 2A9, Canada
SINO-CAN SICHUAN BUSINESS COUNCIL Yiping Hu 31 Bales Ave, North York ON M2N 7L6, Canada
8442169 Canada Corp. Yiping Hu 1001 Meyerside Dr., Unit 5, Mississauga ON L5T 1J6, Canada
9234616 CANADA INC. Yiping Hu 1 Intrigue Tr., Brampton ON L6X 0W8, Canada
BETHUNE HEALTH AND WELLNESS FOUNDATION OF CANADA Yiping Hu PH107-35 Bales Ave, North York ON M2N 7L7, Canada
Sunny Life Properties Inc. Zhicheng Jiang 12 ROYAL WEST RD., MARKHAM ON L6C 0L4, Canada
SINO-CAN SICHUAN BUSINESS COUNCIL Zhicheng Jiang 12 Royal West Road, Markham ON L6C 0L4, Canada
AHA Financial Group Inc. ZHICHENG JIANG 29 MARTINI DR., RICHMOND HILL ON L3R 6G2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
L'association D'echange Culturel Et Economique Du Japon Et Du Canada 1040 West Georgia Street, Suite 1620, Vancouver, BC V6E 4H1 1989-07-04
L'association Internationale Des Programmes D'echange Culturel Inc. 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 1978-10-23
Norstar International Cultural Exchange Association 3 Gros Morne Crt., Ottawa, ON K2M 2W7 2018-11-12
Auspicious Dragon Cc Economic & Cultural Exchange Ltd. 712 Oak Street, Winnipeg, MB R3M 3R7 2016-09-30
North America Jiangxi Economic & Cultural Exchange Center 18 Fort Dearborn Dr, Scarborough, ON M1V 3A5 2015-08-18
Sino-canadian United Council for Cultural Exchange and Economic Development (succeed) 87 Valdor Drive, Scarborough, ON M1V 1R3 2013-06-24
Canada-taiwan Economic and Cultural Development Association (cantai) 11 Fairburn Dr Unit 23, Markham, ON L6G 0A5 2016-06-09
China-canada Pan-asian Cultural and Economic Promotive Association Sutie509-250 Consumers Road, Toronto, ON M2J 4R4 2019-09-18
Association of Canada-suzhou Cultural Exchange 76 Millcreek Cres, Thornhill, ON L4J 6N1 2014-08-07
Ccycea-canada China Youth Cultural Exchange Association 19 Ave, Surrey, BC V4A 9P2 2014-06-05

Improve Information

Please provide details on Canada International Economic and Cultural Exchange 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