CHANG HEALTH DEVELOPMENT CORPORATION

Address:
7030 Woodbine Ave.,suite 200, Markham, ON L3R 6G2

CHANG HEALTH DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7761759. The registration start date is January 25, 2011. The current status is Active.

Corporation Overview

Corporation ID 7761759
Business Number 833467913
Corporation Name CHANG HEALTH DEVELOPMENT CORPORATION
Registered Office Address 7030 Woodbine Ave.,suite 200
Markham
ON L3R 6G2
Incorporation Date 2011-01-25
Dissolution Date 2014-11-23
Corporation Status Active / Actif
Number of Directors 4 - 8

Directors

Director Name Director Address
WEIHUA XIONG 132 Rockwood Cres.,, Thornhill ON L4J 7W1, Canada
RUOOU CHEN 9 Helmsley Cres, Markham ON L3R 0R8, Canada
XIAOXUAN ZHOU 5 Helen Avenue, Vaughan ON L4J 1J6, Canada
JING CHANG 5 Helen Avenue, Vaughan ON L4J 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-25 current 7030 Woodbine Ave.,suite 200, Markham, ON L3R 6G2
Name 2011-01-25 current CHANG HEALTH DEVELOPMENT CORPORATION
Status 2017-11-08 current Active / Actif
Status 2014-11-23 2017-11-08 Dissolved / Dissoute
Status 2014-06-26 2014-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-01-27 2014-06-26 Active / Actif

Activities

Date Activity Details
2017-11-08 Revival / Reconstitution
2014-11-23 Dissolution Section: 212
2011-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-11-26 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 200
City Markham
Province ON
Postal Code L3R 6G2
Country Canada

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
WEIHUA XIONG 132 Rockwood Cres.,, Thornhill ON L4J 7W1, Canada
RUOOU CHEN 9 Helmsley Cres, Markham ON L3R 0R8, Canada
XIAOXUAN ZHOU 5 Helen Avenue, Vaughan ON L4J 1J6, Canada
JING CHANG 5 Helen Avenue, Vaughan ON L4J 1J6, Canada

Entities with the same directors

Name Director Name Director Address
GMAX GLOBAL FINANCIAL INCORPORATED WEIHUA XIONG 132 ROCKWOOD CRES, THORNHILL ON L4J 7W1, Canada
XOEAX EXPRESS FINANCIAL INC. WEIHUA XIONG 200-7030 Woodbine Ave, Markham ON L3R 6G2, Canada
North American Huaxia Cultural Exchange Association WEIHUA XIONG 24 Dallas road, Toronto ON M2R 2J5, Canada
Whaxia Culture and Arts media Corporation WEIHUA XIONG 24 Dallas Road, Toronto ON M2R 2J5, Canada
Chateau du Savant du Chanvre Inc. weihua Xiong 24 Dallas Road, Toronto ON M2R 2J5, Canada
Hempcan Green Ltd. weihua xiong 24 DALLAS ROAD, TORONTO ON M2R 2J5, Canada
GMLL PHARMA INC. WEIHUA XIONG 24 Dallas Road, Toronto ON M2R 2J5, Canada
11251651 CANADA INC. WEIHUA XIONG 24 DALLAS ROAD, TORONTO ON M2R 2J5, Canada
11283251 CANADA INC. WEIHUA XIONG 24 DALLAS ROAD, TORONTO ON M2R 2J5, Canada
11251619 CANADA INC. WEIHUA XIONG 24 Dallas Road, Toronto ON M2R 2J5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
Santé Naturelle Ry-chang Inc. 406 Boul. De L'ile, Pincourt, QC J7V 9Y3 2006-10-05
Gestions Wu Fu Chang So Inc. 1 Lacey Green Drive, Kirkland, QC H9H 3H1 1984-12-14
Canada Hong Chang Development Company Limited 15 Frank Court, Richmond Hill, ON L4B 3W9 2016-05-01
Simon Chang Foundation for Change 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8 2018-10-31
Creations Simon Chang Inc. 555 Chabanel Street, Suite 1407, Montreal, QC H2N 2H8 1978-04-03
Li Wang & Jen Chang Ltee 5673 Monkland Ave, 2nd Floor, Montreal, QC H4A 1E5 1992-02-25
Peter Chang & Associes Inc. 18 Pamcrest Dr, North York, ON M2M 2M1 1988-02-26
Li Chang Yung Products Co. Inc. 4040 Rue Masson, Montreal, QC H1X 1T8 1988-08-19
Les Investissements Chang Feng Ltee 431 Wolseley Ave, Montreal, QC H4X 1W4 1991-10-11
Les Concepts Simon Chang Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H8

Improve Information

Please provide details on CHANG HEALTH DEVELOPMENT CORPORATION 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