Chinese Construction and Technology Association of Canada

Address:
2166 Rue Leger, Lasalle, QC H8N 1X2

Chinese Construction and Technology Association of Canada is a business entity registered at Corporations Canada, with entity identifier is 7820984. The registration start date is July 25, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7820984
Business Number 830614285
Corporation Name Chinese Construction and Technology Association of Canada
Registered Office Address 2166 Rue Leger
Lasalle
QC H8N 1X2
Incorporation Date 2011-07-25
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BAO DENG 6795 RUE DEVAUX, MONTREAL QC H7B 1E8, Canada
RU HOU 960 AVE. SAINTE CROIX, APT. #206, ST-LAURENT QC H4L 3Y8, Canada
JI ZHANG 3797 RUE BANNANTYNE, VERDUN QC H4G 1B7, Canada
YONG TANG 5830 RUE EADIE, MONTREAL QC H4E 3T4, Canada
LI WANG 480 AVE. SAINTE CROIX, ST-LAURENT QC H4L 3X5, Canada
HANG ZHANG 1755 CHEMIN DES PRAIRIES, BROSSARD QC J4X 1G5, Canada
WEI LIU 2392 RUE DE L'ACAJOU, MONTREAL QC H4R 2R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-17 current 2166 Rue Leger, Lasalle, QC H8N 1X2
Address 2014-06-05 2014-09-17 2166 Rue Leger, , Lasalle, QC H4G 1B7
Address 2011-07-25 2014-06-05 3797 Rue Bannantyne, , Verdun, QC H4G 1B7
Name 2011-07-25 current Chinese Construction and Technology Association of Canada
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-11-21 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-21 2016-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-16 2016-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-14 2016-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-25 2016-11-14 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2011-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-02-20
2013 2013-03-16

Office Location

Address 2166 RUE LEGER
City LASALLE
Province QC
Postal Code H8N 1X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada-sino Mining and Investment Association 2166 Rue Leger, Lasalle, QC H8N 1X2 2012-10-15
Future Global Holdings Inc. 2166 Rue Leger, Lasalle, QC H8N 1X2 2016-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Locateur Inc. 7360 Newman Boulevard, Lasalle, QC H8N 1X2 1993-04-14
172069 Canada Inc. 7218 Newman, Lasalle, QC H8N 1X2 1990-06-22
151170 Canada Inc. 7376 Newman, Lasalle, QC H8N 1X2 1986-08-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
BAO DENG 6795 RUE DEVAUX, MONTREAL QC H7B 1E8, Canada
RU HOU 960 AVE. SAINTE CROIX, APT. #206, ST-LAURENT QC H4L 3Y8, Canada
JI ZHANG 3797 RUE BANNANTYNE, VERDUN QC H4G 1B7, Canada
YONG TANG 5830 RUE EADIE, MONTREAL QC H4E 3T4, Canada
LI WANG 480 AVE. SAINTE CROIX, ST-LAURENT QC H4L 3X5, Canada
HANG ZHANG 1755 CHEMIN DES PRAIRIES, BROSSARD QC J4X 1G5, Canada
WEI LIU 2392 RUE DE L'ACAJOU, MONTREAL QC H4R 2R8, Canada

Entities with the same directors

Name Director Name Director Address
CANADA-SINO MINING AND INVESTMENT ASSOCIATION HANG ZHANG 1755 CH DES PRAIRIES, BROSSARD QC J4X 1G5, Canada
Future Global Holdings Inc. Hang Zhang 1755 Des Prairies, Brossard QC J4X 1G5, Canada
9711066 CANADA CORP. Ji Zhang 70 Birchfield Drive, Kanata ON K2M 2M4, 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
CANADIAN CHINESE GENERAL CHAMBER OF INDUSTRY & COMMERCE JI ZHANG 87 RAMEAV DRIVE, TH3, NORTH YORK ON M2H 1T6, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8N 1X2
Category construction
Category + City construction + LASALLE

Similar businesses

Corporation Name Office Address Incorporation
Canada-chinese Green Building Technology Association 72 Corinthian Blvd., Scarborough, ON M1W 1B6 2013-03-13
Chinese Science Technology & Trade Association of Canada 4101 Sheppard Ave. E., Suite 1901, Scarborough, ON M1S 3H3 2003-05-21
Chinese Information Technology Association of North America 1112 Rue Le Boutillier, Laval, QC H7W 0E1 2016-10-13
Chinese Construction Trades Association 160 Konrad Crescent, Markham, ON L3R 9T9 2017-10-18
Chinese Construction & Renovation Association of Canada Eastern 193 West Beaver Creek Rd, Richmond Hill, ON L4B 1L1 2017-05-16
North American Chinese Women Professionals and Chinese Women Entrepreneurs Association 505 Boulevard René-lévesque O., Bureau 1200, Montréal, QC H2Z 1Y7 2018-10-08
Global Chinese Association for Reproductive Medicine (gcarm) 5 Belvedere, Westmount, QC H3Y 1P3 2005-05-18
United Canadian-chinese Mutual-aid Association (ucma) 5395 Ave. Bourret, Montreal, QC H3X 1J3 2003-06-06
Canada Association of Chinese S&t Entrepreneurs 6100 Royal Mount Avenue, Montreal, QC H4P 2R2 2000-05-17
Association Des Jeunes Professionnels Chinois (ajpc) 1080, Côte Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1999-09-20

Improve Information

Please provide details on Chinese Construction and Technology Association of Canada 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