Canada-China Agriculture Trade Development Council

Address:
13307 Marine Drive, White Rock, BC V4A 1E8

Canada-China Agriculture Trade Development Council is a business entity registered at Corporations Canada, with entity identifier is 8128766. The registration start date is April 24, 2012. The current status is Active.

Corporation Overview

Corporation ID 8128766
Business Number 820310704
Corporation Name Canada-China Agriculture Trade Development Council
Registered Office Address 13307 Marine Drive
White Rock
BC V4A 1E8
Incorporation Date 2012-04-24
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
YU YAN QIAO 5663 INMAN AVENUE, SUITE 205, BURNABY BC V5H 2M2, Canada
WEI LIU 5663 INMAN AVENUE, SUITE 205, BURNABY BC V5H 2M2, Canada
GUOZHEN HU 1951 WEST 45TH AVENUE, VANCOUVER BC V6M 2H7, Canada
ZHICHENG ZHEN 1951 WEST 45TH AVENUE, VANCOUVER BC V6M 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-04-24 current 13307 Marine Drive, White Rock, BC V4A 1E8
Name 2012-04-24 current Canada-China Agriculture Trade Development Council
Status 2012-04-24 current Active / Actif

Activities

Date Activity Details
2012-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2014 2014-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2013 2013-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 13307 MARINE DRIVE
City WHITE ROCK
Province BC
Postal Code V4A 1E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Innovative Ionizing Technologies Inc. 859 163a Street, Surrey, BC V4A 0B3 2009-09-16
Our Kit and Caboodle Inc. 15-16337, 15 Ave, Surrey, BC V4A 0C3 2019-05-06
Qaseeda Corp. 130-1959 152nd Street, Suite# 555, Surrey, BC V4A 0C4 2020-10-12
Nrp Organics Ltd. 130 - 1959 152 Street, Surrey, BC V4A 0C4 2019-04-17
It7 Networks Inc. 130-1959 152 St, Suite 619, Surrey, BC V4A 0C4 2012-05-22
Sonic Markets Inc. 130-1959 152 Street, Suite 619, Surrey, BC V4A 0C4 2012-05-17
Cluster Logic Inc. 130-1959 152 St, Suite 619, Surrey, BC V4A 0C4 2016-09-19
Fiber Logic Inc. 130-1959 152 St, Suite 619, Surrey, BC V4A 0C4 2018-08-01
Jump Parks Canada Inc. 16104 9th Ave., Surrey, BC V4A 1A6 2013-12-09
10155616 Canada Inc. 13589 Marine Drive, Surrey, BC V4A 1G1 2017-03-21
Find all corporations in postal code V4A

Corporation Directors

Name Address
YU YAN QIAO 5663 INMAN AVENUE, SUITE 205, BURNABY BC V5H 2M2, Canada
WEI LIU 5663 INMAN AVENUE, SUITE 205, BURNABY BC V5H 2M2, Canada
GUOZHEN HU 1951 WEST 45TH AVENUE, VANCOUVER BC V6M 2H7, Canada
ZHICHENG ZHEN 1951 WEST 45TH AVENUE, VANCOUVER BC V6M 2H7, Canada

Entities with the same directors

Name Director Name Director Address
Ox Temp Glass Inc. Wei Liu 32 Emery Hill Boulevard, Markham ON L6C 2W7, Canada
Vieca Tech Solutions Inc. Wei Liu 12 York Street, Suite 5508, Toronto ON M5J 0A1, Canada
Okashi Bento Ltd. Wei Liu 73 Meridene Cres. West, London ON N5X 2M2, Canada
ENSTA Solar Inc. WEI LIU ROOM 602, BUILDING 14, LANE 2518, LONGHUA ROAD, XUHUI DISTRICT, SHANGHAI 200232, China
METROSCAPE DESIGN GLOBAL INC. Wei Liu 46 Longford Cres., Scarborough ON M1W 1P4, Canada
8135363 Canada Inc. WEI LIU 18712 Rue Manthet, pierrefonds QC H9K 1M6, Canada
8348006 Canada Ltd. Wei Liu #809, 11 Oneida Cres, Richmond Hill ON L4B 1A0, Canada
8517665 Canada Inc. Wei Liu 602-55 Bambrough Cres, Scarborough ON M1W 3V4, Canada
KAI WEI GLASS & MIRROR LTD. WEI LIU 62 ROMULUS DR, SCARBOROUGH ON M1K 4C2, Canada
Friends Glass Decoration INC. WEI LIU 46 Lofthouse Sq, Toronto ON M1W 2E2, Canada

Competitor

Search similar business entities

City WHITE ROCK
Post Code V4A 1E8

Similar businesses

Corporation Name Office Address Incorporation
Canada-china Agriculture and Food Development Exchange Centre Inc. 246 Brigadoon Dr., Hamilton, ON L9C 0B5 2008-03-20
Canada-china Economic & Trade Promotions Council 184 Steeles Ave East, Thornhill, ON L3T 1A5 2017-03-14
Canada China Free Trade Council 12530 Yonge Street, Richmond Hill, ON L4E 1A4 2018-11-06
Canada-china Council for Cooperation and Development 10609 101 Street, #202, Edmonton, AB T5H 1T5 1997-01-20
Canada and China International Trade Development Group Inc. 125 Kruger Rd, Markham, ON L3S 3Y9 2018-05-31
China-canada Ocean and Agriculture Business Partnership Bedford Tower, 1496 Bedford Highway, Suite 202, Bedford, NS B3K 4V6 2017-12-07
North America China Business Development Council for Small and Medium Sized Enterprises 83 Ashgrove Ave., Suite 203, Pointe Claire, QC H9R 3N5 2003-01-16
Canada - China Investment and Trade Promotion Council Inc. 5658 St-urbain, Montreal, QC H2T 2X3 2002-03-08
Canadian Trade Development Council 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 2010-07-16
North America Council of International Trade and Investment Development 130-8051 Leslie Road, Richmond, BC V6X 1E4 2018-10-10

Improve Information

Please provide details on Canada-China Agriculture Trade Development Council 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