Georges Vanier Chinese Model School Parent Council

Address:
141 Old Sheppard Ave., North York, ON M2J 3M1

Georges Vanier Chinese Model School Parent Council is a business entity registered at Corporations Canada, with entity identifier is 8130230. The registration start date is April 24, 2012. The current status is Active.

Corporation Overview

Corporation ID 8130230
Business Number 820312908
Corporation Name Georges Vanier Chinese Model School Parent Council
Registered Office Address 141 Old Sheppard Ave.
North York
ON M2J 3M1
Incorporation Date 2012-04-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JIANFENG YANG 201-77 FINCH AVE. E., NORTH YORK ON M2N 6W7, Canada
MINGHUA GUO 141 OLD SHEPPARD AVE., NORTH YORK ON M2J 3M1, Canada
BIN LU 71 SONG MEADOWAY, NORTH YORK ON M2H 2T9, Canada
HUI ZHENG 612 GRANDVIEW WAY, NORTH YORK ON M2N 6V4, Canada
JIE QIU 541 MCLEOD CRES., PICKERING ON L1W 3M4, Canada
YUE ZOU 1206-28 SOMMERSET WAY, NORTH YORK ON M2N 6W7, Canada
XIA LIU 10 MCNICOLL AVE., NORTH YORK ON M2H 2A7, 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 141 Old Sheppard Ave., North York, ON M2J 3M1
Name 2012-04-24 current Georges Vanier Chinese Model School Parent Council
Status 2012-04-24 current Active / Actif

Activities

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

Office Location

Address 141 OLD SHEPPARD AVE.
City NORTH YORK
Province ON
Postal Code M2J 3M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brocade Bag Accounting Corp. 141 Old Sheppard Ave., Toronto, ON M2J 3M1 2008-08-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centum Prosperity Financial Inc. 129 Old Sheppard Ave, Toronto, ON M2J 3M1 2009-06-22
7cups Inc. 141 Old Sheppard Ave., Toronto, ON M2J 3M1 2007-05-13
File4u Inc. 141, Old Sheppard Ave, Toronto, ON M2J 3M1 2020-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
JIANFENG YANG 201-77 FINCH AVE. E., NORTH YORK ON M2N 6W7, Canada
MINGHUA GUO 141 OLD SHEPPARD AVE., NORTH YORK ON M2J 3M1, Canada
BIN LU 71 SONG MEADOWAY, NORTH YORK ON M2H 2T9, Canada
HUI ZHENG 612 GRANDVIEW WAY, NORTH YORK ON M2N 6V4, Canada
JIE QIU 541 MCLEOD CRES., PICKERING ON L1W 3M4, Canada
YUE ZOU 1206-28 SOMMERSET WAY, NORTH YORK ON M2N 6W7, Canada
XIA LIU 10 MCNICOLL AVE., NORTH YORK ON M2H 2A7, Canada

Entities with the same directors

Name Director Name Director Address
7673906 Canada Inc. BIN LU 809-20 SOUTH TOWN CENTRE, MARKHAM ON L6G 0C5, Canada
10409197 Canada Inc. BIN LU 7 Swiftdale Place, Toronto ON M3B 1M3, Canada
Arkonna Inc. Bin Lu 1305 Hart Cres, Oakville ON L6H 2M6, Canada
E-SINE ENERGY INTERNET INNOVATION CENTRE INC. BIN LU 304 Taylor Road, Toronto ON M1C 2R6, Canada
Global Sports Connections Inc. HUI ZHENG 195 Huguenot Rd, Oakville ON L6H 0L6, Canada
10013161 Canada Limited Hui Zheng 438 Seymour St., Unit 2208, Vancouver BC V6B 6H4, Canada
ERH CONTROL SERVICES LTD. HUI ZHENG 1035 118A STREET S.W, EDMONTON AB T6W 0B8, Canada
10601365 Canada Inc. HUI ZHENG 34 Mandel Crescent, Toronto ON M2H 1B9, Canada
THE ALLIANCE OF WESTERN ONTARIO CHINESE CANADIAN ORGANIZATIONS Jianfeng Yang 5052 Willowood Drive, Mississauga ON L5R 3R6, Canada
4057953 CANADA INC. JIANFENG YANG 270B DALEHURST DRIVE, OTTAWA ON K2G 4M8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2J 3M1

Similar businesses

Corporation Name Office Address Incorporation
Sabre Model Supplies Ltd. 89 Montreal Road, Vanier, ON K1L 6E8 1978-01-16
Four Sea Chinese School Unit 2 - 2801 Ellerslie Ave, Burnaby, BC V5B 4R9 2016-12-01
Bois Franc Model Inc. 2430, Rue Principale, Saint-Édouard-de-lotbinière, QC G0S 1Y0
Pei-de Chinese School Foundation 2596 Kenna Court, Mississauga, ON L5K 2K6 2002-03-28
Les Goudrons Jean-louis Parent (1985) Ltee 372 St Denis, Vanier, ON K1L 5H9 1985-05-03
Chinese Christian School of Theology 25 - 145 Royal Crest Court, Markham, ON L3R 9Z4 2015-04-23
Canadian Chinese School of Theology (toronto) 25 - 145 Royal Crest Court, Markham, ON L3R 9Z4 2015-04-22
Canadian Chinese School of Theology At Tyndale Seminary 25 Ballyconnor Court, Toronto, ON M2M 4B3 2006-05-09
Chinese Business Council of North America 57 Morbank Dr., Scarborough, ON M1V 2M1 2015-07-02
Chinese Business Council of Vaughan 21 Checker Court, Thornhill, ON L4J 5X4 2010-12-29

Improve Information

Please provide details on Georges Vanier Chinese Model School Parent 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