GUANGDONG CHAMBER OF COMMERCE (CANADA)

Address:
438-4002, Sheppard Ave. E., Scarborough, ON M1S 1S6

GUANGDONG CHAMBER OF COMMERCE (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 8226717. The registration start date is September 21, 2012. The current status is Active.

Corporation Overview

Corporation ID 8226717
Business Number 841432248
Corporation Name GUANGDONG CHAMBER OF COMMERCE (CANADA)
Registered Office Address 438-4002, Sheppard Ave. E.
Scarborough
ON M1S 1S6
Incorporation Date 2012-09-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOSS YIP 201-9015, LESLIE STREET, RICHMOND HILL ON L4B 4J8, Canada
IRENE SO 156, CAROLBREEN SQUARE, SCARBOROUGH ON M1V 1J1, Canada
PING HUNG LUK 156, CAROLBREEN SQUARE, SCARBOROUGH ON M1V 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-09-21 current 438-4002, Sheppard Ave. E., Scarborough, ON M1S 1S6
Name 2012-09-21 current GUANGDONG CHAMBER OF COMMERCE (CANADA)
Status 2012-09-21 current Active / Actif

Activities

Date Activity Details
2012-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-31 Soliciting
Ayant recours à la sollicitation
2017 2016-12-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 438-4002, SHEPPARD AVE. E.
City SCARBOROUGH
Province ON
Postal Code M1S 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xpert Law Inc. 4030 Sheppard Avenue East, Toronto, ON M1S 1S6 2017-02-01
Canada China Association for Economy, Culture, Education and Technology Exchanges 4002 Sheppard Avenue East, Suite 308, Toronto, ON M1S 1S6 2015-01-23
8850232 Canada Ltd. 4002 Sheppard Ave. E Unit C-suite438, Scarborough, ON M1S 1S6 2014-04-09
8825165 Canada Inc. 438-4002 Sheppard Ave E, Scarborough, ON M1S 1S6 2014-03-20
8319537 Canada Inc. 4002 Sheppard Avenue E, Unit 102 D & E, Toronto, ON M1S 1S6 2012-10-05
Dynamic Diversity Health Association 4044 Sheppard Avenue East, Toronto, ON M1S 1S6 2012-09-07
8182485 Canada Inc. 202 - 4030 Sheppard Ave East, Toronto, ON M1S 1S6 2012-05-01
Uno Health Ltd. 4002 Sheppard Ave, E. Unit 105a, Toronto, ON M1S 1S6 2012-04-20
8163146 Canada Inc. 4030 Sheppard Ave E, 2nd Floor, Toronto, ON M1S 1S6 2012-04-10
Equifinancial Corp. 4030 Sheppard Ave. E., Toronto, ON M1S 1S6 2011-04-25
Find all corporations in postal code M1S 1S6

Corporation Directors

Name Address
JOSS YIP 201-9015, LESLIE STREET, RICHMOND HILL ON L4B 4J8, Canada
IRENE SO 156, CAROLBREEN SQUARE, SCARBOROUGH ON M1V 1J1, Canada
PING HUNG LUK 156, CAROLBREEN SQUARE, SCARBOROUGH ON M1V 1J1, Canada

Entities with the same directors

Name Director Name Director Address
MALVERN CHINESE FREE METHODIST CHURCH IRENE SO 122 ELMWOOD AVE., NORTH YORK ON M2N 3M2, Canada
OLYMPICS 2008 - TORONTO IRENE SO 5140 YONGE ST., SUITE 2120 BOX 28, TORONTO ON M2N 6L7, Canada
the confederation of Canada - Hong Kong community associations IRENE SO 198 TIMBERBANK BLVD, SCARBOROUGH ON M1W 2A3, Canada
the confederation of Canada - Hong Kong community associations JOSS YIP UNIT 315-9015 LESLIE STREET, RICHMOND HILL ON L4B 4J8, Canada
Febay International E-Commerce (North America) Ltd. JOSS YIP 119 IRISH ROSE DRIVE, MARKHAM ON L6C 2K2, Canada
8182922 CANADA LTD. JOSS YIP 9015 LESLIE STREET, SUITE 201, RICHMOND HILL ON L4B 4J8, Canada
FEFANS INTERNATIONAL E-COMMERCE (NORTH AMERICA) LIMITED JOSS YIP 119 IRISH ROSE DRIVE, MARKHAM ON L6C 2K2, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 1S6

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
La Chambre De Commerce Internationale Canada-cameroun 2026 Des Cedres, St-bruno, QC J3V 3M3 2004-04-19
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian Black Chamber of Commerce 1110 Finch Avenue West Suite 612, Toronto, ON M3J 2E2 2018-08-21
Chambre De Commerce Des Gens D'affaires Russophones Du Canada 7101 Rue Jean-talon Est, Bur. 812, Anjou, QC H1M 3N7 2009-01-19

Improve Information

Please provide details on GUANGDONG CHAMBER OF COMMERCE (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