DURHAM CANADA CHINA BUSINESS COUNCIL

Address:
350 Highway 7 East, Unit 309, Richmond Hill, ON L4B 3N2

DURHAM CANADA CHINA BUSINESS COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 8368279. The registration start date is February 19, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8368279
Business Number 823078647
Corporation Name DURHAM CANADA CHINA BUSINESS COUNCIL
Registered Office Address 350 Highway 7 East
Unit 309
Richmond Hill
ON L4B 3N2
Incorporation Date 2013-02-19
Dissolution Date 2019-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 99

Directors

Director Name Director Address
CATHY LI 27 BEARDMORE CRESCENT, NORTH YORK ON M2K 2P3, Canada
TAO THOMAS QU 350 Highway 7 East, Unit 309, Richmond Hill ON L4B 3N2, Canada
HAO HOWARD SHEN 54 CHADWICK CRESCENT, RICHMOND HILL ON L4B 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-07-26 current 350 Highway 7 East, Unit 309, Richmond Hill, ON L4B 3N2
Address 2016-01-26 2016-07-26 1829 Pine Grove Ave, Pickering, ON L1V 1K7
Address 2013-02-19 2016-01-26 838 Darwin Drive, Pickering, ON L1X 2V6
Name 2013-02-19 current DURHAM CANADA CHINA BUSINESS COUNCIL
Status 2019-10-25 current Dissolved / Dissoute
Status 2013-02-19 2019-10-25 Active / Actif

Activities

Date Activity Details
2019-10-25 Dissolution Section: 220(2)
2013-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-03-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-02-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 350 Highway 7 East
City Richmond Hill
Province ON
Postal Code L4B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nationwide Security Ltd. 350 Highway 7 East, Unit Ph2, Richmond Hill, ON L4B 3N2 2004-04-13
8688052 Canada Inc. 350 Highway 7 East, Suite 310, Richmond Hill, ON L4B 3N2 2013-11-07
Canada China Next 350 Highway 7 East, Suite 309, Richmond Hill, ON L4B 3N2 2016-02-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lejia Trading Limited Ph1-350 Highway 7, Richmond Hill, ON L4B 3N2 2020-09-25
Ways Academy Ltd. 305-350 Highway 7, Richmond Hill, ON L4B 3N2 2020-05-06
Ai Financial Power Group Limited 350 Highway 7 East, Suite 310, Richmond Hill, ON L4B 3N2 2020-02-24
Delbrook Triumphant Builders Inc. Suite 310 - 350 Highway 7 East, Richmond Hill, ON L4B 3N2 2020-02-24
Linscalico Ltd. Unit 305-350 Highway 7 East, Richmond Hill, ON L4B 3N2 2019-11-15
Falcon System Integration Services Corp. Suite 310, 350 Highway 7 East, Richmond Hill, ON L4B 3N2 2019-09-26
Canadian Petroleum Processing Equipment, Libya Inc. 350 Highway 7 East, Unit Ph3, Richmond Hill, ON L4B 3N2 2019-09-04
Jing Well Inc. 310-350 Highway 7 E, Richmond Hill, ON L4B 3N2 2019-06-03
Econest Canada Ltd. 304-350 Hwy 7 East, Richmond Hill, ON L4B 3N2 2019-02-04
Marjan Photography Inc. 350 Hwy 7, Richmond Hill, ON L4B 3N2 2019-01-21
Find all corporations in postal code L4B 3N2

Corporation Directors

Name Address
CATHY LI 27 BEARDMORE CRESCENT, NORTH YORK ON M2K 2P3, Canada
TAO THOMAS QU 350 Highway 7 East, Unit 309, Richmond Hill ON L4B 3N2, Canada
HAO HOWARD SHEN 54 CHADWICK CRESCENT, RICHMOND HILL ON L4B 2V9, Canada

Entities with the same directors

Name Director Name Director Address
CANADA WUXI CHAMBER OF COMMERCE HAO HOWARD SHEN 54, CHADWICK CRESCENT, RICHMOND HILL ON L4B 2V9, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4B 3N2

Similar businesses

Corporation Name Office Address Incorporation
Commonwealth China Business Council 465 Saint-jean Street, Suite 509, Montreal, QC H2Y 2R6 2010-06-02
Canada China Business Council 330 Bay Street, Suite 1501, Toronto, ON M5H 2S8 1978-06-05
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
Durham Cricket Council Inc. 17 Gilmour Drive, Ajax, ON L1S 5J9 2017-12-20
China-canada Ocean and Agriculture Business Partnership Bedford Tower, 1496 Bedford Highway, Suite 202, Bedford, NS B3K 4V6 2017-12-07
Canada-china Culture Council 5 Bradstone Square, Toronto, ON M1B 1W1 2006-05-04
Atelier Mecanique South-durham Inc. Bureau De Poste Durham-sud, Durham-sud, QC J0E 1M0 1978-02-16
Canada China Culture & Creativity Council Inc. 398-2416 Main St, Vancouver, BC V5T 3E2 2017-01-24
Canada-china Council for Cooperation and Development 10609 101 Street, #202, Edmonton, AB T5H 1T5 1997-01-20
Canada China Innovation and Technology Council 5155 Spectrum Way, Unit 25, Mississauga, ON L4W 5A1 2015-04-28

Improve Information

Please provide details on DURHAM CANADA CHINA BUSINESS 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