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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2019-10-25 | Dissolution | Section: 220(2) |
2013-02-19 | Incorporation / Constitution en société |
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 |
Address | 350 Highway 7 East |
City | Richmond Hill |
Province | ON |
Postal Code | L4B 3N2 |
Country | Canada |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
CANADA WUXI CHAMBER OF COMMERCE | HAO HOWARD SHEN | 54, CHADWICK CRESCENT, RICHMOND HILL ON L4B 2V9, Canada |
City | Richmond Hill |
Post Code | L4B 3N2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |