Chaco Synchronized Swimming Club Inc.

Address:
15 Wallingford Rd., Toronto, ON M3A 2T9

Chaco Synchronized Swimming Club Inc. is a business entity registered at Corporations Canada, with entity identifier is 8434131. The registration start date is February 11, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8434131
Business Number 823509849
Corporation Name Chaco Synchronized Swimming Club Inc.
CHACO SYNCHRONIZED SWIMMING CLUB INC.
Registered Office Address 15 Wallingford Rd.
Toronto
ON M3A 2T9
Incorporation Date 2013-02-11
Dissolution Date 2019-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Lijia Wu 57 Tidewater Crescent, Whitby ON L1P 1M2, Canada
YI LI 109 Aitken Circle, Markham ON L3R 7L6, Canada
Pengfei Li 108 Elliottglen Dr., Ajax ON L1Z 0G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2013-02-11 2013-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-13 current 15 Wallingford Rd., Toronto, ON M3A 2T9
Address 2013-08-21 2015-11-13 9011 Leslie St, Unit 312, Richmond Hill, ON L4B 1M3
Address 2013-02-11 2013-08-21 312-9011 Leslie St, Richcmond Hill, ON L4B 1M3
Name 2013-08-21 current Chaco Synchronized Swimming Club Inc.
Name 2013-08-21 current CHACO SYNCHRONIZED SWIMMING CLUB INC.
Name 2013-02-11 2013-08-21 CHACO SYNCHRONIZED SWIMMING CLUB INC.
Status 2019-07-22 current Dissolved / Dissoute
Status 2013-08-21 2019-07-22 Active / Actif
Status 2013-02-11 2013-08-21 Active / Actif

Activities

Date Activity Details
2019-07-22 Dissolution Section: 220(3)
2013-08-21 Continuance (Act) / Prorogation (Loi) Jurisdiction: Canada Business Corporations Act / Loi canadienne sur les sociétés par actions
2013-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-08-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 15 Wallingford Rd.
City Toronto
Province ON
Postal Code M3A 2T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spanish Canadian Business Association 50 Wallingford Rd, North York, ON M3A 2T9 2020-09-14
12108208 Canada Inc. 20 Wallingford Road, North York, ON M3A 2T9 2020-06-05
10716782 Canada Inc. 22 Wallingford Rd., North York, ON M3A 2T9 2018-04-04
Neutek Labs Inc. 22 Wallingford Road, Toronto, ON M3A 2T9 2013-09-25
Lindpak Paper Products Inc. 28 Wallingford Road, North York, ON M3A 2T9 2013-09-18
Coeus Trading Inc. 14 Wallingford Road, North York, ON M3A 2T9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
Lijia Wu 57 Tidewater Crescent, Whitby ON L1P 1M2, Canada
YI LI 109 Aitken Circle, Markham ON L3R 7L6, Canada
Pengfei Li 108 Elliottglen Dr., Ajax ON L1Z 0G9, Canada

Entities with the same directors

Name Director Name Director Address
Chaco Artistic Swimming Club Inc. Lijia Wu 57 Tidewater Crescent, Whitby ON L1P 1M2, Canada
Pacific Innovation & Executive Club Toronto Pengfei Li 75 Tiverton Court, Markham ON L3R 4M8, Canada
Chaco Artistic Swimming Club Inc. Pengfei Li 108 Elliottglen Drive, Ajax ON L1Z 0G9, Canada
Butler Guardian And Care Services Pengfei Li 108 Elliottglen Drive, Ajax ON L1Z 0G9, Canada
LOU SHI CHUAN XIANG LTD. YI LI 1701-5418 Yonge Street, Toronto ON M2N 6X4, Canada
12030217 CANADA INC. Yi Li 109 Aitken Circle, Markham ON L3R 7L6, Canada
AAlpha Investment Canada Inc. Yi Li Suite 3300, 1055 Dunsmuir Street, Vancouver BC V7X 1P4, Canada
Hehui International Limited Yi Li PH112 - 350 Alton Towers Circle, Scarborough ON M1V 5E3, Canada
Complete Transportation Solutions Inc. Yi Li 350 Alton Towers Circle PH112, Scarborough ON M1V 5E3, Canada
Unisino International Inc. yi li 27 brimwood cres., RICHMOND HILL ON L4B 4B6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3A 2T9

Similar businesses

Corporation Name Office Address Incorporation
Chaco Artistic Swimming Club Inc. 4620 Finch Avenue East, Toronto, ON M1S 4G2 2019-08-09
Aretaic Synchronized Swimming Alliance 55 Harewood Avenue, Scarborough, ON M1M 2R4 2014-07-14
Unionville Swimming Club Inc. 66 Marcus Cr, Markham, ON L3P 7A7 2007-05-22
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Northwest Narwhal Swimming Club 250 Windsor St., Thunder Bay, ON P7B 1V6 2015-07-31
Go Capital Artistic Swimming Club 24 Thornton Ave, Ottawa, ON K1S 2R9 1990-07-25
Yaya Swimming Club 4558 Bay Villa Ave, Mississauga, ON L5M 4N9 2014-08-01
New Stars Swimming Club Corporation 528 Marlatt Drive, Oakville, ON L6H 5X3 2020-05-06
Les SystÈmes Chaco Inc. 695 Rue Le Laboureur, Boucherville, QC J4B 3S3 1980-07-18
Synchronized Nutrition Inc. 48 Aspen Crescent, St. Albert, AB T8N 2L8 2015-06-22

Improve Information

Please provide details on Chaco Synchronized Swimming Club Inc. 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