Korean Canadian Charity Foundation

Address:
2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8

Korean Canadian Charity Foundation is a business entity registered at Corporations Canada, with entity identifier is 9086960. The registration start date is November 15, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9086960
Business Number 828291591
Corporation Name Korean Canadian Charity Foundation
Registered Office Address 2 Bloor Street East, Suite 3500
Toronto
ON M4W 1A8
Incorporation Date 2014-11-15
Dissolution Date 2016-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 21

Directors

Director Name Director Address
Sung Hak Choi 156 Enfield Place #507, Mississauga ON M5B 4L8, Canada
Younglee Ha 98 Benshire Drive, Scarborough ON M1H 1M5, Canada
Jung Hee Pierce 1 Preston Place, Toronto ON M4N 2T1, Canada
John Park 1 Rean Drive #2109, North York ON M2K 3C1, Canada
Yong Daniel Chang 5123 Red Brush Drive, Mississauga ON L4Z 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-11-15 current 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8
Name 2014-11-15 current Korean Canadian Charity Foundation
Status 2016-01-04 current Dissolved / Dissoute
Status 2014-11-15 2016-01-04 Active / Actif

Activities

Date Activity Details
2016-01-04 Dissolution Section: 220(2)
2014-11-15 Incorporation / Constitution en société

Office Location

Address 2 Bloor Street East, Suite 3500
City Toronto
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sotheby's (canada) Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 1968-03-11
Amdocs Canadian Managed Services Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 3Y7
6739237 Canada Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 3Y7 2007-03-20
Ancoba Investments Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2004-08-16
Maryam Maids Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2012-06-01
Fiola Jewelry Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2016-01-04
M Suites Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2020-06-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Kusabs Value Investment Limited Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 2020-05-11
Richard Hany Construction Ltd. 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 2019-03-11
Harmony Gaming Centre Inc. 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 2019-01-15
Maru/edr Canada Inc. 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 2016-10-18
Lus Brands Inc. 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 2016-07-22
Securla Inc. 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 2016-04-13
Adrian Murray Group Inc. 3500-2 Bloor St E, Toronto, ON M4W 1A8 2015-12-09
Cognimetrix Inc. 3500-2 Bloor St East, Toronto, ON M4W 1A8 2015-07-23
Siq Technologies Inc. 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 2015-06-16
Find all corporations in postal code M4W 1A8

Corporation Directors

Name Address
Sung Hak Choi 156 Enfield Place #507, Mississauga ON M5B 4L8, Canada
Younglee Ha 98 Benshire Drive, Scarborough ON M1H 1M5, Canada
Jung Hee Pierce 1 Preston Place, Toronto ON M4N 2T1, Canada
John Park 1 Rean Drive #2109, North York ON M2K 3C1, Canada
Yong Daniel Chang 5123 Red Brush Drive, Mississauga ON L4Z 3Y8, Canada

Entities with the same directors

Name Director Name Director Address
JS MUSIC ACADEMY john park 3898 highway no.7 east, unionville ON L3R 1L3, Canada
Beat the Streets John Park 14 Cherry Blossom Lane, Thornhill ON L3T 3B9, Canada
M7 Trading & Enterprises Corp. John Park #208, 3132 Parsons Road NW, Edmonton AB T6N 1L6, Canada
12149931 Canada Inc. John Park #208, 3132 Parsons Road NW, Edmonton AB T6N 1L6, Canada
Beat The Streets Toronto John Park 14 Cherry Blossom Lane, Thornhill ON L3T 3B9, Canada
ASL Analytical Service Laboratories Ltd. JOHN PARK 2-222 EAST 5TH STREET, NORTH VANCOUVER BC V7L 1L7, Canada
9853570 CANADA INC. John Park 14 Cherry Blossom Lane, Thornhill ON L3T 3B9, Canada
ASL Analytical Service Laboratories Ltd. JOHN PARK 2 - 222 EAST 5TH STREET, NORTH VANCOUVER BC V7L 1L7, Canada
A.S.L. Holdings Ltd. JOHN PARK 222 EAST 5TH STREET, 2, NORTH VANCOUVER BC V7L 1L7, Canada
CANADIAN TAE KWAN-DO ASSOCIATION JOHN PARK 719 YONGE STREET, TORONTO ON L0S 1N0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
Korean Canadian Scholarship Foundation 56 Moberley Avenue, Toronto, ON M4C 4B1 2016-08-19
Canadian Aixin Charity Foundation 75 Northwood Drive, Toronto, ON M2M 2J9 2018-02-20
Canadian Dental Charity Foundation 19 Scharf Lane, Kanata, ON K2L 2K3 2015-07-15
Canadian Aboriginal Peoples Christian Charity Foundation Tsinstikeptum No. 9, Westbank, BC V0H 2A0 1984-11-29
The Canadian Charity Foundation 69 Arthur Street South, Lower Level, Elmira, ON N3B 2M8 2008-08-21
Korean War Veterans of Canada Foundation 1106 - 555 Brittany Dr., Ottawa, ON K1K 4C5 2016-01-19
Korean Canadian Alzheimer Association 15 Maplewood Ave, Ph#8, Toronto, ON M6C 4B4 2014-05-23
Korean Canadian Lawyers Association 76 Mavety Street, Toronto, ON M6P 2L6 1997-05-15
The Canadian Association of Korean Schools 1133 Leslie St., T, Toronto, ON M3C 2J6 2009-08-20
Better Living for Korean Canadian Seniors Inc. Suite 206-250 Augusta Ave., Toronto, ON M5T 2L7 2014-06-16

Improve Information

Please provide details on Korean Canadian Charity Foundation 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