Canada Qinghai Chamber of Commerce
Chambre de commerce du Qinghai du Canada

Address: 15-4400 Sheppard Ave East, Scarborough, ON M1S 5J5

Canada Qinghai Chamber of Commerce (Corporation# 10458848) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 2017.

Corporation Overview

Corporation ID 10458848
Business Number 788227684
Corporation Name Canada Qinghai Chamber of Commerce
Chambre de commerce du Qinghai du Canada
Registered Office Address 15-4400 Sheppard Ave East
Scarborough
ON M1S 5J5
Incorporation Date 2017-10-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Xiaoli Ma 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Qingyi Jia 15-4400 Sheppard Ave. East, Scarborough ON M1S 5J5, Canada
Yu Wang 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Lin Yang 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Yang Cui 15-4400 Sheppard Ave. East, Scarborough ON M1S 5J5, Canada
Yue Cao 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Feng Xiao 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Qiaoling Xie 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Mingqian Zhang 4400 Sheppard Avenue East, Toronto ON M1S 1T8, Canada
Ruoyu Zhang Unit 15, 4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-10-20 current 15-4400 Sheppard Ave East, Scarborough, ON M1S 5J5
Name 2017-10-20 current Canada Qinghai Chamber of Commerce
Name 2017-10-20 current Chambre de commerce du Qinghai du Canada
Status 2017-10-20 current Active / Actif

Activities

Date Activity Details
2017-10-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 15-4400 Sheppard Ave East
City Scarborough
Province ON
Postal Code M1S 5J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Third Pole Inc. 15 - 4400 Sheppard Avenue East, Toronto, ON M1S 5J5 2018-08-18
Kiat Huat International Corp. 4400 Sheppard Ave E, #18, Scarborough, ON M1S 5J5 2008-03-18
J & M Talents Ltd. 4400 Sheppard Ave E Unit 18, Scarborough, ON M1S 5J5 2007-11-14
Welcome Family Ltd. Sheppard Ave, East, Unit 18, Scarborough, ON M1S 5J5 2006-04-03
6377181 Canada Inc. 4400 Sheppard Avenue East Suite 1a, Toronto, ON M1S 5J5 2005-04-13
Qinghai Association of Canada 4400 Sheppard Avenue East, Unit 15, Scarborough, ON M1S 5J5 2017-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Xiaoli Ma 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Qingyi Jia 15-4400 Sheppard Ave. East, Scarborough ON M1S 5J5, Canada
Yu Wang 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Lin Yang 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Yang Cui 15-4400 Sheppard Ave. East, Scarborough ON M1S 5J5, Canada
Yue Cao 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Feng Xiao 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Qiaoling Xie 15-4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada
Mingqian Zhang 4400 Sheppard Avenue East, Toronto ON M1S 1T8, Canada
Ruoyu Zhang Unit 15, 4400 Sheppard Ave East, Scarborough ON M1S 5J5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1S 5J5

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
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
Canadian Black Chamber of Commerce 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2018-08-21
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Chambre De Commerce Des Gens D'affaires Russophones Du Canada 7101 Rue Jean-talon Est, Bur. 812, Anjou, QC H1M 3N7 2009-01-19
La Chambre De Commerce De L'archipel De MГ©catina Chevery, QC G0G 1G0 1989-05-24

Improve Information

Please comment or provide details below to improve the information on Canada Qinghai Chamber of Commerce.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.