Chinese Canadian National Council (CCNC) (Corporation# 11597400) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 2019.
Corporation ID | 11597400 |
Business Number | 774068878 |
Corporation Name | Chinese Canadian National Council (CCNC) |
Registered Office Address |
100 King Street West Suite 6200, 1 First Canadian Place Toronto ON M5X 1B8 |
Incorporation Date | 2019-08-29 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Dr. Joseph Wong | 78 St. Patrick Street, Unit 134, Toronto ON M5T 3K8, Canada |
Amy Go | 123 Edward Street, Suite 505, Toronto ON M5G 1E2, Canada |
Susan Eng | 123 Edward Street, Suite 505, Toronto ON M5G 1E2, Canada |
Gary Yee | 123 Edward Street, Suite 505, Toronto ON M5G 1E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-08-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2019-08-29 | current | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Name | 2019-08-29 | current | Chinese Canadian National Council (CCNC) |
Status | 2019-08-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-08-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fitzhenry & Whiteside Limited | 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 | 1966-01-24 |
Celebrity Kids Ltd. | 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 | 1991-04-17 |
Dummies Productions Inc. | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1991-10-01 |
Mine-met Consultants of Canada Limited | 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 | 1992-03-27 |
Direct Reduction Iron Company of Canada Ltd. | 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 | 1992-06-15 |
Trafficradio Corporation | 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 | 1996-03-12 |
United Talent Agency Limited | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1996-05-21 |
3272621 Canada Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 | 1996-06-25 |
Les Services De Production Mgm (canada) Limitee | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1996-12-31 |
Corporation Canadienne D'acquisition | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1997-06-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Savvyy Studio Inc. | C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 | 2017-10-11 |
8324425 Canada Inc. | Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 | 2013-02-15 |
8324409 Canada Inc. | 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2013-01-07 |
8044384 Canada Inc. | 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2011-12-02 |
7577788 Canada Inc. | 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 | 2011-10-13 |
Silverdell Canada Limited | 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2011-05-06 |
4458583 Canada Inc. | 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 | 2007-11-30 |
Polar Mobile Group Inc. | 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-11-22 |
4437659 Canada Inc. | Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 | 2007-07-18 |
Buchanan Renewable Energies Inc. | Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-04-30 |
Find all corporations in postal code M5X 1B8 |
Name | Address |
---|---|
Dr. Joseph Wong | 78 St. Patrick Street, Unit 134, Toronto ON M5T 3K8, Canada |
Amy Go | 123 Edward Street, Suite 505, Toronto ON M5G 1E2, Canada |
Susan Eng | 123 Edward Street, Suite 505, Toronto ON M5G 1E2, Canada |
Gary Yee | 123 Edward Street, Suite 505, Toronto ON M5G 1E2, Canada |
City | TORONTO |
Post Code | M5X 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chinese Canadian National Council for Equality | 302 Spadina Avenue, Suite 507, Toronto, ON M5T 2E7 | 1981-01-27 |
Canadian Indo-china Chinese National Council Inc. | 1384 Chancellor Drive, Winnipeg, MB R3T 4H6 | 1994-10-25 |
Le Conseil National Des Slovaques-canadiens | 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 | 1985-04-22 |
FÉdÉration Mondiale Des Hongrois Conseil National Canadien Inc. | 840 St. Clair Ave. W., Toronto, ON M6C 1C1 | 1996-03-18 |
National Council of Canadian Pacific Pensioners | 751 Tuscany Drive Northwest, Calgary, AB T3L 3A4 | 1984-09-17 |
Conseil National Indo-canadien (cnic) | 1112 Rue Saint Aubin, St-laurent (montreal), QC H4R 1T3 | 1988-11-29 |
Conseil National Des Associations Canadiens Philippines | 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 | 1990-06-11 |
The Chinese Council for Canadian Elections | 3421 Africa Crescent, Mississauga, ON L5B 3V2 | 2019-12-15 |
Chinese Canadian Arts Council of Canada | 1485 Blohm Drive, Ottawa, ON K1G 4P5 | 1995-11-01 |
Le Conseil National Des Associations De Gens D'affaires Et De Professionnels Canadiens D'origine Ethnique | 295 College Street, Suite 300, Toronto, ON M5T 1S2 | 1990-06-29 |
Please comment or provide details below to improve the information on Chinese Canadian National Council (CCNC).
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.