CATHAY AFFILIATED AFFAIRS ASSOCIATION OF CANADA INC.

Address: 180 Bloor Street West, Suite 603, Toronto, ON M5S 2V6

CATHAY AFFILIATED AFFAIRS ASSOCIATION OF CANADA INC. (Corporation# 1421638) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 1982.

Corporation Overview

Corporation ID 1421638
Corporation Name CATHAY AFFILIATED AFFAIRS ASSOCIATION OF CANADA INC.
Registered Office Address 180 Bloor Street West
Suite 603
Toronto
ON M5S 2V6
Incorporation Date 1982-12-24
Dissolution Date 1989-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RICHARD BORAKS 50 PRINCE ARTHUR AVENUE,PH 2, TORONTO ON , Canada
LOIS DEGROOT 18 PERIVALE CRESCENT, SCARBOROUGH ON , Canada
CHEN KUO CHANG 123 EDWARD STREET,APT. 804, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-12-23 1982-12-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-12-24 current 180 Bloor Street West, Suite 603, Toronto, ON M5S 2V6
Name 1982-12-24 current CATHAY AFFILIATED AFFAIRS ASSOCIATION OF CANADA INC.
Status 1989-04-17 current Dissolved / Dissoute
Status 1982-12-24 1989-04-17 Active / Actif

Activities

Date Activity Details
1989-04-17 Dissolution
1982-12-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 180 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Habits Pour L'homme Moderne Ltee 180 Bloor Street West, Suite 600, Toronto, ON M5S 2V6 1977-02-24
Horvath Investigations International Inc. 180 Bloor Street West, Suite 901, Toronto, ON M5S 2V6 1997-05-23
Boutique Charaine Canada Inc. 180 Bloor Street West, Suite 601, Toronto, ON M5S 2V6 1978-04-26
Marvo Construction Co. Limited 180 Bloor Street West, Suite 203, Toronto, ON M5S 2V6 1961-03-15
Cildeco Corporation Limited 180 Bloor Street West, Suite 601, Toronto, ON 1976-07-19
The Pie Kitchen Inc. 180 Bloor Street West, Suite 1205, Toronto, ON M5S 2V6 1981-04-08
Mast Education Canada Inc. 180 Bloor Street West, Suite 310, Toronto, ON M5S 2V6 1983-06-01
David Liang Visual Communication Design Inc. 180 Bloor Street West, Toronto, ON M5S 2V6 1985-10-23
Norman Gilchrist Limited 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6
A.f. Vigneux & Sons Inc. 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Tornak Trade Group Inc. 180 Bloor West, Suite 603, Toronto, ON M5S 2V6 1982-12-03
La Compagnie Distillers (canada) Limitee 180 Bloor St West, Suite 1400, Toronto, ON M5S 2V6 1926-11-30
Mcwhinney, Metcalfe & Associates Inc. 180 Bloor St. West, Suite 1200, Toronto, ON M5S 2V6 1982-09-27
Interefco Refractory Company of Canada Inc. 180 Bloor St. West, Suite 603, Toronto, ON M5S 2V6 1985-07-08
176539 Canada Inc. 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6
Onward International Programs Canada Inc. 180 Bloor Street West, Suite 202, Toronto, ON M5S 2V6 1990-01-26
The Riddaire Corporation 180 Bloor Street West, Suite 1201, Toronto, ON M5S 2V6 1982-03-29
Media Advertising (ontario) Ltd. 180 Bloor St. West, Suite 1001, Toronto, ON M5S 2V6 1982-05-12
Salish Park Productions Inc. 180 Bloor Street West, 10th Floor, Toronto, ON M5S 2V6

Corporation Directors

Name Address
RICHARD BORAKS 50 PRINCE ARTHUR AVENUE,PH 2, TORONTO ON , Canada
LOIS DEGROOT 18 PERIVALE CRESCENT, SCARBOROUGH ON , Canada
CHEN KUO CHANG 123 EDWARD STREET,APT. 804, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2V6

Similar businesses

Corporation Name Office Address Incorporation
Cathay Canada Computing Inc. 5191 Trans Island St, Montreal, QC H3W 2Z9 1995-11-14
Affiliated Agents En Douane Limitee 411 Rue Des Recollets, Montreal, QC H2Y 1W3 1950-01-19
The Public Affairs Association of Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Canadian Association of Professionals In Regulatory Affairs 7111 Syntex Drive, 3rd Floor, #364, Mississauga, ON L5N 8C3 2004-08-01
Affiliated Engineering Corporations Ltd. 1155 Rene-levesque West, Suite 3600, Montreal, QC H3B 3T9 1933-02-02
North American Association for South Asian Affairs 35 Charles Street West, Appt 1806, Toronto, ON M4Y 1R6 2018-10-23
Association Canadienne Des Professionnels Des Relations Avec Les Consommateurs Station A, Box 6338, Toronto, ON M5W 1P7 1984-04-11
Cathay-canada Trading Ltd. 157 Castle Crescent, Oakville, ON L6J 5H4 2017-10-25
Cathay Home Canada Inc. 172 Trowers Road Unit 29, Woodbridge, ON L4L 8A7 2016-10-07
Canada Royal Cathay Investment Ltd. 3100 Steeles Ave. E Suite 608, Markham, ON L3R 8T3 2006-03-06

Improve Information

Please comment or provide details below to improve the information on CATHAY AFFILIATED AFFAIRS ASSOCIATION OF CANADA INC..

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.