KOREAN-CANADIAN PHYSICALLY CHALLENGED ADULTS COMMUNITY

Address: 341 Bloor Street West, Unit 908, Toronto, ON M5S 1W8

KOREAN-CANADIAN PHYSICALLY CHALLENGED ADULTS COMMUNITY (Corporation# 3730042) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 2000.

Corporation Overview

Corporation ID 3730042
Business Number 872215470
Corporation Name KOREAN-CANADIAN PHYSICALLY CHALLENGED ADULTS COMMUNITY
Registered Office Address 341 Bloor Street West
Unit 908
Toronto
ON M5S 1W8
Incorporation Date 2000-03-08
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
SUNGMIN LEE 1101 Steeles Avenue West, UNIT 1408, Toronto ON M2R 3W5, Canada
SANGDU CHO 9015 Leslie Street, UNIT 306, Richmond Hill ON L4B 4J8, Canada
SEONGJAE PARK 95 Decarie Circle, UNIT 3, Toronto ON M9B 3J5, Canada
JEONG SEOK 35 MERTONT ST., #210, TORONTO ON M4S 3G4, Canada
KH MIN 26 LYNDHURST DR., MARKHAM ON L3T 6T5, Canada
YOUNGLAN YIM 2015 SHEPPARD AVE. E., #1003, TORONTO ON M2J 0B3, Canada
JAEBUM HAN 1548 Lancaster Drive, UNIT 101, Oakville ON L6H 2Z4, Canada
SUSAN SHIN 215 Cassandra Boulevard, UNIT 1116, Toronto ON M3A 1V3, Canada
WOOJONG SEO 11 LINDEN ST., TORONTO ON M4Y 1V5, Canada
SEONJOUNG CHO 233 Beecroft Road, UNIT 1909, Toronto ON M2N 6Z9, Canada
DEOKKYU BANG 286 Simonston Boulevard, Markham ON L3T 4T5, Canada
YOONMI OH 53 Willesden Road, Toronto ON M2H 1V5, Canada
CHARLIE YOO 50 Forest Manor Road, unit 2409, Toronto ON M2J 0E3, Canada
CHUNGWOONG CHO 1287 Princeton Cres., Burlington ON L7P 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-03-08 2016-05-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-25 current 341 Bloor Street West, Unit 908, Toronto, ON M5S 1W8
Address 2000-03-08 2016-05-25 260 High Park Avenue, Toronto, ON M6P 2S6
Name 2016-05-25 current KOREAN-CANADIAN PHYSICALLY CHALLENGED ADULTS COMMUNITY
Name 2000-03-08 2016-05-25 KOREAN-CANADIAN PHYSICALLY CHALLENGED ADULTS COMMUNITY
Status 2016-05-25 current Active / Actif
Status 2016-01-20 2016-05-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-08 2016-01-20 Active / Actif

Activities

Date Activity Details
2016-05-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-06-19 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-07-13 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-03-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-12-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-12-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-12-02 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 341 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9993495 Canada Inc. 341 Bloor Street West, Unit 1510, Toronto, ON M5S 1W8 2016-11-22
Hs Aquaculture Research & Trade Inc. 341 Bloor Street West, Apt 1222, Toronto, ON M5S 1W8 2019-02-19
Oaceu Ltd. 341 Bloor Street West, 1120, Toronto, ON M5S 1W8 2020-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deepalpha Inc. 341 Bloor Street West, Unit 302, Toronto, ON M5S 1W8 2020-04-12
Ppsn, Party for People With Special Needs 505 - 341 Bloor Street West, Toronto, ON M5S 1W8 2019-07-28
Global China Research Foundation 341 Bloor St W, Apt 1207, Toronto, ON M5S 1W8 2015-12-19
8610193 Canada Inc. 341 Bloor W., Unit 505, Toronto, ON M5S 1W8 2013-08-16
Metro Origins Corp. 341 Bloor St. W. Unit 1309, Toronto, ON M5S 1W8 2010-03-30
Vijay Economics, Statistics, Mis and Project Finance Global Consulting and Training Inc. 341 Bloor St.west, Suite 1101, Toronto, ON M5S 1W8 2001-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
SUNGMIN LEE 1101 Steeles Avenue West, UNIT 1408, Toronto ON M2R 3W5, Canada
SANGDU CHO 9015 Leslie Street, UNIT 306, Richmond Hill ON L4B 4J8, Canada
SEONGJAE PARK 95 Decarie Circle, UNIT 3, Toronto ON M9B 3J5, Canada
JEONG SEOK 35 MERTONT ST., #210, TORONTO ON M4S 3G4, Canada
KH MIN 26 LYNDHURST DR., MARKHAM ON L3T 6T5, Canada
YOUNGLAN YIM 2015 SHEPPARD AVE. E., #1003, TORONTO ON M2J 0B3, Canada
JAEBUM HAN 1548 Lancaster Drive, UNIT 101, Oakville ON L6H 2Z4, Canada
SUSAN SHIN 215 Cassandra Boulevard, UNIT 1116, Toronto ON M3A 1V3, Canada
WOOJONG SEO 11 LINDEN ST., TORONTO ON M4Y 1V5, Canada
SEONJOUNG CHO 233 Beecroft Road, UNIT 1909, Toronto ON M2N 6Z9, Canada
DEOKKYU BANG 286 Simonston Boulevard, Markham ON L3T 4T5, Canada
YOONMI OH 53 Willesden Road, Toronto ON M2H 1V5, Canada
CHARLIE YOO 50 Forest Manor Road, unit 2409, Toronto ON M2J 0E3, Canada
CHUNGWOONG CHO 1287 Princeton Cres., Burlington ON L7P 2K4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1W8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Winter Games '92 for The Physically Challenged Corporation 99 Cartier, Suite 409, Ottawa, ON K2P 1K1 1990-01-30
Progressive Living for Exceptionally Challenged Adults Inc. 8 Freeport Drive, Toronto, ON M1C 5E2 2008-05-01
Physically Challenged Outdoors Association 26 Gignac Street, Suite 202 Po Box 1777, Penetanguishene, ON L9M 2E6 1991-12-04
Korean Community Heritage Society 28 Shaftsbury Avenue, Richmond Hill, ON L4C 9K2 1983-05-18
1981 Canadian Games for The Physically Disabled Inc. 3701 Danforth Ave., Scarborough, ON M1N 2G2 1981-02-04
Canadian Foundation for Physically Disabled Persons 6 Garamond Court, Suite 265, Toronto, ON M3C 1Z5 1987-10-09
1985 Canadian Games for The Physically Disabled Inc. 200 Brady Street, 3rd Floor, Sudbury, ON P3E 4S5 1983-01-28
Toronto North Korean Community Centre 649, Bloor St. West, 2nd Floor, Toronto, ON M6G 1L1 2012-07-09
Korean Canadian Alzheimer Association 15 Maplewood Ave, Ph#8, Toronto, ON M6C 4B4 2014-05-23
(conseil Canadien Pour Les Enfants Et Adultes Infirmes) 1 Yonge Street, Suite 2110, Toronto, ON M5E 1E5 1937-04-07

Improve Information

Please comment or provide details below to improve the information on KOREAN-CANADIAN PHYSICALLY CHALLENGED ADULTS COMMUNITY.

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.