Canadian Examination Committee for Acupuncture & Chinese Medicine (Corporation# 3916561) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 2001.
Corporation ID | 3916561 |
Business Number | 882291511 |
Corporation Name | Canadian Examination Committee for Acupuncture & Chinese Medicine |
Registered Office Address |
3025 Hurontario Street Suite 307 Mississauga ON L5A 2H1 |
Incorporation Date | 2001-07-06 |
Dissolution Date | 2015-04-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
JING YUAN | 4648 OWL CIRCLE, MISSISSAUGA ON L4Z 2W7, Canada |
LUHENG HAN | 7 TAMARA DRIVE, RICHMOND HILL ON L4S 1E7, Canada |
XIAONING YUAN | 11 CASCADEN STREET, SCARBOROUGH ON M1V 5G5, Canada |
JIA LI | 2465 HURONTARIO STREET, #1202, MISSISSAUGA ON L5A 2G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-07-06 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2001-07-06 | current | 3025 Hurontario Street, Suite 307, Mississauga, ON L5A 2H1 |
Name | 2001-07-06 | current | Canadian Examination Committee for Acupuncture & Chinese Medicine |
Name | 2001-07-06 | current | Canadian Examination Committee for Acupuncture ; Chinese Medicine |
Status | 2015-04-25 | current | Dissolved / Dissoute |
Status | 2014-11-26 | 2015-04-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-26 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2001-07-06 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-25 | Dissolution | Section: 222 |
2001-07-06 | Incorporation / Constitution en sociГ©tГ© |
Address | 3025 HURONTARIO STREET |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5A 2H1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
9382739 Canada Inc. | 3025 Hurontario Street, Unit 106, Mississauga, ON L5A 2H1 | 2015-07-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Campo Research Canada Ltd. | 3025 Hurontario Street, Unit 307, Mississauga, ON L5A 2H1 | 2015-03-19 |
8765286 Canada Inc. | 303-3025 Hurontario Street, Mississauga, ON L5A 2H1 | 2014-01-22 |
Usnets System Inc. | 3025 Hurontario St., Ste. 203a, Mississauga, ON L5A 2H1 | 2006-11-03 |
Ezfamily Software Canada Inc. | 3025 Hurontario Street, Unit 307, Mississauga, ON L5A 2H1 | 2015-04-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11770128 Canada Inc. | 570 Lolita Gardens, #215, Mississauga, ON L5A 0A1 | 2019-12-02 |
The Toe Bro Inc. | 570 Lolita Gardens, Unit 241, Mississauga, ON L5A 0A1 | 2018-12-11 |
10731757 Canada Inc. | Lolita Gardens, Mississauga, ON L5A 0A1 | 2018-04-13 |
Moody's Acquisitions Inc. | 413 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 | 2017-08-15 |
9596704 Canada Inc. | 429 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 | 2016-01-23 |
Alwahab Restoration Ltd. | 329-570 Lolita Gardens, Mississauga, ON L5A 0A1 | 2015-03-23 |
11945637 Canada Inc. | 2059 Cliff Road, Mississauga, ON L5A 0A7 | 2020-03-06 |
Wonder Education Consulting Ltd. | 2060 Excalibur Way, Mississauga, ON L5A 0A7 | 2019-10-29 |
My Simple Home Inc. | 436 Ladycroft Terr, Mississauga, ON L5A 0A7 | 2019-09-12 |
Compu-analytics Consulting Inc. | 350 Ladycroft Terrace, Mississauga, ON L5A 0A7 | 2018-03-06 |
Find all corporations in postal code L5A |
Name | Address |
---|---|
JING YUAN | 4648 OWL CIRCLE, MISSISSAUGA ON L4Z 2W7, Canada |
LUHENG HAN | 7 TAMARA DRIVE, RICHMOND HILL ON L4S 1E7, Canada |
XIAONING YUAN | 11 CASCADEN STREET, SCARBOROUGH ON M1V 5G5, Canada |
JIA LI | 2465 HURONTARIO STREET, #1202, MISSISSAUGA ON L5A 2G5, Canada |
City | MISSISSAUGA |
Post Code | L5A 2H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Association of Traditional Chinese Medicine and Acupuncture | 18 Wynford Drive, Suite 509, Toronto, ON M2C 3S2 | 2019-10-20 |
Kw Acupuncture and Chinese Medicine Inc. | C19-619 Wild Ginger Ave, Waterloo, ON N2V 2X1 | 2011-03-31 |
The Chinese Medicine and Acupuncture Association of Canada | 154 Wellington Street, London, ON N6B 2K8 | 1983-08-25 |
Jintao Chinese Medicine & Acupuncture Clinic Ltd. | 212 Steeles Ave. East, Markham, ON L3T 1A6 | 2008-11-23 |
Institut Canadien De La Science Medicale Chinoise & De L'acupuncture | 4866 Westmount Avenue, Montreal, QC H3Y 1Y1 | 1977-09-12 |
Amur Institute of Chinese Medicine and Acupuncture of Canada Inc. | 180 Steeles Ave. West, Suite 220, Thornhill, ON L4J 2L1 | 2016-06-21 |
Caca - Canada Academy and Association of Chinese Acupuncture/medicine | 180 Steeles Ave. West, Suite 227, Thornhill, ON L4J 2L1 | 1994-01-28 |
Council of Traditional Chinese Medicine and Acupuncture Schools of Canada | 1508 West Broadway, 201, Vancouver, BC V6J 1W8 | 2002-10-15 |
Sheng Nong Chinese Medicine & Acupuncture Centre Limited | 883 Somerset St. West, Unit 2, Ottawa, ON K2R 6R6 | 2002-11-17 |
Shen Traditional Chinese Medicine and Acupuncture Professional Corporation | 1390 Prince of Wales Drive, Suite 300, Ottawa, ON K2C 3N6 | 2019-10-13 |
Please comment or provide details below to improve the information on Canadian Examination Committee for Acupuncture & Chinese Medicine.
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.