Canadian Examination Committee for Acupuncture & Chinese Medicine

Address: 3025 Hurontario Street, Suite 307, Mississauga, ON L5A 2H1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2001-07-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3025 HURONTARIO STREET
City MISSISSAUGA
Province ON
Postal Code L5A 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9382739 Canada Inc. 3025 Hurontario Street, Unit 106, Mississauga, ON L5A 2H1 2015-07-27

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5A 2H1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Examination Committee for Acupuncture & Chinese Medicine.

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.