Golden China Inc. (Corporation# 4293690) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4293690 |
Business Number | 860495308 |
Corporation Name | Golden China Inc. |
Registered Office Address |
8 King Street East Suite 1400 Toronto ON M5C 1B5 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
MICHAEL HITCH | 19 MCGUINESS DRIVE, BRANTFORD ON N3T 6M5, Canada |
JOANNE YAN | 989 NELSON STREET, SUITE 2102, VANCOUVER BC V6Z 2S1, Canada |
DOUGLAS C. BETTS | 303 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada |
GARRY STEIN | 17 GRANLEA ROAD, TORONTO ON M2N 2Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-03-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-03-17 | current | 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 |
Name | 2005-03-17 | current | Golden China Inc. |
Status | 2005-07-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2005-03-17 | 2005-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-03-17 | Amalgamation / Fusion |
Amalgamating Corporation: 6199992. Section: |
2005-03-17 | Amalgamation / Fusion |
Amalgamating Corporation: 6334938. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Golden China Inc. | 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 | 2004-02-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crystallex International Corporation | 8 King Street East, Suite 1410, Toronto, ON M5C 1B5 | |
Maritime Marine Aggregates Inc. | 8 King Street East, Suite 1705, Toronto, ON M5C 1B5 | 2002-01-22 |
Sionna Investment Managers Inc. | 8 King Street East, Suite 1600, Toronto, ON M5C 1B5 | 2002-01-25 |
Envs Greener Solutions Inc. | 8 King Street East, Suite 300, Toronto, ON M5C 1B5 | 2006-04-12 |
Automotive Finco Corp. | 8 King Street East, Suite 1800, Toronto, ON M5C 1B5 | 1986-12-05 |
Just Canadian Ltd. | 8 King Street East, Suite 1600, Toronto, ON M5C 1B5 | 2000-12-08 |
Optimal Health and Rejuvenation Clinic Ltd. | 8 King Street East, Suite 1800, Toronto, ON M5C 1B5 | 2001-02-09 |
Grenville Capital Corporation | 8 King Street East, Suite 1905, Toronto, ON M5C 1B5 | 2002-09-11 |
Main Meadows Holdings Limited | 8 King Street East, Suite 1600, Toronto, ON M5C 1B5 | |
Rg-viner Investments Inc. | 8 King Street East, Suite 1600, Toronto, ON M5C 1B5 | 2002-09-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11675605 Canada Inc. | 1804-8 King St E, Toronto, ON M5C 1B5 | 2019-10-10 |
Integrity Analytics, Inc. | 1712 - 8 King Street East, Toronto, ON M5C 1B5 | 2019-09-16 |
Peloton Capital Management Inc. | 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 | 2018-09-14 |
Canadian Crypto Exchange Corp. | 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 | 2018-01-15 |
Magiechem Ontario Inc. | 8, King Street Est, # 1804, Toronto, ON M5C 1B5 | 2017-09-08 |
Pgi Peace Guardian International Inc. | 1804-8 King Street East, Toronto, ON M5C 1B5 | 2017-02-20 |
Ede Capital Inc. | 8 King Street East, Suite 610, Toronto, ON M5C 1B5 | 2016-06-23 |
Ucan Gift Inc. | Suite 300, 8 King Street East, Toronto, ON M5C 1B5 | 2014-10-15 |
Meize Energy Industries Holding Canada Limited | 8 King Street East Suite 1108, Toronto, ON M5C 1B5 | 2012-05-03 |
Jm Fund Management Inc. | 8 King Street East, Suite 1709, Toronto, ON M5C 1B5 | 2012-03-29 |
Find all corporations in postal code M5C 1B5 |
Name | Address |
---|---|
MICHAEL HITCH | 19 MCGUINESS DRIVE, BRANTFORD ON N3T 6M5, Canada |
JOANNE YAN | 989 NELSON STREET, SUITE 2102, VANCOUVER BC V6Z 2S1, Canada |
DOUGLAS C. BETTS | 303 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada |
GARRY STEIN | 17 GRANLEA ROAD, TORONTO ON M2N 2Z4, Canada |
City | TORONTO |
Post Code | M5C 1B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tricotage China Jiansu Golden Morning (canada) LtГ©e. | 303-170 Jean Talon West, Montreal, QC H2T 2X4 | 2006-12-04 |
Golden China Resources Corporation | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 | |
Golden China Resources Corporation | 8 King St East, Suite 1400, Toronto, ON M5C 1B5 | |
Golden China Management Inc. | Level 22, 44 Market Street, Sydney Nsw 2000 Australia, Sydney, ON M9A 9A9 | 2004-03-17 |
New Golden China Restaurant Inc. | 4618 Levesque Blvd., Laval, QC H7C 1M8 | 1981-03-19 |
Corporation De DÉveloppement Canada-chine (mini-china) | 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 | 1990-03-29 |
Gm China Innovative Ai Technology Developments Inc. | Marie Guyart, Lasalle, QC H8N 3H5 | 2018-06-26 |
China Xin Network Inc. | 117 Rue St-andre, #505, Quebec, QC G1R 9E6 | 2000-11-02 |
China Song Group Inc. | 2348 Chemin Lucerne, Suite 250, Ville Mont-royal, QC H3R 2J8 | 2002-12-16 |
Velan China Holdings Inc. | 7007 Cote De Liesse Road, Montreal, QC H4T 1G2 | 2005-06-14 |
Please comment or provide details below to improve the information on Golden China Inc..
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.