Golden China Inc.

Address: 8 King Street East, Suite 1400, Toronto, ON M5C 1B5

Golden China Inc. (Corporation# 4293690) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2005-03-17 Amalgamation / Fusion Amalgamating Corporation: 6199992.
Section:
2005-03-17 Amalgamation / Fusion Amalgamating Corporation: 6334938.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Golden China Inc. 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 2004-02-26

Office Location

Address 8 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5C 1B5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Golden China 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.