FA-YI CHONG-DE GUANG-HUI ASSOCIATION

Address: 48, Bosworth Street, Ancaster, ON L9K 1N9

FA-YI CHONG-DE GUANG-HUI ASSOCIATION (Corporation# 7500289) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 2010.

Corporation Overview

Corporation ID 7500289
Business Number 818138869
Corporation Name FA-YI CHONG-DE GUANG-HUI ASSOCIATION
Registered Office Address 48, Bosworth Street
Ancaster
ON L9K 1N9
Incorporation Date 2010-03-17
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
PO-CHANG CHU NO. 275 YONGHUA 6TH ST., ANPING DIST., TAINAN CITY 70847, Taiwan
CHIH-HUNG JAMES CHEN 48, BOSWORTH STREET, ANCASTER ON L9K 1N9, Canada
LIN-EN ERIC KUO 350, KINGSDALE AVENUE, TORONTO ON M2N 3X6, Canada
BEN CHYUN SOONG 46, FAIRGLEN AVENUE, TORONTO ON M1T 1G7, Canada
TSENG-HSIUNG CHIU NO. 5-1, SHANGPU, TOUFEN TOWNSHIP, MIAOLI COUNTY 35156, Taiwan
SAI-ZHU LIU 55 HENDON RD., MARKHAM ON L3R 0P7, Canada
HUA-MAN WANG 249 DEBBORAH PLACE, STOUFFVILLE ON L4A 5C5, Canada
LUNG-CHI LU NO. 31, XILIN RD., QIAOTOU TOWNSHIP, KAOHSIUNG COUNTY 82544, Taiwan
YU-TSUI LIN 1849 SEVEN OAKS DR., MISSISSAUGA ON L5K 2R6, Canada
XIA-JUAN SHAO 10 ROSSMORE DRIVE, MARKHAM ON L6B 0Z3, Canada
WEN-PING CHEN 77 HENDON RD., MARKHAM ON L3R 0P7, Canada
Pin Fu Li 56 Thistlewaite Crescent, Scarborough ON M1S 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2010-03-17 2012-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-07-06 current 48, Bosworth Street, Ancaster, ON L9K 1N9
Address 2010-03-17 2012-07-06 350 Kingsdale Avenue, Toronto, ON M2N 3X6
Name 2012-07-06 current FA-YI CHONG-DE GUANG-HUI ASSOCIATION
Name 2010-03-17 2012-07-06 FA-YI CHONG-DE ASSOCIATION OF CANADA
Status 2012-07-06 current Active / Actif
Status 2010-03-17 2012-07-06 Active / Actif

Activities

Date Activity Details
2012-07-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-08-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-07-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-07-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 48, BOSWORTH STREET
City ANCASTER
Province ON
Postal Code L9K 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10261386 Canada Inc. 52 Bosworth Street, Ancaster, ON L9K 1N9 2017-06-01
10094781 Canada Incorporated 42 Holkham Ave, Ancaster, ON L9K 1N9 2017-02-06
Meridian Business Support Canada Inc. 47 Holkham Avenue, Ancaster, ON L9K 1N9 2006-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlg Real Estate Planner Inc. 21-400 Stonehenge Drive, Hamilton, ON L9K 0A2 2016-01-19
8591288 Canada Inc. 8-400 Stonehenge Dr, Ancaster, ON L9K 0A2 2013-07-26
North Peak Ventures Inc. 19 Lovett Court, Ancaster, ON L9K 0A4 2020-07-01
11351010 Canada Inc. 19 Lovett Crt, Hamilton, ON L9K 0A4 2019-04-10
Wagoo Waffledog Inc. 63 Camp Drive, Ancaster, ON L9K 0A5 2017-03-06
D.d.c.o. Rei Inc. 52 Chambers Drive, Ancaster, ON L9K 0A5 2015-10-13
Reliance Procurement Services Inc. 12 Fair St, Ancaster, ON L9K 0A6 2019-08-15
Assadem Inc. 12 Fair St, Ancaster, ON L9K 0A6 2019-09-23
Hereditary Amyloidosis Canada 86 Fair Street, Ancaster, ON L9K 0A7 2019-02-27
9713387 Canada Inc. 94 Fair Street, Ancaster, ON L9K 0A7 2016-04-16
Find all corporations in postal code L9K

Corporation Directors

Name Address
PO-CHANG CHU NO. 275 YONGHUA 6TH ST., ANPING DIST., TAINAN CITY 70847, Taiwan
CHIH-HUNG JAMES CHEN 48, BOSWORTH STREET, ANCASTER ON L9K 1N9, Canada
LIN-EN ERIC KUO 350, KINGSDALE AVENUE, TORONTO ON M2N 3X6, Canada
BEN CHYUN SOONG 46, FAIRGLEN AVENUE, TORONTO ON M1T 1G7, Canada
TSENG-HSIUNG CHIU NO. 5-1, SHANGPU, TOUFEN TOWNSHIP, MIAOLI COUNTY 35156, Taiwan
SAI-ZHU LIU 55 HENDON RD., MARKHAM ON L3R 0P7, Canada
HUA-MAN WANG 249 DEBBORAH PLACE, STOUFFVILLE ON L4A 5C5, Canada
LUNG-CHI LU NO. 31, XILIN RD., QIAOTOU TOWNSHIP, KAOHSIUNG COUNTY 82544, Taiwan
YU-TSUI LIN 1849 SEVEN OAKS DR., MISSISSAUGA ON L5K 2R6, Canada
XIA-JUAN SHAO 10 ROSSMORE DRIVE, MARKHAM ON L6B 0Z3, Canada
WEN-PING CHEN 77 HENDON RD., MARKHAM ON L3R 0P7, Canada
Pin Fu Li 56 Thistlewaite Crescent, Scarborough ON M1S 3Y9, Canada

Competitor

Search similar business entities

City ANCASTER
Post Code L9K 1N9

Similar businesses

Corporation Name Office Address Incorporation
La Cie D'investissements Tek Chong Inc. 180 Dorchester E, Suite 400, Montreal, QC H2X 1N6 1984-04-18
Tai Shan Guang Hai High School Students Association Eastern Canada 189 Augusta Ave, Toronto, ON M5T 2L4 2017-10-02
Chong Lee Tae Kwon Do Limitee 1010 St. Catherine St West, Suite 707, Montreal, QC 1973-11-19
Yang Guang Trading Inc. 6-74 Castlebury Cres., Toronto, ON M2H 1W8 2008-09-09
Guang Da Construction & Decoration Inc. 1816 Finch Ave, Pickering, ON L1V 1K5 2020-12-02
Les Habitation Guang Sha Canada Inc. 1310 Grande-allee, Carignan, QC J3L 3P9 2006-08-23
Guang-tario Consulting Ltd. 33 Walker Road, Willowdale, ON M2N 2K2 1985-05-27
Canada Chen Guang Dc Inc. 130 Slater Street, Suite 960, Ottawa, ON K1P 6E2 2001-03-05
Guang Zhan Consulting Inc. 83 Tulane Crescent, North York, ON M3A 2C2 2011-02-27
Guang Yi International Inc. Unit 1-7475 Kimbel Street, Mississauga, ON L5S 1E7 2017-04-04

Improve Information

Please comment or provide details below to improve the information on FA-YI CHONG-DE GUANG-HUI ASSOCIATION.

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.