CANADA HUBEI CHAMBER OF COMMERCE

Address: 9 Lena Dr., Richmond Hill, ON L4S 2V4

CANADA HUBEI CHAMBER OF COMMERCE (Corporation# 7565232) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 16, 2010.

Corporation Overview

Corporation ID 7565232
Business Number 803001668
Corporation Name CANADA HUBEI CHAMBER OF COMMERCE
Registered Office Address 9 Lena Dr.
Richmond Hill
ON L4S 2V4
Incorporation Date 2010-06-16
Dissolution Date 2016-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JASON JIANG 4001 DON MILLS ROAD, #303, NORTH YORK ON M2H 3J8, Canada
JUN LIANG LU 70-3950 ERIN CENTRE BLVD., MISSISSAUGA ON L5M 0A6, Canada
XIAJING ZHANG 9 LENA DR., RICHMOND HILL ON L4S 2V4, Canada
SHAOJUN CHEN 22 WOOD RIM DR., RICHMOND HILL ON L4E 4E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-31 current 9 Lena Dr., Richmond Hill, ON L4S 2V4
Address 2011-03-31 2014-03-31 137 Finch Ave. West, Toronto, ON M2N 2J1
Address 2010-06-16 2011-03-31 4020 Finch Ave. East, Scarborough, ON M1S 3T6
Name 2010-08-09 current CANADA HUBEI CHAMBER OF COMMERCE
Name 2010-06-16 2010-08-09 CANADA HUBEI CHAMBER OF COMMERCIAL
Status 2016-07-25 current Dissolved / Dissoute
Status 2016-02-26 2016-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-06-16 2016-02-26 Active / Actif

Activities

Date Activity Details
2016-07-25 Dissolution Section: 222
2010-08-09 Amendment / Modification Name Changed.
2010-06-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-10
2011 2011-03-08

Office Location

Address 9 LENA DR.
City RICHMOND HILL
Province ON
Postal Code L4S 2V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
91 Travel Ltd. 12 Catano Crt, Richmond Hill, ON L4S 2V4 2018-03-19
Keith Loo Consulting Inc. 25 Lena Dr, Richmond Hill, ON L4S 2V4 2017-10-19
Wealthplex Insurance Inc. 37 Catano Crt, Richmond Hill, ON L4S 2V4 2016-09-14
Walsin Group Import and Export Canada Inc. 6 Catano Crt, Richmond Hill, ON L4S 2V4 2016-01-08
Calemay Technologies Inc. 26 Lena Dr., Richmond Hill, ON L4S 2V4 2004-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440870 Canada Inc. C6-1480 Major Mackenzie Dr E, Richmond Hill, ON L4S 0A1 2019-05-31
10786365 Canada Inc. A4-1390 Major Mackenzie Dr. East, Richmond Hill, ON L4S 0A1 2018-05-16
Casmara Spa Inc. 1390 Major Mackenzie Dr. East, Suite A4, Richmond Hill, ON L4S 0A1 2016-08-29
7color Ltd. 1480 Major Mackenzie Dr E, C12, Richmond Hill, ON L4S 0A1 2016-05-10
Virginia Beauty Group Inc. 1390 Major Mackenzie Dr. East, Unit A4, Richmond Hill, ON L4S 0A1 2016-08-31
11465279 Canada Ltd. 25 Old Orchard Cres, Richmond Hill, ON L4S 0A2 2019-06-16
North American Mobile Photography Association 57 Old Orchard Cres, Markham, ON L4S 0A2 2018-03-12
8570027 Canada Inc. 17 Almejo Avenue, Richmond Hill, ON L4S 0A2 2013-07-02
8285934 Canada Inc. 37 Old Orchard Crescent, Richmond Hill, ON L4S 0A2 2012-08-30
Itpyramid Inc. 60 Old Orchard Crest, Richmond Hill, ON L4S 0A2 2012-05-17
Find all corporations in postal code L4S

Corporation Directors

Name Address
JASON JIANG 4001 DON MILLS ROAD, #303, NORTH YORK ON M2H 3J8, Canada
JUN LIANG LU 70-3950 ERIN CENTRE BLVD., MISSISSAUGA ON L5M 0A6, Canada
XIAJING ZHANG 9 LENA DR., RICHMOND HILL ON L4S 2V4, Canada
SHAOJUN CHEN 22 WOOD RIM DR., RICHMOND HILL ON L4E 4E7, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4S 2V4

Similar businesses

Corporation Name Office Address Incorporation
La Chambre De Commerce Slovaque Canada 120 Mikado Cres., Brampton, ON L6S 3R7 1994-04-11
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Chambre De Commerce Hongrie-canada 4144 Dorchester Blvd., Westmount, QC H3Z 1V1 1990-06-06
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
La Chambre De Commerce Internationale Canada-cameroun 2026 Des Cedres, St-bruno, QC J3V 3M3 2004-04-19
Canadian Gay & Lesbian Chamber of Commerce 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2003-07-30
La SociÉtÉ Chambre De Commerce Et D'industrie Canada- 3455 Rue Hutchison, Suite 102, Montreal, QC H3X 2G1 1999-06-02
Chambre De Commerce Et D'industrie Canada-liban 1400 Sauve Ouest, #204, Montreal, QC H4N 1C5 1989-08-23
Canadian Black Chamber of Commerce 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2018-08-21
Chambre De Commerce Des Gens D'affaires Russophones Du Canada 7101 Rue Jean-talon Est, Bur. 812, Anjou, QC H1M 3N7 2009-01-19

Improve Information

Please comment or provide details below to improve the information on CANADA HUBEI CHAMBER OF COMMERCE.

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.