Enlight, A Division of CPAC

Address: 4150 Finch Ave E, Toronto, ON M1S 3T9

Enlight, A Division of CPAC (Corporation# 8854637) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 2014.

Corporation Overview

Corporation ID 8854637
Business Number 816564371
Corporation Name Enlight, A Division of CPAC
Registered Office Address 4150 Finch Ave E
Toronto
ON M1S 3T9
Incorporation Date 2014-04-21
Dissolution Date 2015-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Sheng Wang 2395 North Ridge Trail, Oakville ON L6H 0B1, Canada
Huiquan Zhao 940 Queen St W, Mississauga ON L5H 4J7, Canada
Chuqiang Xiao 43 Gordon Road, North York ON M2P 1E2, Canada
Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
Longhuan Kim 17 Homedale Drive, Scarborough ON M1V 1M1, Canada
Andi Shi 1801-140 Carlton Street, Toronto ON M5A 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2014-04-21 current 4150 Finch Ave E, Toronto, ON M1S 3T9
Name 2014-04-21 current Enlight, A Division of CPAC
Status 2015-05-20 current Dissolved / Dissoute
Status 2014-04-21 2015-05-20 Active / Actif

Activities

Date Activity Details
2015-05-20 Dissolution Section: 220(1)
2014-04-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4150 FINCH AVE E
City TORONTO
Province ON
Postal Code M1S 3T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enlight:network for Young Professionals 4150 Finch Ave E, Toronto, ON M1S 3T9 2014-04-29
Cross-cultural Professionals Association of Canada 4150 Finch Ave E, Toronto, ON M1S 3T9 2014-05-02
Cpac 4150 Finch Ave E, Toronto, ON M1S 3T9 2014-05-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cpac 4150 Finch Avenue East, Toronto, ON M1S 3T9 1993-06-07
North American Muslim Foundation 4140 Finch Avenue East, Toronto, ON M1S 3T9 1979-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Sheng Wang 2395 North Ridge Trail, Oakville ON L6H 0B1, Canada
Huiquan Zhao 940 Queen St W, Mississauga ON L5H 4J7, Canada
Chuqiang Xiao 43 Gordon Road, North York ON M2P 1E2, Canada
Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
Longhuan Kim 17 Homedale Drive, Scarborough ON M1V 1M1, Canada
Andi Shi 1801-140 Carlton Street, Toronto ON M5A 3W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 3T9

Similar businesses

Corporation Name Office Address Incorporation
Dsi - Division – Security International Inc. 5096 Rue Hélène, Montréal, QC H9J 3C1 2019-12-20
Ex-ternal Division Inc. 651 Rue Notre-dame Ouest, Montreal, QC H3C 1J1 1991-06-30
Modes De Sport Division II Inc. 444 Claremont, Westmount, QC H3Y 2N2 1982-12-21
Vetements Division Inc. 92 Chemin Riviere A Simon, St-sauveur, QC J0R 1R7 1976-11-19
C.e.l. Industrial Division Ltd. 715 Rue Delage, Suite 200, Longueuil, QC J4G 2P8 1998-12-09
Galerie Division Inc. 2020, Rue William, MontrГ©al, QC H3J 1R8 2006-01-25
Canadian Adaptive Snowsports - National Capital Division 1216 Bordeau Grove, Ottawa, ON K1C 2M7 1979-10-15
Association Canadienne De Ski - Division De La Capitale Nationale 400 Mcarthur Ave., Ottawa, ON K1K 1G8 1979-12-18
Se-car Services Western Division Inc. 4851 C Miller Rd, Suite 103a, Richmond, BC V7B 1L3 1992-10-16
Azzi Race Division Inc. 3333 Boul. CГґte-vertu, Suite 810, Saint-laurent, QC H4R 2N1 2009-07-21

Improve Information

Please comment or provide details below to improve the information on Enlight, A Division of CPAC.

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.