CPAC

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

CPAC (Corporation# 8875197) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2014.

Corporation Overview

Corporation ID 8875197
Business Number 812664779
Corporation Name CPAC
Registered Office Address 4150 Finch Ave E
Toronto
ON M1S 3T9
Incorporation Date 2014-05-02
Dissolution Date 2015-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Huiquan Zhao 940 Queen St W, Mississauga ON L5H 4J7, Canada
Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
Shousan Yu 3-4608 Steeles Ave. East, Markham ON L3R 6B6, Canada
Haiyun Wang 20 Queen St W #3300, Toronto ON M5H 3R3, Canada
Bang-Gu Jiang 46 Ellingwood Court, Markham ON L3R 8B1, Canada
Hong Gao 57 Hearthstone Cr., Richmond Hill ON L4B 3E2, Canada
Geng Tan 71 Hidden Trail, Toronto ON M2R 3S5, Canada
Zhenggong Xu 4-2798 Eglinton Ave E, Toronto ON M1J 2C8, Canada
Sheng Wang 2395 North Ridge Trail, Oakville ON L6H 0B1, Canada
Longhuan Kim 17 Homedale Drive, Scarborough ON M1V 1M1, Canada
Chuqiang Xiao 43 Gordon Road, North York ON M2P 1E1, Canada
Mingrong Xu 154 Bonis Ave, Toronto ON M1T 3V7, Canada
Hao Shen 54 Chadwick Cres, Richmond Hill ON L4B 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2014-05-02 current 4150 Finch Ave E, Toronto, ON M1S 3T9
Name 2014-05-02 current CPAC
Status 2015-05-20 current Dissolved / Dissoute
Status 2014-05-02 2015-05-20 Active / Actif

Activities

Date Activity Details
2015-05-20 Dissolution Section: 220(1)
2014-05-02 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Cpac 4150 Finch Avenue East, Toronto, ON M1S 3T9 1993-06-07

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, A Division of Cpac 4150 Finch Ave E, Toronto, ON M1S 3T9 2014-04-21
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

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
Huiquan Zhao 940 Queen St W, Mississauga ON L5H 4J7, Canada
Jing Yang 1038 Lorne Park Road, Mississauga ON L5H 3A2, Canada
Shousan Yu 3-4608 Steeles Ave. East, Markham ON L3R 6B6, Canada
Haiyun Wang 20 Queen St W #3300, Toronto ON M5H 3R3, Canada
Bang-Gu Jiang 46 Ellingwood Court, Markham ON L3R 8B1, Canada
Hong Gao 57 Hearthstone Cr., Richmond Hill ON L4B 3E2, Canada
Geng Tan 71 Hidden Trail, Toronto ON M2R 3S5, Canada
Zhenggong Xu 4-2798 Eglinton Ave E, Toronto ON M1J 2C8, Canada
Sheng Wang 2395 North Ridge Trail, Oakville ON L6H 0B1, Canada
Longhuan Kim 17 Homedale Drive, Scarborough ON M1V 1M1, Canada
Chuqiang Xiao 43 Gordon Road, North York ON M2P 1E1, Canada
Mingrong Xu 154 Bonis Ave, Toronto ON M1T 3V7, Canada
Hao Shen 54 Chadwick Cres, Richmond Hill ON L4B 2V9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 3T9

Similar businesses

Corporation Name Office Address Incorporation
Cpac (crescent Gardens) Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1
Cpac (malaspina Gardens) Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1
Cpac (care) Management Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1
Cpac (carlton Gardens) Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1
Cpac (care) Holdings Ltd. 885 W. Georgia Street, 800, Vancouver, BC V6C 3H1
Enlight, A Division of Cpac 4150 Finch Ave E, Toronto, ON M1S 3T9 2014-04-21
Cpac (langley Gardens) Holdings Inc. 800 - 885 W. Georgia Street, Vancouver, BC V6C 3H1
Cpac (care) Holdings Ltd. 885 West Georgia St, Suite 800, Vancouver, BC V6C 3H1 1995-05-24

Improve Information

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