Canadian Companies Directory

Canadian Chinese Kuo Shu (Martial Arts) Federation

Corporation Number:226108-1
Business Number:875664864RC0001
Corporate Name:Canadian Chinese Kuo Shu (Martial Arts) Federation
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-06-24
Office Address:1825, DUNDAS EAST UNIT 8 MISSISSAUGA ON L4X 2X1 Canada
Office Address in Map
Directors
Full name: NELSON CHAN
Address: 22, ESNA PARK DRIVE, MARKHAM ON L3R 1E1, Canada
Full name: German Acosta
Address: 15 Grouse Lane,, Brampton ON L6Y 5L1, Canada
Full name: LISA LEE
Address: 1825, DUNDAS EAST, UNIT 8, MISSISSAUGA ON L4X 2X1, Canada
Full name: ANDREW CHENG
Address: 4981, HWY 7 EAST, UNIT 12A, SUITE #168, MARKHAM ON L3R 1N1, Canada
Full name: Charles Chang
Address: 312-936 Glen St.,, Oshawa, ON L1J 5Z7, Canada
Full name: Artis Chan
Address: 93 Pineway Blvd., North York, ON M2H 1A7, Canada
Full name: Dimitri Tkhinvaleli
Address: 312 Rue R.-Rollin, Gatineau QC J8R 1C5, Canada
Full name: Marvon Wilkinson
Address: 63 Harnworth drive, , Toronto,  ON M2H 3C3, Canada
Full name: NELSON CHENG
Address: 15, SCHEEL DR., MARKHAM ON L6E 0M4, Canada
Full name: TIM R. MRAZEK
Address: 1813, HALIFAX ST., REGINA SK S4P 1T4, Canada
Full name: PHILIP MO
Address: 603-503, BEECROFT ROAD, NORTH YORK ON M2N 0A2, Canada
Full name: Raymond Wong 
Address: 70 Nolanfield Height, NW.,, Calgary, AB T3R 0M2, Canada
Full name: WING PONG CHAN
Address: 6, GAGEVIEW COURT, SCARBOROUGH ON M1V 2E8, Canada
Full name: WILLIAM KAN
Address: 111, UPTON CRESCENT, MARKHAM ON L3R 3T3, Canada
Annual Filings
Anniversary Date (MM-DD)
06-24
Date of Last Annual Meeting
2021-03-28
Annual Filing Period (MM-DD)
06-24 to 08-23
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1987-11-09 to 2013-06-24

CANADIAN CHINESE KUO SHU (MARTIAL ARTS) FEDERATION

2013-06-24 to Present

Canadian Chinese Kuo Shu (Martial Arts) Federation

Certificates and Filings
Certificate of Continuance
2013-06-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-10
Back to Home page

Other Companies