Full name: Yi Gong CHEN
Address: 139 Burbank Drive, Toronto ON M2K 1N9, Canada
Full name: KOK-SWANG TAN
Address: 506 THE KINGSWAY, ETOBICOKE ON M9A 3W6, Canada
Full name: BENEDICT CHAN
Address: 10606 MCLENNAN PLACE, RICHMOND BC V6X 3G6, Canada
Full name: YUJIAN HONG
Address: 8120 GENERAL CURRIE ROAD, SUITE 34, RICHMOND BC V6Y 3V8, Canada
Full name: MOSES CHENG
Address: 7487 19TH AVENUE, BURNABY BC V3N 1E5, Canada
Full name: Yi Zheng
Address: 214 Bridlecreek Green, Calgary AB T2Y 3N9, Canada
Anniversary Date (MM-DD)
09-24
Date of Last Annual Meeting
2020-09-07
Annual Filing Period (MM-DD)
09-24 to 11-23
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1994-06-10 to 2014-09-24
China Ministries International of Canada
1994-06-10 to 2014-09-24
Les Ministères Internationaux pour la Chine du Canada
2014-09-24 to Present
CHINA MINISTRIES INTERNATIONAL OF CANADA
2014-09-24 to Present
Les Ministères Internationaux pour la Chine du Canada