Bo Wang is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 10 York Street, Unit 2304, Toronto, ON M5J 0E1. The corporation name B.W.CA Holdings Inc.. The director is association with 38 corporations and 36 locations.
| Director Name | Bo Wang |
| Address | 10 York Street Unit 2304 Toronto ON M5J 0E1 |
| Corporation Name | B.W.CA Holdings Inc. |
| Corporation ID | 12906872 |
| Current Name | B.W.CA Holdings Inc. |
| Address | 10 York Street Unit 2304 Toronto ON M5J 0E1 |
| Incorporation Date | 2021-04-07 |
| Corporation Name | Director Address | Incorporation Date | Count |
|---|---|---|---|
| Octopus Health AI Inc. | 100 King St W, 1 First Canadian Place, Suite 6200, Toronto ON M5X 1B8, Canada | ||
| Northern Urban Development Limited | 111-59 Godstone Rd., Toronto ON M2J 5G5, Canada | ||
| Canadian Chinese Gardening Association | 1122 Brimley Road, Scarborough ON M1P 3G3, Canada | ||
| 10201448 CANADA INC. | 12-110 RIVIERA DR, MARKHAM ON L3R 5M1, Canada | ||
| 8352305 Canada Inc. | 135 ASCOT PT SW, Calgary AB T3H 0X1, Canada | ||
| 8010200 CANADA LIMITED | 157 Edmonton Dr., North York ON M2J 3X3, Canada | ||
| Bohui Import & Export Inc. | 1663 Devos Drive, London ON N5X 4H8, Canada | ||
| RONGHUATANG THERAPY & HEALTHCARE INC. | 19 PURCELL SQ., SCARBOROUGH ON M1V 3Y2, Canada | ||
| 9908455 CANADA INC. | 202-61 Glen Stewart Dr. Stratford, Startford PE C1B 2A8, Canada | ||
| Intergrowth Venture Inc. | 2304 - 10 York Street, Toronto ON M5J 0E1, Canada | ||
| M31 Biomedical AI | 2309 - 2191 Yonge St, Toronto ON M4S 3H8, Canada | ||
| BiomedFM AI Ltd. | 2309-2191 Yonge St, Toronto ON M4S 3H8, Canada | ||
| Datalligent Inc. | 2331 Adirondak Trail, Oakville ON L6M 0E9, Canada | 1 more corporations | |
| Wons Maple Ltd. | 3-2375 Brimley Road Unit 226, Toronto ON M1S 3L6, Canada | ||
| CANADA EZRA Co., LTD. | 305-1650 Pembina Hwy, winnipeg MB R3T 2G3, Canada | ||
| SAR Animal Rescue Association | 33 Brumstead Dr., Richmond Hill ON L4E 0C5, Canada | ||
| Pawano Pet Supplies Canada Ltd. | 39 Castlegrove Blvd, Toronto ON M3A 1K9, Canada | ||
| 47 HARGRAVE LANE, TORONTO ON M4N 0A4, Canada | |||
| ProHome Realty Inc. Brokerage | 5 Worsley Crt., Markham ON L3R 1V3, Canada | ||
| 13756611 Canada Inc. | 6 SANWOOD BLVD, SCARBOROUGH ON M1V 3M8, Canada | ||
| 17134096 Canada Inc. | 600 Laurelwood Drive, Unit 130, Waterloo ON N2V 0A2, Canada | ||
| 6590225 CANADA LIMITED | 616-23 SOEUR JEANNE M CHAVOIN, GATINEAU QC J8Z 1V9, Canada | ||
| CHINESE CANADIAN REALTY INVESTMENTS ASSOCIATION | 675 COCHRANE DRIVE, SUITE 615, EAST TOWER, MARKHAM ON L3R 0B8, Canada | ||
| Reachout Solutions Inc. | 68 Aberfeldy Crescent, Thornhill ON L3T 4C4, Canada | ||
| Chinese Teachers and Scholars Association in Canada | 7-72 Dusay Place, Toronto ON M1W 2N2, Canada | ||
| Canadeco International Inc. | 701-80 COSBURN AVE, TORONTO ON M4K 2G6, Canada | ||
| 7178654 CANADA INC. | 711-32 CLEGG RD, MARKHAM ON L6G 0B2, Canada | ||
| Upleading Technology Solution Limited | 72 Dusay Place, Unit 7, Toronto ON M1W 2N2, Canada | ||
| ERAZERO HOME GROUP INC. | 749 Wendy Culbert Crescent, Newmarket ON L3X 0E9, Canada | ||
| Alpha Polaris Financial Corp. | 76 Majestic Dr, Markham ON L6C 2G2, Canada | 1 more corporations | |
| BYD CANADA COMPANY LIMITED | 774 PARIS BLVD., WATERLOO ON N2T 2Y1, Canada | ||
| International Chinese Mental Health Foundation | 9033 Leslie Street, Unit 7, Richmond Hill ON L4B 4K3, Canada | ||
| 11219235 Canada Incorporated | 93 Rue Du Jockey, Gatineau QC J9H 0E1, Canada | ||
| In-depth power technology Inc. | LPH10, 50 Clegg Road, Markham ON L6G 0C6, Canada | ||
| Fullshare Group (Canada) Ltd. | Room 202, Block 21, No. 1717 Xin Chuan Lu, Shanghai , China |
| Corporation Name | Director Address | Incorporation Date |
|---|---|---|
| OmniWealth Holdings Inc. | 76 Majestic Dr, Markham ON L6C 2G2, Canada | |
| 14879619 Canada Inc. | 2331 Adirondak Trail, Oakville ON L6M 0E9, Canada |
| Street Address |
10 York Street Unit 2304 |
| City | Toronto |
| Province | ON |
| Postal Code | M5J 0E1 |
| Country | Canada |
| Director Name | Address | Corporation Name |
|---|---|---|
| Bruce Poon Tip | 10 York Street, Ph 10, Toronto, ON M5J 2L9 | Planeterra Canada Charitable Foundation |
| Alexandra Lee | 10 York Street, Unit 1102, Toronto, ON M5J 2L9 | Knick Knack Fanny Pack Inc. |
| Alison Anasia Marchand | 10 York Street, Ph 10, Toronto, ON M5J 2L9 | Planeterra Canada Charitable Foundation |
| Deepak Sharma | 10 York Street, Mississauga, ON L4T 3M7 | 8703523 Canada Inc. |
| Berenger Piper | 10 York Street, Unit #5902, Toronto, ON M5J 0E1 | Macro Insight Research Hub Inc. |
| Collette Fitzgerald | 10 york street, 3604, Toronto, ON M5J 0E1 | 11361953 Canada Limited |
| Bharatt Kukreja | 10 York Street, 2201, Toronto, ON M5J 0E1 | Contexicon Inc. |
| Andrew Sud | 10 York Street, 4810, Toronto, ON M5J 0E1 | 15803276 Canada Inc. |
| Ali Khan | 10 York Street, 3209, Toronto, ON M5J 0E1 | Akbridge Global Corp. |
| Asad Durrani | 10 York Street, Unit 2005, Toronto, ON M5J 0E1 | Dure Ventures Canada Inc. |
| Find all directors in the same location | ||
| Director Name | Address | Corporation Name |
|---|---|---|
| Jacqueline Goslett | 181 Bay Street, Suite 1800, Toronto, ON M5J 0E1 | Young Women in Law |
| Matthew Fitzgerald | 3604 10 york street, Toronto, ON M5J 0E1 | 11361953 Canada Limited |
| Samantha Castro | 10 York St. Unit 4410, Toronto, ON M5J 0E1 | 12295032 Canada Inc. |
| Kaushik Dey | 10 York St, Unit - 911, Toronto, ON M5J 0E1 | 16882081 Canada Inc. |
| Harrison Potter | 10 York St., Unit #1204, Toronto, ON M5J 0E1 | 15308747 Canada Inc. |
| Farid Sedighi | 10 York St., Unit #5501, Toronto, ON M5J 0E1 | PrimeRise Construction Inc. |
| Damien Steel | 10 York St., Unit 6307, Toronto, ON M5J 0E1 | Deep Sky Alpha Inc. |
| Jolaade Babatunde Adewale | 10 York St, Toronto, ON M5J 0E1 | Starks Tech Inc. |
| Imo Ekong | 10 York St, Unit #4507, Toronto, ON M5J 0E1 | Canada Tech Council |
| Aparna Saha | 10 York St, Unit 1209, Toronto, ON M5J 0E1 | Shiv Sas Corporation |
| Find all directors in the same postal code | ||
| Director Name | Address | Corporation Name |
|---|---|---|
| Huiyu Zhou | 12 York Street, Toronto, ON M5J 0A1 | Unitus Forum |
| Jean-Phillipe Provost | 120 Bremner Boulevard, Toronto, ON M5J 0A1 | 11800922 Canada Limited |
| Jeongeun Lee | 12 York Street, Unit #2106, Toronto, ON M5J 0A1 | 10772291 Canada Inc. |
| Cory Wade | 15 York Street, Third Floor, Toronto, ON M5J 0A3 | Kidz Kare Daycare Toronto Inc. |
| Robert E. Pierce | 15 York Street, 2nd Floor, Stonegate Private Counsel, Toronto, ON M5J 0A3 | The Royal Ontario Museum Foundation |
| Zeyi Yu | 12 York Street, Toronto, ON M5J 0A1 | Unitus Forum |
| Prince Mansoor | 12 york street, Toronto, ON M5J 0A1 | 13579352 Canada Inc. |
| James Maunder | 120 Bremner Boulevard, Toronto, ON M5J 0A1 | The Canadian Chamber of Commerce La Chambre De Commerce Du Canada |
| Troy Dunn | 120 Bremner Boulevard, Apt 1600, Toronto, ON M5J 0A1 | Canadian Council for Aboriginal Business Le Conseil Canadien Pour Le Commerce Autochtone |
| Lisa Swan | 15 York Street, Third Floor, Toronto, ON M5J 0A3 | Kidz Kare Daycare Toronto Inc. |
| Find all directors in the same postal code | ||
| Director Name | Address | Corporation Name |
|---|---|---|
| Li Li Wang | 1250 Rene Levesque West Street, Unit #2200, Montreal, QC H3B 4W8 | Canfuture Immigration Consulting Inc. |
| Kai Wang | 126 Citadel Meadow Grove NW, Calgary, AB T3G 4K8 | CanaRockies Holdings Inc. |
| Yan Tao Wang | Jinan Large Building, 6th Fl., Jinan, Shandong, , China | Chin-Can Impex Inc. |
| Hui Min Wang | 7 Decourcy Court, Markham, ON L6C 1B6 | 10300616 Canada Ltd. |
| Mei Qin Wang | 188 Glenwood Crescent, Oshawa, ON L1G 3B1 | 11747428 Canada Inc. |
| Jia Nan Wang | 7 Albert St., Unit #206, Stouffville, ON L4A 4H4 | Animal Food Association |
| Ran Wang | 28 Jessie Dr, North York, ON M3C 4C2 | Wkd Innoimprovements Inc. |
| Tao Wang | 126 Simonston Blvd, Markham, ON L3T 4L8 | 9584005 Canada Inc. |
| Xiu Yan Wang | 601 brooker ridge, Newmarket, ON L3X 1V7 | Safe All The Way Transportation Inc. |
| Ge Wang | 1260 Bethamy Lane, Ottawa, ON K1J 8P4 | FOLON.A Rubber and Plastic Technology Inc. |
Do you have more infomration about Bo Wang? Please fill in the following form.
This dataset includes over one million directors of businesses and not-for-profits incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each director is registered with director name, office address, corporation number, corporate name, corporate office address, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors. At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation. Information about federal corporations is public information, including the names and addresses of corporation's directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |