Jing Chen

#52 Renfrew Ave., Ottawa, ON K2B 1Z5

Overview

Jing Chen 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 #52 Renfrew Ave., Ottawa, ON K2B 1Z5. The corporation name 4088522 CANADA INC.. The director is association with 38 corporations and 32 locations.

Business Information

Director NameJING CHEN
Address#52 Renfrew Ave.
Ottawa
ON K2B 1Z5
Corporation Name4088522 CANADA INC.

Corporation Information

Corporation ID4088522
Current Name4088522 CANADA INC.
AddressRenfrew Ave.
Ottawa
ON K1S 1Z5
Incorporation Date2002-06-18

All Locations

Corporation NameDirector AddressIncorporation DateCount
Cc nails&spa inc.1061 Edward Bolton Cres, Oshawa ON L1K 0T7, Canada
13240681 CANADA INC.107 Smallwood Circle, Vaughan ON L4J 0K7, Canada
LOTUS GLOBAL TECHNOLOGY INC.1075 North Service Road West, Unit 100, Oakville ON L6M 2G2, Canada
JHX Enterprise Ltd.1353 Gallery Hill, Oakville ON L6M 2N2, Canada
Maple Omega Trading Ltd.14 Lowther Drive, Cornwall PE C0A 1H4, Canada
YOTTA DEVELOPMENT INC.17-1001, Diamond hill, south Weijin RD, Nankai district, Tianjin , China
Keyson Global Ltd.1706-5508 Yonge St., Toronto ON M2N 7L3, Canada
SINOWAY IMPORT & EXPORT LTD.18 XINGFU ROAD NO.15 BUILDING APT.2-1, LIANYUNGANG 222004, China
9653155 CANADA INC.19 Elmbank Cres, Ottawa ON K2G 3P8, Canada
SECWAVE TECHNOLOGIES INC.2116 NEEPAWA AVE, APARTMENT 112, OTTAWA ON K2A 3M2, Canada
Winstar Nutraceutical Inc.220 - 4211 Kingsway, Burnaby BC V5H 1Z6, Canada
11179381 CANADA INC.26 Hummingbird Street, Charlottetown PE C1E 0B2, Canada
World Creativity and Sustainable Development Council307 Haight Cres., Saskatoon SK S7H 4Z9, Canada
LUING INVESTMENT LTD.31 NORMANDALE ROAD, MARKHAM ON L3R 4J7, Canada
HELETHAN HEALTH BENEFITS INC.3140 Northway Ave, Windsor ON N9E 4S4, Canada1 more corporations
9710256 CANADA INCORPORATED3140 Northway Ave;, Windsor ON N9E 4S4, Canada
9629696 Canada Ltd.39 Apple Orchard Path, Markham ON L3T 3B5, Canada
I-Chain (Canada) Limited4 Sydnor Road, Toronto ON M2M 2Z8, Canada
Eastern rental and developing inc.461 Lexington Crescent, Waterloo ON N2K 2J7, Canada
For You Better, Inc.5182 DARTMOORE COURT, MISSISSAUGA ON L5V 1R2, Canada
Aiden & Jing Inc.5300 Snowbird Court, Mississauga ON L5M 0P9, Canada
10265098 CANADA INC.578 Melrose Avenue, Toronto ON M5M 2A6, Canada5 more corporations
HUISEN INTERNATIONAL TRADING INC.61 PROVIDENCE CRES., MARKHAM ON L3R 4L7, Canada
10013811 CANADA INC.6348 Loire Dr, Orleans ON K1C 3C8, Canada
NeoVoce Philharmonic Choir6367 Atherly Cres, Mississauga ON L5N 2J1, Canada
9962409 Canada Incorporated65 Conistan Rd, Markham ON L3R 8K6, Canada
Sinoharmonie International Ltd.6853 TISSERAND, BROSSARD QC J4W 3A8, Canada
Robin Business Innovations (RBI) Incorporated71 HALLOW CRESCENT, ETOBICOKE ON M9W 2V8, Canada
9357548 CANADA INC.8015, RUE DE LOUISBOURG, BROSSARD QC J4Y 0H5, Canada
Canadian Federation for the Humanities and Social Sciences Fédération canadienne des sciences humaines9 Sedgewick Place, Bedford NS B4A 0G5, Canada
UNI-CONTINENTAL CONSULTING INC.UNIT 3 1210 MEADOWLANDS DR., NEPEAN ON K2E 6J7, Canada

All Corporations

Corporation NameDirector AddressIncorporation Date
10287865 CANADA INC.578 Melrose Avenue, Toronto ON M5M 2A6, Canada
10287881 CANADA INC.578 Melrose Avenue, Toronto ON M5M 2A6, Canada
10287911 CANADA INC.578 Melrose Avenue, Toronto ON M5M 2A6, Canada
10306541 CANADA INC.578 Melrose Avenue, Toronto ON M5M 2A6, Canada
Miniso Ottawa Inc.578 Melrose Avenue, Toronto ON M5M 2A6, Canada
Helethan Health Systems Inc.3140 Northway Ave, Windsor ON N9E 4S4, Canada

Location Information

Street Address #52 RENFREW AVE.
CityOTTAWA
ProvinceON
Postal CodeK2B 1Z5
CountryCanada

Directors in the same postal code

Director NameAddressCorporation Name
Chantelle Coulson 2725 Queensview Drive, Unit #300, Ottawa, ON K2B 0A1Association of Justice Counsel Association des juristes de Justice
Alexus Nikkita 2725 Queensview Drive, Unit #200, Ottawa, ON K2B 0A1Canadian Federation of Students Federation Canadienne Des Etudiantes Et Etudiants
Antonia Nella Aphantitis 2725 Queensview Drive, Unit #300, Ottawa, ON K2B 0A1Association of Justice Counsel Association des juristes de Justice
Carlie Kane 2725 Queensview Drive, Unit #200, Ottawa, ON K2B 0A1Canadian Federation of Students Federation Canadienne Des Etudiantes Et Etudiants
Alexandra Koslock 2725 Queensview Drive, Unit #200, Ottawa, ON K2B 0A1Canadian Federation of Students-Services Federation Canadienne Des Etudiantes Et Etudiants-Services
Ernesto Caceres 2725 Queensview Drive, Unit #300, Ottawa, ON K2B 0A1Association of Justice Counsel Association des juristes de Justice
Brooklynne Eeuwes 2725 Queensview Drive, Unit #300, Ottawa, ON K2B 0A1Association of Justice Counsel Association des juristes de Justice
Chase Blair 2725 Queensview Drive, Unit #300, Ottawa, ON K2B 0A1Association of Justice Counsel Association des juristes de Justice
Cyrielle Ngeleka 2725 Queensview Drive, Unit #200, Ottawa, ON K2B 0A1Canadian Federation of Students Federation Canadienne Des Etudiantes Et Etudiants
Alannah Mckay 2725 Queensview Drive, Unit #200, Ottawa, ON K2B 0A1Canadian Federation of Students-Services Federation Canadienne Des Etudiantes Et Etudiants-Services
Find all directors in the same postal code

Similar Entities

Directors with similar names

Director NameAddressCorporation Name
Xien-Jing Chen 3641 Ste-Famille, Suite 26, Montreal, QC H2X 2L5Ori Bioaliment Inc.
Chun Jing Chen 93 Fred McLaren Boulevard, Markham, ON L6E 0L310555975 Canada Inc.
Yun Jing Chen 175 Beaveridge Ave., Oakville, ON L6H 0M6Lonyun Inc.
Chen Jing Li 70 Poinsetta Drive, Thornhill, ON L3T 2T6Kiz2kiz Academy
Jing Jing Zhao 4455 Décarie Blvd., Montreal, QC H4A 3K4Beyond The Runway Inc.
Chen Jing 2 Soho Cres., Markham, ON L3P 7H97350376 Canada Inc.
Jennifer Jing Chen 6 Fiddler Cir., Maple, ON L6A 1E9Shanghai Wonderful Foods (Canada) Corporation
Wen Jing Chen 10 Grants Place, Markham, ON L3S 2W115539854 Canada Inc.
Jing Jing (Tarah) Wang 9288 Odlin Road, Unit #123, Richmond, BC V6X 0C3Melon Banana Baby Shop Inc.
Jing Lei Chen 1433 Maple Rd, Belle Ewart, ON L0L 1C013642348 Canada Inc.

Improve Information

Do you have more infomration about Jing Chen? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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.