FOOTHILLS CONCUSSION & REHABILITATION CENTRE (Corporation# 10536377) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 2017.
Corporation ID | 10536377 |
Business Number | 779838911 |
Corporation Name | FOOTHILLS CONCUSSION & REHABILITATION CENTRE |
Registered Office Address |
2800, 10060 Jasper Avenue Edmonton AB T5J 3V9 |
Incorporation Date | 2017-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
Agi Zacharias | 27 Cimarron Estates Way, Okotoks AB T1S 2P3, Canada |
Cindy Kruschel | 454 Crystal Green Manor, Okotoks AB T1S 0A3, Canada |
Bob Schulz | 24 - 1815 Varsity Estates Drive NW, Calgary AB T3B 3Y7, Canada |
Wayne Lauinger | 160 Woodbend Way, Okotoks AB T1S 1M1, Canada |
Doug Fee | 290101 - 96 Street E, Foothills AB T1S 3Y9, Canada |
Clare L Perry | 824 McKenzie Drive Southeast, Calgary AB T2Z 1W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-12-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-02-19 | current | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 |
Address | 2017-12-12 | 2020-02-19 | 103, 315 Woodgate Road, Okotoks, AB T1S 2N3 |
Name | 2017-12-12 | current | FOOTHILLS CONCUSSION & REHABILITATION CENTRE |
Name | 2017-12-12 | current | FOOTHILLS CONCUSSION ; REHABILITATION CENTRE |
Status | 2017-12-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-12-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
2745925 Canada Inc. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 1991-08-27 |
3244679 Canada Ltd. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 1996-04-24 |
3950484 Canada Limited | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2001-09-25 |
Psl Investment Holdings Ltd. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 1974-12-30 |
True North Water Corporation | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | |
The Saddle Lake Wah-koh-to-win Society | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 1989-02-24 |
Consultants En Construction Internationale Alain Dandurand Inc. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 1993-10-28 |
International Professional Career Opportunities Inc. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2002-05-16 |
Betterslate Canada Inc. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2011-12-05 |
Whish Enterprises Ltd. | 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2012-06-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Titan Ag Finance Inc. | 2800-10060 Jasper Ave Nw, Edmonton, AB T5J 3V9 | 2018-08-09 |
Rxstat Technologies Inc. | 2800 - 10060 Jasper Ave, Edmonton, AB T5J 3V9 | 2018-06-11 |
Celtic Relocation Services Ltd. | 2800 - 10060 Jasper Ave Nw, Edmonton, AB T5J 3V9 | 2010-09-15 |
Holland Drugs Ltd. | 2800 Scotia Place, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2007-09-07 |
Apparel Solutions International Inc. | 2800 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2005-06-07 |
Hudson Bay Oilfield Services & Supplies Inc. | 2800,10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 2002-12-04 |
Belcampo Inc. | 790 Lexington Avenue, Edmonton, AB T5J 3V9 | 2000-03-08 |
Tourism Alliance for Western Canada Inc. | 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 | 1996-02-14 |
Safe-t Hydro Inc. | 2800 Scotia Place, 10060 Jasper Avenue, Edmonton, AB T5J 3V9 | 1993-07-21 |
Eco-cop Inc. | 2800-10060 Jasper Avenue, Edmonton, AB T5J 3V9 | |
Find all corporations in postal code T5J 3V9 |
Name | Address |
---|---|
Agi Zacharias | 27 Cimarron Estates Way, Okotoks AB T1S 2P3, Canada |
Cindy Kruschel | 454 Crystal Green Manor, Okotoks AB T1S 0A3, Canada |
Bob Schulz | 24 - 1815 Varsity Estates Drive NW, Calgary AB T3B 3Y7, Canada |
Wayne Lauinger | 160 Woodbend Way, Okotoks AB T1S 1M1, Canada |
Doug Fee | 290101 - 96 Street E, Foothills AB T1S 3Y9, Canada |
Clare L Perry | 824 McKenzie Drive Southeast, Calgary AB T2Z 1W2, Canada |
City | Edmonton |
Post Code | T5J 3V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Addington House Rehabilitation Centre Ltd. | 3528 Addinton Avenue, Montreal, QC H4A 3G6 | 1990-07-11 |
Outaouais Alcoholic Rehabilitation Centre | 110 Boulevard St. Joseph, Hull, QC J8Y 3W8 | 1976-06-03 |
Concussion Taper, Concussion Awareness and Information | 10 Heritage Way, Sherwood Park, AB T8A 6H4 | 2020-10-25 |
4 Foothills Holdings Inc. | 4 Foothills Drive, Ottawa, ON K2H 6K3 | 2018-03-02 |
Foothills Tarp Supply Limited | 2309 Centre Avenue S.e., Calgary, AB T2E 0A9 | 1984-12-07 |
C.a.m.p. Rehabilitation Centre Inc. | 298 Valleymede Dr., Richmond Hill, ON L4B 2C5 | 2008-06-20 |
Century Rehabilitation Centre Inc. | 5 Marathon Ave, Concord, ON L4K 5G9 | 2014-04-01 |
Advancemed Rehabilitation Centre Inc. | 470 Mahogany Court, Pickering, ON L1X 0A2 | 2008-06-16 |
Kineticare Rehabilitation Centre Inc. | 203-2978 Islington Ave, Toronto, ON M9L 2K6 | 2015-08-18 |
Windermere Rehabilitation Centre Inc. | 13 John Street, Toronto, ON M9N 1J2 | 2018-12-20 |
Please comment or provide details below to improve the information on FOOTHILLS CONCUSSION & REHABILITATION CENTRE.
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.