FOOTHILLS CONCUSSION & REHABILITATION CENTRE

Address: 2800, 10060 Jasper Avenue, Edmonton, AB T5J 3V9

FOOTHILLS CONCUSSION & REHABILITATION CENTRE (Corporation# 10536377) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 2017.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-12-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 2800, 10060 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3V9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3V9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FOOTHILLS CONCUSSION & REHABILITATION CENTRE.

Dataset Information

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.