Centre for Rehabilitation and Health Services (CREHS) Inc.

Address: 51 Queen Street East, Suite 2, Brampton, ON L6W 2A7

Centre for Rehabilitation and Health Services (CREHS) Inc. (Corporation# 11216040) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 24, 2019.

Corporation Overview

Corporation ID 11216040
Business Number 713386118
Corporation Name Centre for Rehabilitation and Health Services (CREHS) Inc.
Registered Office Address 51 Queen Street East, Suite 2
Brampton
ON L6W 2A7
Incorporation Date 2019-01-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Olufemi Adegun 51 Queen Street East, Suite 2, Brampton ON L6W 2A7, Canada
Godfrey Onwubolu 51 Queen Street East, Suite 2, Brampton ON L6W 2A7, Canada
Leroy Clarke 51 Queen Street East, Suite 2, Brampton ON L6W 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-24 current 51 Queen Street East, Suite 2, Brampton, ON L6W 2A7
Address 2020-06-24 2020-06-24 51 Queen Street East, Suite 2, Brampton, ON L6W 3X7
Address 2020-03-10 2020-06-24 2 County Court Blvd, Suite 202, Brampton, ON L6W 3X8
Address 2019-01-24 2020-03-10 1085 Bellamy Road North, Unit 209, Toronto, ON M1H 3C7
Name 2019-01-24 current Centre for Rehabilitation and Health Services (CREHS) Inc.
Status 2019-01-24 current Active / Actif

Activities

Date Activity Details
2019-01-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 Queen Street East, Suite 2
City Brampton
Province ON
Postal Code L6W 2A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12422450 Canada Inc. 41 Queen Street E, Suite 202, Brampton, ON L6W 2A7 2020-10-16
11117122 Canada Inc. 202-41 Queen Street East, Brampton, ON L6W 2A7 2018-11-27
Bodiologie Inc. Unit 101-41 Queen Street East, Brampton, ON L6W 2A7 2018-06-01
Eccountant Professional Corporation 202-41 Queen Street E, Brampton, ON L6W 2A7 2017-12-28
Christ Apostolic Church (agbala Itura) Brampton Assembly 3-47 Queen Street East, Brampton, ON L6W 2A7 2008-05-27
Safe Heaven Doors Inc. 202-41 Queen Street East, Brampton, ON L6W 2A7 2020-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
Golden Arrow Healthcare Services Inc. 1110-16 John Street, Brampton, ON L6W 0A4 2020-11-30
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
Find all corporations in postal code L6W

Corporation Directors

Name Address
Olufemi Adegun 51 Queen Street East, Suite 2, Brampton ON L6W 2A7, Canada
Godfrey Onwubolu 51 Queen Street East, Suite 2, Brampton ON L6W 2A7, Canada
Leroy Clarke 51 Queen Street East, Suite 2, Brampton ON L6W 2A7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 2A7

Similar businesses

Corporation Name Office Address Incorporation
Elevate Multidisciplinary Health and Rehabilitation Centre 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-03-14
R.e.a.c.h. Rehabilitation, Education, Aid, Care, Health Services for All 25 Kistler St., Brampton, ON L6R 0P8 2008-11-06
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
Griffin Centre Mental Health Services 1126 Finch Avenue West, Unit 16, Toronto, ON M3J 3J6
Les Services De Rehabilitation Intermed Inc. 284 Edgewood, Rosemere, QC J7A 2L9 1994-06-07
Brain Health Solutions and Rehabilitation Inc. 5739 Smith Blvd, Georgina, ON L0E 1A0 2013-04-23
Health In Motion Rehabilitation Inc. 4256 Bathurst Street Unit #204, Toronto, Ontario, ON M3H 5Y8 2004-03-07
Tomi Health Services Inc. 132 Centre Street, St.thomas, ON N5R 3A2
Chiromed Health and Injury Rehabilitation Inc. 7700 Pine Valley Drive Suite 202, Woodbridge, ON L4L 2X4 2008-10-01

Improve Information

Please comment or provide details below to improve the information on Centre for Rehabilitation and Health Services (CREHS) Inc..

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.