Michael's Recovery Inc.

Address: 10 Woody Vine Way, Toronto, ON M2J 4H3

Michael's Recovery Inc. (Corporation# 12296799) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 2020.

Corporation Overview

Corporation ID 12296799
Business Number 714194479
Corporation Name Michael's Recovery Inc.
Registered Office Address 10 Woody Vine Way
Toronto
ON M2J 4H3
Incorporation Date 2020-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RABINDRANATH NARINESINGH 23 Halfmoon Square, Toronto ON M1C 3V4, Canada
Ignasius Cross Jesuthasan Cross 10 Woody Vine Way, Toronto ON M2J 4H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-26 current 10 Woody Vine Way, Toronto, ON M2J 4H3
Name 2020-08-26 current Michael's Recovery Inc.
Status 2020-08-26 current Active / Actif

Activities

Date Activity Details
2020-08-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10 Woody Vine Way
City Toronto
Province ON
Postal Code M2J 4H3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
RABINDRANATH NARINESINGH 23 Halfmoon Square, Toronto ON M1C 3V4, Canada
Ignasius Cross Jesuthasan Cross 10 Woody Vine Way, Toronto ON M2J 4H3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 4H3

Similar businesses

Corporation Name Office Address Incorporation
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03
St. Michael Strategies Inc. 86 Boul. Saint-luc Suite 230, St-jean-sur-richelieu, QC J3A 1G1
Michael M.r. Holdings Inc. 125 Chabanel Street West, Suite 400, Montreal, QC H2N 1E4 1994-08-23
Les Vetements Mac & Michael Cie. Inc. 9494 St Lawrence Blvd, Room 902, Montreal, QC H2N 1P4 1990-07-24
St. Michael Strategies Inc. 701 Rue Salaberry, Chambly, QC J3L 1R2 2004-12-16
Commerce E.s. & Michael Inc. 186 Windcrest, Box 218, Hudson, QC J0P 1H0 1987-09-17
Aarc Adolescent Recovery Centre 303 Forge Road Se, Calgary, AB T2H 0S9
Planification Michael Prangnell Ltee 5220 Queen Mary Road, Apt. 2, Montreal, QC H3W 1X5 1981-10-06
Agence De Ventes Michael Schaffer Ltee 225 Chabanel St. West, Suite 900, Montreal, QC H2N 2C9 1978-07-19

Improve Information

Please comment or provide details below to improve the information on Michael's Recovery 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.