ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION IN ENGLAND, INC.

Address: 112 Adelaide St. East, Toronto, ON M5C 1K9

ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION IN ENGLAND, INC. (Corporation# 1718959) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 1984.

Corporation Overview

Corporation ID 1718959
Business Number 118794072
Corporation Name ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION IN ENGLAND, INC.
Registered Office Address 112 Adelaide St. East
Toronto
ON M5C 1K9
Incorporation Date 1984-06-15
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LIONEL ROBINS 238 FOREST HILL RD., TORONTO ON M5P 2N5, Canada
HUBERT J. STITT 64 BERNARD AVENUE, TORONTO ON M5R 1R5, Canada
WILLIAM FREEDMAN 4 CHESTER TERRACE, LONDON , United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-06-14 1984-06-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-06-15 current 112 Adelaide St. East, Toronto, ON M5C 1K9
Name 1984-06-15 current ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION IN ENGLAND, INC.
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-06-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1984-06-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 112 ADELAIDE ST. EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holy Land Conservation Fund 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-01-15
Brunner & Lay (canada) Ltee. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-04-23
Hollister Limited 112 Adelaide St. East, ON M5C 1K9 1958-12-24
House of Westmore-canada Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1940-02-02
Ift Enterprises Corporation, Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-11-05
Knowledge Ramp Networks Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1999-01-20
Grossman Leasing Co. Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1962-08-22
Tobavest Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1975-01-06
103759 Canada Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1981-01-29
Zenox Photographic Systems (canada) Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1985-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Iscream 102 Adelaide Street East, Unit 400, Toronto, ON M5C 1K9 2019-04-05
The Spirit Group Holdings Inc. 100 Adelaide St E, Toronto, ON M5C 1K9 2019-03-13
Kos Architects Inc. 110 Adelaide St. E, 4th Floor, Toronto, ON M5C 1K9 2019-01-15
10338630 Canada Inc. 300-120 Adelaide St E, Toronto, ON M5C 1K9 2017-07-26
Jyh Consulting Inc. 80 Adelaide St E Unit 12, Toronto, ON M5C 1K9 2014-01-07
Capitalize for Kids 120 Adelaide Street E, Suite 200, Toronto, ON M5C 1K9 2013-11-20
Klondo Inc. 110 Adelaide Street East, 4th Fl., Toronto, ON M5C 1K9 2012-10-10
Getfilmi Inc. 134 Adelaide St East #202, Toronto, ON M5C 1K9 2012-06-11
Shopkio Inc. 134 Adelaide Street East Unit 309, Toronto, ON M5C 1K9 2011-10-04
Indian Electronica Inc. 134 Adelaide St E #202, Toronto, ON M5C 1K9 2011-06-23
Find all corporations in postal code M5C 1K9

Corporation Directors

Name Address
LIONEL ROBINS 238 FOREST HILL RD., TORONTO ON M5P 2N5, Canada
HUBERT J. STITT 64 BERNARD AVENUE, TORONTO ON M5R 1R5, Canada
WILLIAM FREEDMAN 4 CHESTER TERRACE, LONDON , United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5C 1K9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Spinal Cord Injury Rehabilitation Association (csci-ra) 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2017-03-08
Syn.ap.tic: Spinal Cord Injury and Neuro Rehabilitation Centre 1900, 520 Third Avenue Sw, Calgary, AB T2P 0R3 2012-01-12
Spinal Cord Injury Canada 477 Mt. Pleasant Road, Suite 105, Toronto, ON M4S 2L9 1945-05-10
Association for Breast Cancer Research In England 112 Adelaide Street East, Toronto, ON M5C 1K9 1989-12-14
Chirs Foundation for Brain Injury Rehabilitation 62 Finch Ave. West, Toronto, ON M2N 7G1 2001-05-01
Kinesis Co. Sports Injury and Rehabilitation Services Inc. 90 Shadow Falls, Richmond Hill, ON L4E 4K1 2016-10-08
Chiromed Health and Injury Rehabilitation Inc. 7700 Pine Valley Drive Suite 202, Woodbridge, ON L4L 2X4 2008-10-01
Canada Foundation for Research To Prevent Injury and Illness, Restore Function, and Enable Independence 550 University Avenue, Tri Research - 12th Floor - Room 12-121, Toronto, ON M5G 2A2 2018-01-31
The Barbara Turnbull Foundation for Spinal Cord Research 9 Ava Road, Toronto, ON M5P 1X8 1997-03-03
Canadian Spinal Research Organization 90 Eglinton Avenue East, Suite 601, Toronto, ON M4P 2Y3 1984-02-14

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION FOR SPINAL INJURY RESEARCH REHABILITATION AND REINTEGRATION IN ENGLAND, 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.