REHABILITATION NETWORK CANADA INC. (Corporation# 2720701) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 1992.
Corporation ID | 2720701 |
Business Number | 130946155 |
Corporation Name | REHABILITATION NETWORK CANADA INC. |
Registered Office Address |
4151 Sheppard Ave. East Main Floor Toronto ON M1S 1T4 |
Incorporation Date | 1992-01-16 |
Dissolution Date | 2004-01-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CARMILLE BULLEY | 71 SPRING MEADOW AVE., MARKHAM ON L6B 1B6, Canada |
FRANK MARTINO | 10 VANVALLEY DRIVE, GORMLEY ON L0H 1G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-01-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-01-15 | 1992-01-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-09-09 | current | 4151 Sheppard Ave. East, Main Floor, Toronto, ON M1S 1T4 |
Address | 1992-01-16 | 2004-09-09 | 128 Sandyhook Square, Scarborough, ON M1W 3N5 |
Name | 1992-01-16 | current | REHABILITATION NETWORK CANADA INC. |
Status | 2004-09-09 | current | Active / Actif |
Status | 2004-01-06 | 2004-09-09 | Dissolved / Dissoute |
Status | 2003-08-26 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1994-07-12 | 2003-08-26 | Active / Actif |
Status | 1994-05-01 | 1994-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2004-09-09 | Revival / Reconstitution | |
2004-01-06 | Dissolution | Section: 212 |
1992-01-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-15 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2018 | 2017-12-15 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
8516413 Canada Ltd. | Ll1-4155 Sheppard Ave E, Toronto, ON M1S 1T4 | 2013-05-08 |
7045123 Canada Inc. | Unit 206, Scarborough, ON M1S 1T4 | 2008-09-16 |
6927360 Canada Inc. | 4155 Sheppard Ave., East Unit 206, Scarborough, ON M1S 1T4 | 2008-02-22 |
6789692 Canada Inc. | 4155 Sheppard Avenue East, Unit Ll2, Toronto, ON M1S 1T4 | 2007-06-13 |
Yandong Liu Canada Inc. | 4155 Sheppard Ave East, Unit 206, Scarborough, ON M1S 1T4 | 2006-02-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bandits Toronto Inc. | 84 Wyper Square, Scarborough, ON M1S 0B3 | 2020-03-12 |
10978736 Canada Corp. | 14 Wyper Square, Scarborough, ON M1S 0B3 | 2018-09-05 |
Modern Electrician Plus Inc. | 98 Wyper Sq, Toronto, ON M1S 0B3 | 2017-10-30 |
9667300 Canada Inc. | 94 Wyper Sq, Scarborough, ON M1S 0B3 | 2016-03-14 |
Bling Jewelry Group Inc. | 11 Wyper Sq., Toronto, ON M1S 0B4 | 2018-11-26 |
Furisity International Trading & Consulting Inc. | 15 Wyper Square, Toronto, ON M1S 0B4 | 2016-06-28 |
Ctf Safety Solutions Inc. | 77 Wyper Square, Scarborough, ON M1S 0B5 | 2020-06-29 |
Island Moters Express Inc. | 75 Wyper Square, Scarborough, ON M1S 0B5 | 2015-04-14 |
9310347 Canada Inc. | 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 | 2015-05-27 |
8266123 Canada Inc. | 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 | 2012-08-02 |
Find all corporations in postal code M1S |
Name | Address |
---|---|
CARMILLE BULLEY | 71 SPRING MEADOW AVE., MARKHAM ON L6B 1B6, Canada |
FRANK MARTINO | 10 VANVALLEY DRIVE, GORMLEY ON L0H 1G0, Canada |
City | TORONTO |
Post Code | M1S 1T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Inmates Rehabilitation Foundation and Refugee Reunification Program - | 4340 Dufferin St., Downsview, ON M3H 5R9 | 2003-06-23 |
Gestion En Rehabilitation Voc-care Inc. | 1750 Courtwood Cres., Suite 104, Ottawa, ON K2C 1E8 | 1987-05-08 |
Gestion En Rehabilitation Voc-care Inc. | 30 Colonnade Rd, Suite 200, Nepean, ON K2E 7J6 | |
Rehabilitation Pipex Inc. | 785 Plymouth Ave, Suite 304, Montreal, QC H4P 1B2 | 1997-04-10 |
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 |
Enviroform Rehabilitation Corporation | 3890 Leman Boulevard, Laval, QC H7E 1A1 | 1994-03-17 |
Les Services De Rehabilitation Intermed Inc. | 284 Edgewood, Rosemere, QC J7A 2L9 | 1994-06-07 |
Irc Innovative Rehabilitation Consultants Inc. | #510 - 820 51st St., Saskatoon, SK S7K 0X8 | |
Iranian-canadian Network ("ic Network") | 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 | 2006-10-31 |
Please comment or provide details below to improve the information on REHABILITATION NETWORK CANADA INC..
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.