REHABILITATION NETWORK CANADA INC.

Address: 4151 Sheppard Ave. East, Main Floor, Toronto, ON M1S 1T4

REHABILITATION NETWORK CANADA INC. (Corporation# 2720701) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 16, 1992.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
2004-09-09 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1992-01-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 4151 SHEPPARD AVE. EAST
City TORONTO
Province ON
Postal Code M1S 1T4
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
CARMILLE BULLEY 71 SPRING MEADOW AVE., MARKHAM ON L6B 1B6, Canada
FRANK MARTINO 10 VANVALLEY DRIVE, GORMLEY ON L0H 1G0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 1T4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on REHABILITATION NETWORK CANADA 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.