INSTITUTE FOR REHABILITATION RESEARCH AND DEVELOPMENT
INSTITUT DE RECHERCHE ET DE DÉVELOPPEMENT EN RÉADAPTATION

Address: 1504-505 Smyth Road, Ottawa, ON K1H 8M2

INSTITUTE FOR REHABILITATION RESEARCH AND DEVELOPMENT (Corporation# 3799115) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 2000.

Corporation Overview

Corporation ID 3799115
Business Number 896661618
Corporation Name INSTITUTE FOR REHABILITATION RESEARCH AND DEVELOPMENT
INSTITUT DE RECHERCHE ET DE DÉVELOPPEMENT EN RÉADAPTATION
Registered Office Address 1504-505 Smyth Road
Ottawa
ON K1H 8M2
Incorporation Date 2000-08-17
Dissolution Date 2008-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
CINDY SCOTT 3C-268 FIRST AVE., OTTAWA ON K1S 2G8, Canada
ABLA SHERIF 23 NANCY AVENUE, NEPEAN AVENUE ON K2H 8L3, Canada
JAMIE MACDOUGALL 230 PRINCE ALBERT AVENUE, WESTMOUNT QC H3Z 2N6, Canada
CATHY DANBROOK 835 KINGSMERE AVENUE, OTTAWA ON K2A 3J8, Canada
COLLINDA JOSEPH 127 ARROWOOD, STITTSVILLE ON K2S 2G3, Canada
JACK TREUHAFT 6412 ST. LOUIS DR., OTTAWA ON K1C 2Y2, Canada
SUSAN ST. Armand 12 COSBURN AVE., NEPEAN ON K2H 8A1, Canada
SHAWN MARSHALL 3257 CARRIAGE HILL PLACE, OTTAWA ON K1T 3X6, Canada
DAN DEFORGE 2046 BAFFIN AVENUE, OTTAWA ON K1H 5X3, Canada
JOYCE D'EON 19 CHEMIN HELEN MILLS, CHELSEA QC J9B 2L8, Canada
DENIS PRUD'HOMME 1121 LICHEN ROAD, OTTAWA ON K4A 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current 1504-505 Smyth Road, Ottawa, ON K1H 8M2
Address 2001-03-31 2008-03-31 505 Smyth Road, Ottawa, ON K1H 8M2
Address 2000-08-17 2001-03-31 505 Smyth Road, Ottawa, ON K1N 8M2
Name 2000-08-17 current INSTITUTE FOR REHABILITATION RESEARCH AND DEVELOPMENT
Name 2000-08-17 current INSTITUT DE RECHERCHE ET DE DÉVELOPPEMENT EN RÉADAPTATION
Status 2008-06-10 current Dissolved / Dissoute
Status 2000-08-17 2008-06-10 Active / Actif

Activities

Date Activity Details
2008-06-10 Dissolution Section: Part II of CCA / Partie II de la LCC
2004-11-26 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-07-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-08-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-03-29
2007 2007-03-29
2006 2005-06-02

Office Location

Address 1504-505 SMYTH ROAD
City OTTAWA
Province ON
Postal Code K1H 8M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa's Department of Medicine The Ottawa Hospital, 501 Smythe Road, Suites M1840-m1859, Box 206, Ottawa, ON K1H 8M2 2019-03-27
Smyth Road Campus Child Care Centre 507 Smyth Rd, Ottawa, ON K1H 8M2 2005-02-09
Amputee Society of Ottawa 505 Smyth Road, Ottawa, ON K1H 8M2 1996-05-29
The Canadian National Society for Prosthetics and Orthotics 505 Smyth Road, The Ottawa Rehabilitation Centre, Ottawa, ON K1H 8M2 2004-11-22
Association of Canadian Clinical Academic Department Administrators (accada) 505 Smyth Road, Room 1103-c, Ottawa, ON K1H 8M2 2016-05-24
My Laboratory Medicine Society 501 Smyth Road, Room W4119, Ottawa, ON K1H 8M2 2019-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, UnitГ© 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
CINDY SCOTT 3C-268 FIRST AVE., OTTAWA ON K1S 2G8, Canada
ABLA SHERIF 23 NANCY AVENUE, NEPEAN AVENUE ON K2H 8L3, Canada
JAMIE MACDOUGALL 230 PRINCE ALBERT AVENUE, WESTMOUNT QC H3Z 2N6, Canada
CATHY DANBROOK 835 KINGSMERE AVENUE, OTTAWA ON K2A 3J8, Canada
COLLINDA JOSEPH 127 ARROWOOD, STITTSVILLE ON K2S 2G3, Canada
JACK TREUHAFT 6412 ST. LOUIS DR., OTTAWA ON K1C 2Y2, Canada
SUSAN ST. Armand 12 COSBURN AVE., NEPEAN ON K2H 8A1, Canada
SHAWN MARSHALL 3257 CARRIAGE HILL PLACE, OTTAWA ON K1T 3X6, Canada
DAN DEFORGE 2046 BAFFIN AVENUE, OTTAWA ON K1H 5X3, Canada
JOYCE D'EON 19 CHEMIN HELEN MILLS, CHELSEA QC J9B 2L8, Canada
DENIS PRUD'HOMME 1121 LICHEN ROAD, OTTAWA ON K4A 4A7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 8M2

Similar businesses

Corporation Name Office Address Incorporation
I.r.c.d. The Institute for Research, Communication and Development 630, Sherbrooke Street West, Suite 400, Montreal, QC H3A 1E4 1987-11-04
Canadian Wild Blueberry Industry Research & Development Institute 168 Dakota Road, Debert, NS B0M 1G0 2007-08-23
Institute for Economical Research In Regional Development Inc. 26 Notre Dame, C.p. 423, St-timothee, QC J0S 1X0 1983-07-11
L'institut Canadien De Recherches En DГ©veloppement Et Etudes StratГ©giques Sur L'afrique (icredesa) 1703 Tache Way, Ottawa, ON K4A 2T5 2008-02-13
Impact SantГ© Recherche Et DГ©veloppement Inc. 101 Research Drive, Suite B27, Dartmouth, NS B2Y 4T6
Vm Institut De Recherche 1175 Baxter Street, Apt. 7, Lasalle, QC H8N 2S4 2006-05-31
Institut Canadien Des Sciences De Readaptation National Research Council, Room 307 Bldg. M-50, Ottawa, ON K1A 0R8 1989-03-23
Institut De Recherche Sur Les Plantes Medicinales (i.r.p.m.) 165 Ue Victor-delamarre, # 301, Quebec, QC G1M 3K7 2008-12-02
L'institut De Recherche En Politiques Publiques 1470 Rue Peel, MontrГ©al, QC H3A 1T5 1972-04-05
Gestion De Recherche Et DÉveloppement G.c. Inc. 772 Basile Routhier, Repentigny, QC J6A 7T2 1998-03-31

Improve Information

Please comment or provide details below to improve the information on INSTITUTE FOR REHABILITATION RESEARCH AND DEVELOPMENT.

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.