THE MOUNTAIN OF HOPE REHAB CENTERS CORPORATION

Address: 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2

THE MOUNTAIN OF HOPE REHAB CENTERS CORPORATION (Corporation# 6468772) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 2005.

Corporation Overview

Corporation ID 6468772
Business Number 819826348
Corporation Name THE MOUNTAIN OF HOPE REHAB CENTERS CORPORATION
Registered Office Address 55 Avenue Road
Suite 2930
Toronto
ON M5R 3L2
Incorporation Date 2005-10-27
Dissolution Date 2009-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
BOJIDAR ZAKARIEV 87 AVENUE ROAD, P. O. BOX 83541, TORONTO ON M5R 3R9, Canada
ROSEN DIMITROV 87 AVENUE ROAD, P. O. BOX 83541, TORONTO ON M5R 3R9, Canada
PETAR NENOV 87 AVENUE ROAD, P. O. BOX 83541, TORONTO ON M5R 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-10-27 current 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2
Name 2005-10-27 current THE MOUNTAIN OF HOPE REHAB CENTERS CORPORATION
Status 2009-03-16 current Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-10-27 2008-10-17 Active / Actif

Activities

Date Activity Details
2009-03-16 Dissolution Section: 212
2005-10-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 AVENUE ROAD
City TORONTO
Province ON
Postal Code M5R 3L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre for Wellness, Beauty & Anti-aging Medicine, Incorporated 55 Avenue Road, Unit 2930, Toronto, ON M5R 3L2 2005-07-13
The American Catechin Research Institute Corp. 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 2007-05-26
L'acrima Corporation 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 2010-09-14
Red Carpet Rollout Inc. 55 Avenue Road, 2930, Toronto, ON M5R 3L2 2010-09-30
Varlese Film Productions Inc. 55 Avenue Road, Suite 2000, Toronto, ON M5R 3L2 2015-03-04
The Toronto Clinic Foundation for Rare and Life-altering Medical Conditions 55 Avenue Road, Suite 2000, East Tower, Toronto, ON M5R 3L2 2018-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Empire Customs Yorkville Inc. 122-55 Avenue Road, Toronto, ON M5R 3L2 2019-03-27
Rk Medical Aesthetics Centre Inc. 2000-55 Avenue Rd, Toronto, ON M5R 3L2 2018-09-04
9807136 Canada Inc. 602-55a Avenue Road, Toronto, ON M5R 3L2 2016-06-24
No Show Inc. 55 Avenue Road, Suite 2930, Toronto, ON M5R 3L2 2010-01-28
The Consumer Channel Inc. 55 Avenue Road, Suite 2600, East Tower, Toronto, ON M5R 3L2 2007-02-28
Urban Voyager Sportswear Inc. 55 Avenue Rd, Suite 280, Toronto, ON M5R 3L2 2002-07-18
93329 Canada Ltd/ltee 55a Ave Rd, 307, Toronto, ON M5R 3L2 1979-07-27
Larteg Investments Inc. 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 1978-07-21
The Dorchester Partners Inc. 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 1978-09-12
Prettl Electronics Canada Inc. 55-a Avenue Road, Suite 604, Toronto, ON M5R 3L2 2000-11-30
Find all corporations in postal code M5R 3L2

Corporation Directors

Name Address
BOJIDAR ZAKARIEV 87 AVENUE ROAD, P. O. BOX 83541, TORONTO ON M5R 3R9, Canada
ROSEN DIMITROV 87 AVENUE ROAD, P. O. BOX 83541, TORONTO ON M5R 3R9, Canada
PETAR NENOV 87 AVENUE ROAD, P. O. BOX 83541, TORONTO ON M5R 3R9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 3L2

Similar businesses

Corporation Name Office Address Incorporation
Guardian Engineering Ltd. 26471 Mountain Valley Way, Hope, BC V0X 1L3 2016-04-15
Rocky Mountain It Mountain View Corporation 152 School Avenue, Mountain View, AB T0K 1N0 2019-01-04
Systemes Wasco-rehab Ltee 97 Columbus, Pointe-claire, QC H9R 4K3 2000-02-21
Prestige Health & Rehab Corporation 20 Madison Avenue, Toronto, ON M5R 2S1 2015-10-19
Grouse Mountain Property Corporation 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8
Trans Mountain Corporation 4600 Eighth Avenue Place East, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 2018-05-28
Rehab Amedco Inc. 2127 Rue BÉlanger, Montreal, QC H2G 1C3 2002-09-20
Tcm Rehab Clinic Corporation 4430 Bathurst Street, Suite 511, North York, ON M3H 3S3 2020-07-28
Victoria Park Chiropractic Rehab Corporation 2444 Danforth Avenue, Toronto, ON M4C 1K9 2012-07-11
Step Up Massage & Rehab Corporation 218 Adelaide Street West, Suite 200, Toronto, ON M5H 1W7 2015-08-18

Improve Information

Please comment or provide details below to improve the information on THE MOUNTAIN OF HOPE REHAB CENTERS CORPORATION.

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.