Alejandra Rodriguez Physiotherapist Inc.

Address:
1170 Sheppard Avenue West #45, Toronto, ON M3K 2A3

Alejandra Rodriguez Physiotherapist Inc. is a business entity registered at Corporations Canada, with entity identifier is 10636142. The registration start date is March 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10636142
Business Number 766943914
Corporation Name Alejandra Rodriguez Physiotherapist Inc.
Registered Office Address 1170 Sheppard Avenue West #45
Toronto
ON M3K 2A3
Incorporation Date 2018-03-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Alejandra Rodriguez 18 Yorkville Avenue #1704, Toronto ON M4W 3Y8, Canada
Eric Caron 21 Cremorne ave., Toronto ON M8Z 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-01 current 1170 Sheppard Avenue West #45, Toronto, ON M3K 2A3
Name 2018-03-01 current Alejandra Rodriguez Physiotherapist Inc.
Status 2018-03-01 current Active / Actif

Activities

Date Activity Details
2018-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 Sheppard Avenue West #45
City Toronto
Province ON
Postal Code M3K 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11326481 Canada Corporation 23-1170 Sheppard Ave W, Toronto, ON M3K 2A3 2019-03-28
Quad-med Medical Supplies and Services Inc. 22-1170 Sheppard Ave. West, Toronto, ON M3K 2A3 2015-01-22
7989954 Canada Inc. Unit#45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3 2011-10-03
7230877 Canada Inc. 1170 Sheppard Ave. W., Unite 18, Downsview, ON M3K 2A3 2009-08-26
Obp Therapy Inc. 1170 Sheppard Avenue West, Unit 3, Toronto, ON M3K 2A3 2007-08-07
East Current Electric Inc. 1170 Sheppard Avenue West, Unit 9, North York, ON M3K 2A3 2004-03-01
The Federation of Canadian Turkish Associations 1170 Sheppard Ave. West, Unit 15, Toronto, ON M3K 2A3 1985-12-09
95412 Canada Limited 1170 Sheppard Ave W, Unit 18, Toronto, ON M3K 2A3 1980-01-02
Cccu Not-for-profit Building Society 1170 Sheppard Avenue West, Unit 42, Toronto, ON M3K 2A3 2015-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
Alejandra Rodriguez 18 Yorkville Avenue #1704, Toronto ON M4W 3Y8, Canada
Eric Caron 21 Cremorne ave., Toronto ON M8Z 3L6, Canada

Entities with the same directors

Name Director Name Director Address
CARON & CARON GESTION LTEE ERIC CARON 1022 PELADEAU, ST-JEAN-SUR-RICHELIEU QC J2W 2A1, Canada
GESTION MORÉCA INC. ERIC CARON 4060 VENDOME, MONTREAL QC H4A 3N1, Canada
Vkaon Inc. ERIC CARON 1790 BEAUDET, MONTREAL QC H4L 2K8, Canada
THREE RIVERS CARDIOVASCULAR SYSTEMS INC. Eric Caron 21 Cremorne Avenue, Toronto ON M8Z 3L6, Canada
4449631 CANADA INC. ERIC CARON 322 DES BERNACHES, SAINT-JEAN-SUR-RICHELIEU QC J2W 0A4, Canada
HemoDynamix Medical Systems Inc. ERIC CARON 21, CREMORNE AVE., TORONTO ON M8Z 3L6, Canada
8362319 CANADA INC. Eric Caron 21 Cremorne Ave, Toronto ON M8Z 3L6, Canada
2999391 CANADA INC. ERIC CARON 60 DES CONIFERES, APP. 306, AYLMER QC J9H 6V6, Canada
PROGRESSON MUSIC INC. · MUSIQUE PROGRESSON INC. ERIC CARON 4275 DE MAISONNEUVE WEST #2, WESTMOUNT QC H3Z 1L8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3K 2A3

Similar businesses

Corporation Name Office Address Incorporation
Archana Jaglan and Vivek Jaglan Physiotherapist Corporation 301 - 2975 Gladwin Road, Abbotsford, BC V2T 5T4 2018-04-18
Rodriguez Cinema Ltd. 27 Marblehead Crescent, Brampton, ON L6S 2T8 2020-06-12
6928951 Canada Inc. 20 Rue Imbeault, St Alphonse Rodriguez, QC J0K 1W0 2008-02-25
La Maison Staner Inc. 854 Route 343, B.p. 84, St-alphonse-de-rodriguez, QC J0K 1W0 2006-12-20
Dismode Corporation C.p. 31, St-alphonse-de-rodriguez, QC J0K 1W0 1996-01-25
Gestions Pierre Lepine Inc. 124, Rue De L'Île, St-alphonse-rodriguez, QC J0K 1W0 1980-07-14
Rodriguez & Angulo Inc. 3406 Northcliffe App 204, MontrÉal, QC H4A 3K7 2005-06-08
Gescofin Corporation C P 31, St-alphonse De Rodriguez, QC J0K 1W0 1996-01-25
Ilafco Inc. 61, Rue Gagnon, Saint-alphonse-de-rodriguez, QC J0K 1W0 2008-11-04
7262205 Canada Inc. 394 Laforest, St-alphonse Rodriguez, QC J0K 1W0 2009-10-20

Improve Information

Please provide details on Alejandra Rodriguez Physiotherapist Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches