DMI Disability Management Institute Inc.

Address:
Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5

DMI Disability Management Institute Inc. is a business entity registered at Corporations Canada, with entity identifier is 11658298. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11658298
Corporation Name DMI Disability Management Institute Inc.
Registered Office Address Suite 2400, 745 Thurlow Street
Vancouver
BC V6E 0C5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Matthew Houghton 15315 31st Avenue, Surrey BC V3Z 6X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-01 current Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Name 2019-10-01 current DMI Disability Management Institute Inc.
Status 2019-10-01 current Active / Actif

Activities

Date Activity Details
2019-10-01 Amalgamation / Fusion Amalgamating Corporation: 11649850.
Section: 184 1
2019-10-01 Amalgamation / Fusion Amalgamating Corporation: 11650360.
Section: 184 1
2019-10-01 Amalgamation / Fusion Amalgamating Corporation: 8127280.
Section: 184 1
2019-10-01 Amalgamation / Fusion Amalgamating Corporation: 8231605.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Dmi Disability Management Institute Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5

Office Location

Address Suite 2400, 745 Thurlow Street
City Vancouver
Province BC
Postal Code V6E 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maritimes & Northeast Pipeline Management Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1996-06-28
Glacier View Plaza Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1997-04-30
Ritchie Bros. Auctioneers Incorporated Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
3537153 Canada Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1999-04-21
Vlinx.com Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1998-12-17
Canadian Research and Development Corporation Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1999-08-19
Planetworks Consulting Corporation Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2000-03-02
Mezine Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
One West Holdings Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Westcoast Energy Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snc-lavalin Constructors (49north) Inc. 745 Thurlow Street, Suite 500, Vancouver, BC V6E 0C5 2016-06-22
Trez Capital Mortgage Investment Corporation 1700-745 Thurlow Street, Vancouver, BC V6E 0C5 2012-04-18
Snc-lavalin Power (pacific) Inc. 745 Thurlow Street, Suite 1100, Vancouver, BC V6E 0C5 2011-01-07
Snc-lavalin Constructors (pacific) Inc. 745 Thurlow Street, Suite 1100, Vancouver, BC V6E 0C5 1999-04-23
Grouphealth Global Holdings Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Snc-lavalin Architecture Inc. 745 Thurlow, Suite 500, Vancouver, BC V6E 0C5
One West Holdings Ltd. 745 Thurlow Street Suite 2400, Vancouver, BC V6E 0C5
Network Healthcare (canada) Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2002-03-12
Elemental Energy Development Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2005-07-22
Glencore Coal Canada Limited Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2006-01-26
Find all corporations in postal code V6E 0C5

Corporation Directors

Name Address
Matthew Houghton 15315 31st Avenue, Surrey BC V3Z 6X2, Canada

Entities with the same directors

Name Director Name Director Address
BITS Licensing Inc. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3S 0S8, Canada
DMI Disability Management Institute Inc. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
CHITTICK & MANION INSURANCE AGENCY LTD. Matthew Houghton 2626 Croydon Drive, Suite 200, Surrey BC V3Z 0S8, Canada
My Health Review Services Inc. Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada
10442607 Canada Ltd. Matthew Houghton 200 - 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
9027165 CANADA LTD. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
WestPro Benefit Systems Canada Inc. MATTHEW HOUGHTON SUITE 200, 2626 CROYDON AVENUE, SURREY BC V3S 0S8, Canada
GroupHealth Global Holdings Inc. Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada
GroupHealth Global Benefit Systems Inc. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
GroupHealth Global Benefit Systems Inc. Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 0C5

Similar businesses

Corporation Name Office Address Incorporation
Centric Disability Management Inc. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8
The Global Economics of Disability Institute Inc. 100 King Street West, 56th Floor, Toronto, ON M5X 1A9 2019-05-11
Plan Institute for Citizenship and Disability Plan Institute C/o 312 Main Street, 312 Main Street, 2nd Floor, Vancouver, BC V6A 2T2 1999-10-27
Work Wellness and Disability Prevention Institute 788 Beatty Street, Suite 415, Vancouver, BC V6B 2M1 1985-09-09
York Disability Management Inc. 960 Lawrence Avenue West, Suite 205, Toronto, ON M6A 3B5 2009-10-19
International Disability Management Standards Council 4755 Cherry Creek Rd., Port Alberni, BC V9Y 0A7 2007-12-31
Redekop & Associates:consultants In Life Care Planning & Disability Management Inc. 3602 Glen Elgin Drive, Jordan, ON L0R 1S0 2005-05-02
London Disability Management Research Group Inc. 200 Sandringham Crescent, Suite 711, London, ON N6C 5B6 1990-10-30
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8

Improve Information

Please provide details on DMI Disability Management Institute 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