CANADIAN ASSOCIATION OF REHABILITATION NURSES

Address:
1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4

CANADIAN ASSOCIATION OF REHABILITATION NURSES is a business entity registered at Corporations Canada, with entity identifier is 1864688. The registration start date is March 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1864688
Business Number 118792209
Corporation Name CANADIAN ASSOCIATION OF REHABILITATION NURSES
ASSOCIATION CANADIENNE DES INFIRMIÈRES ET INFIRMIERS EN RÉADAPTATION
Registered Office Address 1 Place Ville Marie
Suite 3725
Montreal
QC H3B 3P4
Incorporation Date 1985-03-07
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
E. R. SERAFINI 39 RUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
LYSE HOULE 1026 SAESSLER, BELOEIL QC J3G 5S4, Canada
DANIELLE POULIN 435 LAFLEUR, VAUDREUIL QC J7V 6X5, Canada
MICHELINE W. SIMARD 6950 COTE ST-LUC APP. 406, MONTREAL QC H4Y 2Z9, Canada
MICHELINE CHAREST 231 STONE HENGE DRIVE, BEACONSFIELD QC H9W 3X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-03-06 1985-03-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-03-07 current 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Name 1985-03-07 current CANADIAN ASSOCIATION OF REHABILITATION NURSES
Name 1985-03-07 current ASSOCIATION CANADIENNE DES INFIRMIÈRES ET INFIRMIERS EN RÉADAPTATION
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-03-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1985-03-07 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3561828 Canada Inc. 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 1998-12-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 1996-05-10
3125467 Canada Inc. 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 1995-03-07
Intel Agent R. & D. Inc. 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 1994-07-13
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1984-05-04
Lavalin Industries Inc. 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 1980-01-25
Gestion D'investissement A. Scott Fraser Ltee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-08-16
La Societe De Portefeuille Riviere Des Prairies Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-11-14
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Find all corporations in postal code H3B3P4

Corporation Directors

Name Address
E. R. SERAFINI 39 RUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
LYSE HOULE 1026 SAESSLER, BELOEIL QC J3G 5S4, Canada
DANIELLE POULIN 435 LAFLEUR, VAUDREUIL QC J7V 6X5, Canada
MICHELINE W. SIMARD 6950 COTE ST-LUC APP. 406, MONTREAL QC H4Y 2Z9, Canada
MICHELINE CHAREST 231 STONE HENGE DRIVE, BEACONSFIELD QC H9W 3X8, Canada

Entities with the same directors

Name Director Name Director Address
IMPORTATIONS DINELLO LTEE DANIELLE POULIN 2289 LETOURNEAU, MONTREAL QC H1V 2N9, Canada
126361 CANADA LTEE DANIELLE POULIN 2180 AMOS, VARENNES QC J0L 2P0, Canada
165143 CANADA INC. MICHELINE CHAREST 734 UPPER LANDSOWNE, MONTREAL QC H3Y 1J7, Canada
LES EDITIONS DE LA RUE ST-ANDRE INC. MICHELINE CHAREST 734 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada
BCE Inc. MICHELINE CHAREST 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
LES PRODUCTIONS HAUT LA MAIN INC. MICHELINE CHAREST 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
QUINT FILM PRODUCTIONS INC. MICHELINE CHAREST 734 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada
CAMPFIRE PRODUCTIONS INC. MICHELINE CHAREST 734 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada
SCHOOL DAZE PRODUCTIONS INC. MICHELINE CHAREST 734 UPPER LANSDOWNE AVENUE, WESTMOUNT QC H3Y 1J7, Canada
165760 CANADA INC. MICHELINE CHAREST 734 UPPER LANSDOWNE, MONTREAL QC H3Y 1J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P4

Similar businesses

Corporation Name Office Address Incorporation
Carn Canadian Association of Rehabilitation Nurses - 10230-111ave Nw, Edmonton, AB T5G 0B7 2007-05-24
Canadian Association of Neonatal Nurses 100-32 Colonnade Road, Ottawa, ON K2E 7J6 2006-05-02
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Canadian Association of Critical Care Nurses 41 Airey Avenue, St.thomas, ON N5R 1C6 1983-02-16
Canadian Association of Foot Care Nurses 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 2010-02-08
Canadian Association of Perinatal and Women's Health Nurses (capwhn) 2781 Lancaster Road, Suite 200, Ottawa, ON K1B 1A7 2010-10-20
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Gerontological Nursing Association 1803 - 8 York Street, Toronto, ON M5J 2Y2 1987-04-07
Canadian Holistic Nurses Association 50 The Driveway, Ottawa, ON K2P 0E4 2017-05-09
Canadian Association of Hepatology Nurses 50, The Driveway, Ottawa, ON K2P 1E2 1999-11-03

Improve Information

Please provide details on CANADIAN ASSOCIATION OF REHABILITATION NURSES 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