VRA VOCATIONAL REHABILITATION ASSOCIATES INC.

Address:
2 Sheppard Avenue East, Suite 901, North York, ON M2N 5Y7

VRA VOCATIONAL REHABILITATION ASSOCIATES INC. is a business entity registered at Corporations Canada, with entity identifier is 2131986. The registration start date is December 10, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2131986
Business Number 874525678
Corporation Name VRA VOCATIONAL REHABILITATION ASSOCIATES INC.
Registered Office Address 2 Sheppard Avenue East
Suite 901
North York
ON M2N 5Y7
Incorporation Date 1986-12-10
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN J. HUNT 159 AIRDRIE DRIVE, WOODBRIDGE ON L4L 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-09 1986-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-10 current 2 Sheppard Avenue East, Suite 901, North York, ON M2N 5Y7
Name 1986-12-10 current VRA VOCATIONAL REHABILITATION ASSOCIATES INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-12-13 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 SHEPPARD AVENUE EAST
City NORTH YORK
Province ON
Postal Code M2N 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Oxford School of Languages Ltd. 2 Sheppard Avenue East, Suite 1002, Willowdale, ON M2N 5Y7 1996-10-28
94308 Canada Limited. 2 Sheppard Avenue East, Suite 900, Willowdale, ON M2N 5Y7 1979-09-27
Coinamatic of Ontario Limited 2 Sheppard Avenue East, Suite 1908, Willowdale, ON M2N 5Y7
Geant Vert Du Canada Limitee 2 Sheppard Avenue East, Willowdale, ON M2N 5Y7 1966-03-31
I.c.m. International Ltd. 2 Sheppard Avenue East, Suite 605, Toronto, ON M2N 2Z7 1968-10-11
Schema Research Ltd. 2 Sheppard Avenue East, Suite 604, Willowdale, ON M2N 5Y7 1983-08-03
Dca Trade Shows International, Ltd. 2 Sheppard Avenue East, Suite 900, Willowdale, ON M2N 5Y7 1985-11-25
The Canadian Association of Newsletter Publishers 2 Sheppard Avenue East, Suite 801, Willowdale, ON M2N 5Y7 1988-12-05
Basko Capital Investments Inc. 2 Sheppard Avenue East, Suite 1909, Willowdale, ON 1981-08-11
Durrus Electronics Ltd. 2 Sheppard Avenue East, Suite 900, Willowdale, ON M2N 5Y7 1989-08-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada-azerbaijan Consulting and Investments Inc. 2 Sheppard Ave E., Suite 900, North York, ON M2N 5Y7 1996-02-28
2954338 Canada Inc. 2 Sheppard Avenue E., Suite 1800, North York, ON M2N 5Y7 1993-09-14
Medilink Communications Limited 2 Sheppard Ave. East, Suite 604, Willowdale, ON M2N 5Y7 1985-05-22
Quadrigone Modes Inc. 2 Sheppard Ave East, Suite 1000, Willowdale, ON M2N 5Y7 1983-01-13
Recuperation & Evaluation Callan Du Canada Ltee 2 Sheppard Ave. East, Suite 1005, Willowdale, ON M2N 5Y7 1980-05-26
123385 Canada Inc. 2 Sheppard Ave. East, Suite 100k, Willowdale, ON M2N 5Y7 1983-04-28
J.a. Vincent Enterprises Limited 2 Sheppard Ave East, Suite 1700, Willowdale, ON M2N 5Y7 1955-07-07
Coin-a-matic (eastern) Limited 2 Sheppard Ave. East, Suite 1908, Willowdale, ON M2N 5Y7
Association Des Assureurs Canadiens 2 Sheppard Avenue East, Suite 800, North York, ON M2N 5Y7 1990-02-22
Canadian Azerbaijanis National Federation 2 Sheppard Avenue East, Suite 900, North York, ON M2N 5Y7 1995-05-05
Find all corporations in postal code M2N5Y7

Corporation Directors

Name Address
JOHN J. HUNT 159 AIRDRIE DRIVE, WOODBRIDGE ON L4L 1C9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N5Y7

Similar businesses

Corporation Name Office Address Incorporation
Accu-med Vocational Rehabilitation Inc. 72 Chamberlain Ave, Suite 300, Ottawa, ON K1S 1V9 1992-08-07
The Vocational Rehabilitation Association of Canada 2 - 555 Hall Street, Renfrew, ON K7V 4M7 1970-05-07
College of Vocational Rehabilitation Professionals 4 Cataraqui St., Suite 310, Unit 301, Kingston, ON K7K 1Z7
Ferland & Associates Rehabilitation Inc. 672 Everlasting Crescent, Ottawa, ON K4A 0K4 2014-09-22
Cra/comprehensive Rehabilitation Associates Inc. 500 Bay, Suite 3350 South Tower, Toronto, ON M5J 2J4 1992-04-24
Scott Anderson and Associates Physiotherapy and Rehabilitation Professional Corporation 4531 Rochdale Boulevard, Regina, SK S4W 0S6 2018-10-28
Sos Rehabilitation Products Inc. 605 Mccaffrey Street, St-laurent, QC H4T 1N3 1991-05-10
Centre De RÉhabilitation Bio-mÉcanique AvancÉe A.l. LtÉe 11991 Pierre Baillargeon, Montreal, QC H1E 2E5 2004-11-29
Gestion En Rehabilitation Voc-care Inc. 1750 Courtwood Cres., Suite 104, Ottawa, ON K2C 1E8 1987-05-08
Canada Inmates Rehabilitation Foundation and Refugee Reunification Program - 4340 Dufferin St., Downsview, ON M3H 5R9 2003-06-23

Improve Information

Please provide details on VRA VOCATIONAL REHABILITATION ASSOCIATES 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