3C REHABILITATION TECHNOLOGIES LIMITED

Address:
100 International Blvd., Etobicoke, ON M9W 6J6

3C REHABILITATION TECHNOLOGIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2528096. The registration start date is October 12, 1989. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2528096
Business Number 884975269
Corporation Name 3C REHABILITATION TECHNOLOGIES LIMITED
Registered Office Address 100 International Blvd.
Etobicoke
ON M9W 6J6
Incorporation Date 1989-10-12
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 11

Directors

Director Name Director Address
EDWARD K RYGIEL 25 ARTINGER CR, TORONTO ON M3B 1J9, Canada
RICHARD L LOCKIE 20 PINE CR, TORONTO ON M4E 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-11 1989-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-10-12 current 100 International Blvd., Etobicoke, ON M9W 6J6
Name 1993-12-02 current 3C REHABILITATION TECHNOLOGIES LIMITED
Name 1992-02-18 1992-02-18 3C REHABILITATION TECHNOLOGIES INC.
Name 1989-10-12 1993-12-02 COLUMBIA HEALTH GROUP INTERNATIONAL INC.
Status 1997-02-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 1997-01-29 1997-02-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1989-10-12 1997-01-29 Active / Actif

Activities

Date Activity Details
1997-02-12 Discontinuance / Changement de régime Jurisdiction: Ontario
1989-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1996-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 INTERNATIONAL BLVD.
City ETOBICOKE
Province ON
Postal Code M9W 6J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
153452 Canada Inc. 100 International Blvd., Etobicoke, ON M9W 6J6 1986-12-11
Mds Laboratories (vancouver) Inc. 100 International Blvd., Etobicokke, ON M9W 6J6 1986-12-11
Mds Properties (vancouver) Inc. 100 International Blvd., Etobicoke, ON M9W 6J6 1986-12-11
Healthlink Systems Ltd. 100 International Blvd., Etobicoke, ON M9W 6J6 1985-12-23
174927 Canada Ltd. 100 International Blvd., Etobicoke, ON M9W 6J6 1990-08-22
174926 Canada Ltd. 100 International Blvd., Etobicoke, ON M9W 6J6 1990-08-22
Groupe Des Services De Sante Mds Limitee 100 International Blvd., Etobicoke, ON M9W 6J6
Cyto-path Laboratory Inc. 100 International Blvd., Etobicoke, ON M9W 6J6
159014 Canada Ltd. 100 International Blvd., Etobicoke, ON M9W 6J6 1987-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratoires Enviroclean Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6 1991-08-19
Comex Holdings Limited 100 International Boul, Etobicoke, ON M9W 6J6 1981-04-07
Groupe Des Services De Sante Mds Limitee 100 Intermnational Blvd., Etobicoke, ON M9W 6J6
Cyto-pathology Associates Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
Huron Street of Stratford Enterprises Limited 100 International Boulevard, Etobicoke, ON M9W 6J6
Mds Access Health Information Inc. 100 International Blvd, Etobicoke, ON M9W 6J6 1992-10-02
Excel Health Services Inc. 100 International Blvd, Etobicoke, ON M9W 6J6
Middlesex Laboratories Limited 100 International Blvd, Etobicoke, ON M9W 6J6
Groupe Des Services De Sante Mds Limitee 100 International Blvd, Etobicoke, ON M9W 6J6
3409601 Canada Inc. 100 International Boulevard, Etobicoke, ON M9W 6J6
Find all corporations in postal code M9W6J6

Corporation Directors

Name Address
EDWARD K RYGIEL 25 ARTINGER CR, TORONTO ON M3B 1J9, Canada
RICHARD L LOCKIE 20 PINE CR, TORONTO ON M4E 1L2, Canada

Entities with the same directors

Name Director Name Director Address
THERATRONICS INTERNATIONAL LIMITEE · THERATRONICS INTERNATIONAL LIMITED EDWARD K RYGIEL 46 WOODLAWN AVE W, TORONTO ON M4V 1G7, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W6J6
Category technologies
Category + City technologies + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
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
Association De RÉhabilitation De DÉpendances (ara) 2100 Marlowe St., Suite 644, Montreal, QC H4A 3L5 1996-03-21
Gestion En Rehabilitation Voc-care Inc. 30 Colonnade Rd, Suite 200, Nepean, ON K2E 7J6
Rehabilitation Pipex Inc. 785 Plymouth Ave, Suite 304, Montreal, QC H4P 1B2 1997-04-10
Addington House Rehabilitation Centre Ltd. 3528 Addinton Avenue, Montreal, QC H4A 3G6 1990-07-11
Outaouais Alcoholic Rehabilitation Centre 110 Boulevard St. Joseph, Hull, QC J8Y 3W8 1976-06-03
Enviroform Rehabilitation Corporation 3890 Leman Boulevard, Laval, QC H7E 1A1 1994-03-17

Improve Information

Please provide details on 3C REHABILITATION TECHNOLOGIES LIMITED 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