CANADIAN KNEE INSTITUTE INC.

Address:
1371 Neilson Road, Suite 315, Toronto, ON M1B 4Z8

CANADIAN KNEE INSTITUTE INC. is a business entity registered at Corporations Canada, with entity identifier is 2883040. The registration start date is December 28, 1992. The current status is Active.

Corporation Overview

Corporation ID 2883040
Business Number 137335675
Corporation Name CANADIAN KNEE INSTITUTE INC.
Registered Office Address 1371 Neilson Road
Suite 315
Toronto
ON M1B 4Z8
Incorporation Date 1992-12-28
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
HARTMUT JANSSON 80 Brant Street, Oakville ON L6K 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-27 1992-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-02 current 1371 Neilson Road, Suite 315, Toronto, ON M1B 4Z8
Address 2016-02-16 2019-01-02 520 Ellesmere Road, Suite 213, Toronto, ON M1R 0B1
Address 1997-06-05 2016-02-16 89 Scollard Street, Toronto, ON M5R 1G4
Name 1992-12-28 current CANADIAN KNEE INSTITUTE INC.
Status 1997-06-05 current Active / Actif
Status 1996-02-15 1997-06-05 Dissolved / Dissoute
Status 1995-04-01 1996-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-12-21 Amendment / Modification Section: 178
2014-12-22 Amendment / Modification Section: 178
1997-06-05 Revival / Reconstitution
1992-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1371 Neilson Road
City TORONTO
Province ON
Postal Code M1B 4Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Annai Educational Services Inc. 1371 Neilson Road, Suite 109, Scarborough, ON M1B 4Z8 2004-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assemblies of God Fellowship International 1315 Neilson Road, Toronto, ON M1B 4Z8 2019-08-06
Carambolatours Incorporated 1371 Neilson Rd, Suite 302, Toronto, ON M1B 4Z8 2012-09-30
Agnes Communications Inc. 1371, Neilson Road, Suite # 109, Scarborough, ON M1B 4Z8 2007-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
HARTMUT JANSSON 80 Brant Street, Oakville ON L6K 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
ALGOTECH COMPUTER CORPORATION HARTMUT JANSSON 62 ELM ST., OTTAWA ON K1R 6N3, Canada
Pure Heart Temple HARTMUT JANSSON 89 BRANT ST., OAKVILLE ON L6K 2Z5, Canada
Go Local Oakville HARTMUT JANSSON 89 BRANT ST., OAKVILLE ON L6K 2Z5, Canada
Malnutrition Matters HARTMUT JANSSON 80 BRANT ST., OAKVILLE ON L6K 2Z6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1B 4Z8

Similar businesses

Corporation Name Office Address Incorporation
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Canadian Onsite Wastewater Institute Inc. 2945 Wascana Street, Victoria, BC V9A 1V6
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9
Jaw Knee Services Inc. 8 Abbey Lane, Steinbach, MB R5G 2H3 2011-05-26
Knee Walkers Canada Inc. 5 Temple Road, Georgetown, ON L7G 3J6 2015-02-03
Knee Hill Energy Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 3C5
Knee Walkers Canada 2017 Inc. 2475 Callum Avenue, Mississauga, ON L5B 2H8 2017-08-01
Knee Hill Energy Canada Ltd. 401 9th Avenue S.w., Suite 700, Calgary, AB T2P 2M2
Knee-flex Incorporated Fire No. 017909 Grey Bruce Line, R. R. #2, Box 23, Allenford, ON N0H 1A0 2005-09-09
Canadian Carpet Institute 634 Pembroke St. East, Pembroke, ON K8A 3L9 2001-09-07

Improve Information

Please provide details on CANADIAN KNEE 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