ALLREHAB HEALTHCARE SUPPLIES INC.

Address:
652 Canyon Street, Mississauga, ON L5H 4L9

ALLREHAB HEALTHCARE SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6760309. The registration start date is April 25, 2007. The current status is Active.

Corporation Overview

Corporation ID 6760309
Business Number 852276989
Corporation Name ALLREHAB HEALTHCARE SUPPLIES INC.
Registered Office Address 652 Canyon Street
Mississauga
ON L5H 4L9
Incorporation Date 2007-04-25
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
AHMED MAHMOOD 483 COTTAGERS GREEN DR., MISSISSAUGA ON L5B 4J3, Canada
FIRAZ ALAZAWI 40 SHADOW FALLS DR., MISSISSAUGA ON L4E 4J7, Canada
AHMAD ABDUL-GHANI 590 HANCOCK WAY, MISSISSAUGA ON L5H 4L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-28 current 652 Canyon Street, Mississauga, ON L5H 4L9
Address 2007-05-28 2020-07-28 Unit 29-6635 Kitimat Road, Mississauga, ON L5N 6J2
Address 2007-04-25 2007-05-28 93 Queen Street South, Mississauga, ON L5M 1K7
Name 2007-04-25 current ALLREHAB HEALTHCARE SUPPLIES INC.
Status 2007-04-25 current Active / Actif

Activities

Date Activity Details
2007-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 652 Canyon Street
City Mississauga
Province ON
Postal Code L5H 4L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deeb Connect Inc. 1283 Infinity Street, Mississauga, ON L5H 4L9 2019-12-10
7342152 Canada Inc. 1288 Infinity Street, Mississauga, ON L5H 4L9 2010-03-01
8922357 Canada Inc. Unit 65, 7251 Copenhagen Road, Mississauga, ON L5H 4L9 2014-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8676755 Canada Inc. 58 Lake Street, Port Credit, ON L5H 1A3 2013-10-29
Nutechpro Inc. 1362 Gatehouse Drive, Mississauga, ON L5H 1A5 2019-03-28
Halo Foundation 1309 Gatehouse Drive, Mississauga, ON L5H 1A6 2003-01-30
6908071 Canada Ltd. 734 Nautalex Court, Mississauga, ON L5H 1A7 2008-01-21
Good Home Enterprises Ltd. 805 Glenleven Crescent, Mississauga, ON L5H 1A9 2016-07-22
P. Thomas & Family Holdings Inc. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2004-04-13
12286076 Canada Ltd. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2020-08-21
Fxlst Inc. 33 Port Street West, Mississauga, ON L5H 1C8 2020-08-13
Game On Camps Inc. 63 Port Street West, Mississauga, ON L5H 1E2 2020-02-04
Alibaba Investment Corporation 1256 Echo Drive, Mississauga, ON L5H 1E6 2016-11-07
Find all corporations in postal code L5H

Corporation Directors

Name Address
AHMED MAHMOOD 483 COTTAGERS GREEN DR., MISSISSAUGA ON L5B 4J3, Canada
FIRAZ ALAZAWI 40 SHADOW FALLS DR., MISSISSAUGA ON L4E 4J7, Canada
AHMAD ABDUL-GHANI 590 HANCOCK WAY, MISSISSAUGA ON L5H 4L5, Canada

Entities with the same directors

Name Director Name Director Address
Halton Health Assessment Services Inc. AHMAD ABDUL-GHANI 29 6635 KITIMAT ROAD, MISSISSAUGA ON L5N 6J2, Canada
CANADIAN AGRICULTURAL LOGISTICS INC. AHMAD ABDUL-GHANI 590 HANCOCK WAY, MISSISSAUGA ON L5H 4L5, Canada
Caring Health Assessment Services Inc. AHMAD ABDUL-GHANI 6635 KITIMAT ROAD, UNIT 29, MISSISSAUGA ON L5N 6J2, Canada
CanForce Armoring Ltd. Ahmad Abdul-Ghani 590 Hancock Way, Mississauga ON L5H 4L5, Canada
AAF Sandalwood Inc. Ahmad Abdul-Ghani 590 Hancock Way, Mississauga ON L5H 4L5, Canada
TENZEAL TECH LIMITED AHMAD ABDUL-GHANI 652 CANYON STREET, MISSISSAUGA ON L5H 4L9, Canada
Halton Health Assessment Services Inc. AHMED MAHMOOD 29 6635 KITIMAT ROAD, MISSISSAUGA ON L5N 6J2, Canada
CANADIAN AGRICULTURAL LOGISTICS INC. AHMED MAHMOOD 483 COTTAGERS GREEN DR., MISSISSAUGA ON L5B 4J3, Canada
CanForce Armoring Ltd. Ahmed Mahmood 483 Cottagers Green Dr., Mississauga ON L5B 4J3, Canada
MIA REALTOR corp. Ahmed Mahmood 103-380 Terminal Ave, Ottawa ON K1G 0Z3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5H 4L9

Similar businesses

Corporation Name Office Address Incorporation
Vintage Healthcare Supplies Inc. 7-2530 Speers, Oakville, ON L6L 5K8 2017-08-28
Symphonia Healthcare Supplies Inc. 38 Place Du Commerce, #11-229, Montréal, QC H3E 1T8 2016-12-19
A&a Medical Healthcare Supplies Aid 1172 Durno Court, Milton, ON L9T 8P6 2017-02-07
Allviall Plastic Healthcare Supplies Inc. 2 Bainsville Circle, Brampton, ON L6P 3A6 2020-04-23
Holistic Healthcare Supplies Corporation 8 Harness Circle, Markham, ON L3S 1X7 2020-06-09
R & F Healthcare Holdings, Inc. 600-7077 Du Parc Ave, Montréal, QC H3N 1X7 2013-01-14
Cadence Healthcare Communications Inc. 3940 Cote Des Neiges - 9th Floor, Glen Eagles Apartments, Montreal, QC H3H 1W2 1996-05-24
S & P Consultants Healthcare, Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Csc Clinic Supplies Inc. 999 West Broadway, Suite 510, Vancouver, BC V5Z 1K3
Martial Arts Supplies Limitee 5024 Sherbrooke St West, Montreal, QC 1973-01-30

Improve Information

Please provide details on ALLREHAB HEALTHCARE SUPPLIES 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