ADVANCEMED REHABILITATION CENTRE INC.

Address:
470 Mahogany Court, Pickering, ON L1X 0A2

ADVANCEMED REHABILITATION CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 6995250. The registration start date is June 16, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6995250
Business Number 859601890
Corporation Name ADVANCEMED REHABILITATION CENTRE INC.
Registered Office Address 470 Mahogany Court
Pickering
ON L1X 0A2
Incorporation Date 2008-06-16
Dissolution Date 2014-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RAHIM KASSAM 67 KENBOROUGH COURT, MARKHAM ON L3S 3P3, Canada
YOGITA DHALLA 470 MAHOGANY COURT, PICKERING ON L1X 0A2, Canada
RASUL KASSAM 37 HASKELL AVENUE, AJAX ON L1T 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-16 current 470 Mahogany Court, Pickering, ON L1X 0A2
Name 2008-06-16 current ADVANCEMED REHABILITATION CENTRE INC.
Status 2014-06-26 current Dissolved / Dissoute
Status 2013-11-16 2014-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-16 2013-11-16 Active / Actif

Activities

Date Activity Details
2014-06-26 Dissolution Section: 212
2008-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 470 MAHOGANY COURT
City PICKERING
Province ON
Postal Code L1X 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
J. T. Stand International Inc. 3495 Sideline 4, Pickering, ON L1X 0A3 2016-12-19
12342154 Canada Incorporated 1885 Liatris Drive, Pickering, ON L1X 0A4 2020-09-15
12220199 Canada Inc. 1863 Liatris Drive, Pickering, ON L1X 0A4 2020-07-23
Find all corporations in postal code L1X

Corporation Directors

Name Address
RAHIM KASSAM 67 KENBOROUGH COURT, MARKHAM ON L3S 3P3, Canada
YOGITA DHALLA 470 MAHOGANY COURT, PICKERING ON L1X 0A2, Canada
RASUL KASSAM 37 HASKELL AVENUE, AJAX ON L1T 4Y8, Canada

Entities with the same directors

Name Director Name Director Address
The League of Extraordinary Prospectors Ltd. Rahim Kassam 209-168 Bonis Ave., Scarborough ON M1T 3V6, Canada
SMARTK WIRELESS SOLUTIONS INC. RAHIM KASSAM 5 SUNNY GLENMWAY, APT# 120, DON MILLS ON M3C 2Z5, Canada
9849033 CANADA INC. RAHIM KASSAM SUITE 510-5 CONCORDE PLACE, MISSISSAUGA ON M3C 3M8, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1X 0A2

Similar businesses

Corporation Name Office Address Incorporation
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
Centre De RÉhabilitation Bio-mÉcanique AvancÉe A.l. LtÉe 11991 Pierre Baillargeon, Montreal, QC H1E 2E5 2004-11-29
C.a.m.p. Rehabilitation Centre Inc. 298 Valleymede Dr., Richmond Hill, ON L4B 2C5 2008-06-20
Century Rehabilitation Centre Inc. 5 Marathon Ave, Concord, ON L4K 5G9 2014-04-01
Sos Rehabilitation Products Inc. 605 Mccaffrey Street, St-laurent, QC H4T 1N3 1991-05-10
Kineticare Rehabilitation Centre Inc. 203-2978 Islington Ave, Toronto, ON M9L 2K6 2015-08-18
Windermere Rehabilitation Centre Inc. 13 John Street, Toronto, ON M9N 1J2 2018-12-20
Phenix Physiotherapy & Rehabilitation Centre Inc. 595 Montreal Rd, Suite 500, Ottawa, ON K2K 4L2 1996-05-15
Mount Sinai Rehabilitation Centre Inc. 16 Fahey Drive, Brampton, ON L6Y 0N7 2013-02-13

Improve Information

Please provide details on ADVANCEMED REHABILITATION CENTRE 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