Centric Disability Management Inc.

Address:
20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8

Centric Disability Management Inc. is a business entity registered at Corporations Canada, with entity identifier is 8392803. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8392803
Business Number 831408943
Corporation Name Centric Disability Management Inc.
Centric Disability Management Inc.
Registered Office Address 20 Eglinton Avenue West, Suite 2100
Toronto
ON M4R 1K8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter Walkey 6068 St. Ives Way, Mississauga ON L5N 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-27 current 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8
Name 2012-12-27 current Centric Disability Management Inc.
Name 2012-12-27 current Centric Disability Management Inc.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-12-27 2013-01-01 Active / Actif

Activities

Date Activity Details
2012-12-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 20 Eglinton Avenue West, Suite 2100
City Toronto
Province ON
Postal Code M4R 1K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rph.a.r. Consulting Inc. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8
10032255 Canada Inc. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8
10039845 Canada Ltd. 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8
Carerx Corporation 20 Eglinton Avenue West, Suite 2100, Toronto, ON M4R 1K8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Live Balloon Inc. 20 Eglinton Avenue West Suite 1005, Toronto, ON M4R 1K8 2020-01-20
11385836 Canada Inc. 20 Eglinton West Suite 1902, Toronto, ON M4R 1K8 2019-05-01
Franco-nevada Corporation 20 Eglinton Avenue West, Suite 1900, Toronto, ON M4R 1K8 2007-10-17
Wiseowl Holdings Inc. 20 Eglington Street West, Toronto, ON M4R 1K8 2003-03-26
The Callan Foundation 20 Eglington Ave West, Suite 1001, Toronto, ON M4R 1K8 2002-02-12
3521648 Canada Inc. 20 Eglinton Ave. West, Suite 1501, Toronto, ON M4R 1K8 1998-12-18
The Ralph M. Barford Foundation 20 Eglinton Avenue West, Suite 1903, Toronto, ON M4R 1K8 1997-11-27
Alzheimer Society of Canada 20 Eglinton Ave W., Suite 1600, Toronto, ON M4R 1K8 1978-10-24
Motion Picture Association - Canada 20 Eglinton Avenue West, Suite 1004, Toronto, ON M4R 1K8 1976-11-22
Franco-nevada Mining Corporation Limited 20 Eglinton Ave West, Suite 1900 Box 2005, Toronto, ON M4R 1K8
Find all corporations in postal code M4R 1K8

Corporation Directors

Name Address
Peter Walkey 6068 St. Ives Way, Mississauga ON L5N 4M1, Canada

Entities with the same directors

Name Director Name Director Address
4384849 CANADA INC. PETER WALKEY 6068 ST. IVES WAY, MISSISSAUGA ON L5N 4M1, Canada
SURGICAL SPACES INC. Peter Walkey 6068 St. Ives Way, Mississauga ON L5N 4M1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4R 1K8

Similar businesses

Corporation Name Office Address Incorporation
Dmi Disability Management Institute Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Dmi Disability Management Institute Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
York Disability Management Inc. 960 Lawrence Avenue West, Suite 205, Toronto, ON M6A 3B5 2009-10-19
International Disability Management Standards Council 4755 Cherry Creek Rd., Port Alberni, BC V9Y 0A7 2007-12-31
Redekop & Associates:consultants In Life Care Planning & Disability Management Inc. 3602 Glen Elgin Drive, Jordan, ON L0R 1S0 2005-05-02
London Disability Management Research Group Inc. 200 Sandringham Crescent, Suite 711, London, ON N6C 5B6 1990-10-30
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8
Centric Electrical Ltd. 222 Waverley Rd., Dartmouth, NS B2X 2C4 2012-10-25
Cause Centric Inc. 542 Evans Avenue, Suite 555, Etobicoke, ON M8W 2V4 2011-09-02
Enviro-centric Inc. 573 Richmond Street, London, ON N6A 3G2 2009-11-23

Improve Information

Please provide details on Centric Disability Management 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