CENTRE FOR PSYCHO-SOCIAL SOLUTIONS

Address:
17817 Leslie St, Unit 12, Newmarket, ON L3Y 8C6

CENTRE FOR PSYCHO-SOCIAL SOLUTIONS is a business entity registered at Corporations Canada, with entity identifier is 8846430. The registration start date is April 7, 2014. The current status is Active.

Corporation Overview

Corporation ID 8846430
Business Number 817769771
Corporation Name CENTRE FOR PSYCHO-SOCIAL SOLUTIONS
Registered Office Address 17817 Leslie St
Unit 12
Newmarket
ON L3Y 8C6
Incorporation Date 2014-04-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amanda Azarbehi 17817 Leslie St., Unit 12, Newmarket ON L3Y 8C6, Canada
Rostam Azarbehi 17817 Leslie St, Unit 12, Newmarket ON L3Y 8C6, Canada
Anthony Hutchinson 17817 Leslie St., Unit 12, Newmarket ON L3Y 8C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-04-07 current 17817 Leslie St, Unit 12, Newmarket, ON L3Y 8C6
Name 2014-04-07 current CENTRE FOR PSYCHO-SOCIAL SOLUTIONS
Status 2014-04-07 current Active / Actif

Activities

Date Activity Details
2014-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 17817 Leslie St
City Newmarket
Province ON
Postal Code L3Y 8C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tax Volt Limited 17817 Leslie Street, Suite 2, Newmarket, ON L3Y 8C6 2019-08-16
Midnight Hour Coffee Inc. 7-17817 Leslie Street, Newmarket, ON L3Y 8C6 2017-04-24
Unity Systems Integration Inc. 10-17817 Leslie Street, Newmarket, ON L3Y 8C6 2014-08-05
Tax Physicians Inc. 17817 Leslie Street, Unit 2, Unit 4, Newmarket, ON L3Y 8C6 2012-11-20
Gillespie, Adams & Associates Incorporated 17817 Leslie St., Unit 31, Newmarket, ON L3Y 8C6 2005-12-09
Nature's Way of Canada Limited 17817 Leslie Street, Unit 1, Nwemarket, ON L3Y 8C6 2004-03-18
Myostat Motion Control Inc. 17817 Leslie St., Unit 21, Newmarket, ON L3Y 8C6 1999-12-16
Interport Canada Inc. 17817 Leslie Street, Newmarket, ON L3Y 8C6 2017-08-16
Global Bio-tech Solutions Limited 17817 Leslie Street, Suite 2, Newmarket, ON L3Y 8C6 2020-03-05
Trans Pacific Pharmaceutical Group Limited 17817 Leslie Street, Newmarket, ON L3Y 8C6 2020-03-06
Find all corporations in postal code L3Y 8C6

Corporation Directors

Name Address
Amanda Azarbehi 17817 Leslie St., Unit 12, Newmarket ON L3Y 8C6, Canada
Rostam Azarbehi 17817 Leslie St, Unit 12, Newmarket ON L3Y 8C6, Canada
Anthony Hutchinson 17817 Leslie St., Unit 12, Newmarket ON L3Y 8C6, Canada

Entities with the same directors

Name Director Name Director Address
9263896 CANADA CORP. Amanda Azarbehi 5739 Smith Blvd., Georgina ON L0E 1A0, Canada
BRAIN HEALTH SOLUTIONS AND REHABILITATION INC. Anthony Hutchinson 5090 Pinedale Ave., Suite 605, Burlington ON L7L 5V8, Canada
JADE SYSTEMS AND ANALYTICS INC. ANTHONY HUTCHINSON 5090 PINEDALE AVENUE, BURLINGTON ON L7L 5V8, Canada
JADE COFFEE CANADA INC. ANTHONY HUTCHINSON 5090 PINEDALE AVENUE, SUITE 605, BURLINGTON ON L7L 5V8, Canada
HEALTH AND COMMUNITY MATTERS INC. ANTHONY HUTCHINSON 5090 PINEDALE AVENUE, SUITE 605, BURLINGTON ON L7L 5V8, Canada
FINANCIAL SOCIAL WORK, INC. ANTHONY HUTCHINSON 611 MEADOW LANE, BURLINGTON ON L7L 4R9, Canada
JADESA CORPORATION ANTHONY HUTCHINSON 5090 PINEDALE AVENUE, SUITE 605, BURLINGTON ON L7L 5V8, Canada
JADE STRATEGIC COMMUNICATIONS AND INFORMATICS LTD. ANTHONY HUTCHINSON 5090 PINEDALE AVENUE, SUITE 605, BURLINGTON ON L7L 5V8, Canada
BRAIN HEALTH SOLUTIONS AND REHABILITATION INC. Rostam Azarbehi 5739 Smith Blvd, Georgina ON L0E 1A0, Canada
AZARBEHI GROUP LTD. ROSTAM AZARBEHI 12C LEASIDE PARK DRIVE, TORONTO ON M4H 1R3, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 8C6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre for Psycho-oncology 9 Sirocco Drive, Toronto, ON M2H 2E7 1999-11-04
Centre Psycho Physio Inc. 985 Boulevard Saint-joseph, Valcourt, QC J0E 2L0 2007-12-17
Centre De Recherche Psycho-neurologique C.r.p. Inc. 5590 Canterbury, Montreal, QC H3T 1S9 1978-12-06
Centre De Psycho-créativité Inc. 5165 Ouest Rue Sherbrooke, Suite 420, Montreal, QC H4A 1T6 1986-09-15
Centre De Psycho-physiologie AppliquÉe C.p.a. Inc. 425, CurÉ-poirier Ouest, Suite 201, Longueuil, QC J4J 2H3 2004-12-08
Copmag, Consultants En Psycho-gestion Inc. 40 Driveway, Suite 1602, Ottawa, ON K2P 2C9 1983-07-28
International Association of Audio Psycho Phonology (canada) 30 Meridian Road, Etobicoke, ON M9W 4Z9 1978-09-11
Ahavas Chesed Social Service Centre 905 Pratt Avenue, Outremont, QC H2V 2T9 1993-08-06
Le Centre D'epanouissement Psycho-corporel Quebec Inc. 675 Marguerite Bourgeoys, Bureau 201, QuÉbec (qc), QC G1S 3V8 1980-09-10
Grenville Center for Social Studies Inc. 201 Fenton St., Kemptville, ON K0G 1J0 2013-02-10

Improve Information

Please provide details on CENTRE FOR PSYCHO-SOCIAL SOLUTIONS 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