Restorative Touch Physiotherapy Inc.

Address:
1119 Fennell Avenue East, Suite 236, Hamilton, ON L8T 1S2

Restorative Touch Physiotherapy Inc. is a business entity registered at Corporations Canada, with entity identifier is 8896011. The registration start date is May 22, 2014. The current status is Active.

Corporation Overview

Corporation ID 8896011
Business Number 802572834
Corporation Name Restorative Touch Physiotherapy Inc.
Registered Office Address 1119 Fennell Avenue East, Suite 236
Hamilton
ON L8T 1S2
Incorporation Date 2014-05-22
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Marilena Emilia Savino 1119 Fennell Avenue East, Suite 226, Hamilton ON L8T 1S2, Canada
Rosemary Fournier 1119 Fennell Avenue East, Suite 226, Hamilton ON L8T 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-12 current 1119 Fennell Avenue East, Suite 236, Hamilton, ON L8T 1S2
Address 2017-06-22 2019-06-12 1119 Fennell Ave East, Suite 226, Hamilton, ON L8T 1S2
Address 2014-05-22 2017-06-22 80 Golden Orchard Drive, Hamilton, ON L9C 6J5
Name 2014-05-22 current Restorative Touch Physiotherapy Inc.
Status 2014-05-22 current Active / Actif

Activities

Date Activity Details
2014-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1119 Fennell Avenue East, Suite 236
City Hamilton
Province ON
Postal Code L8T 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9995641 Canada Inc. 1119 Fennell Ave E, Hamilton, ON L8T 1S2 2016-11-23
Broadview Legacy Commercial Developments Inc. 1119 Fennell Avenue East, Suite 61527, Hamilton, ON L8T 1S2 2008-09-25
6854231 Canada Inc. 1119 Fenell Avenue East, Hamilton, ON L8T 1S2 2007-10-11
International Needs Canada 230-1119 Fennell Ave E, Hamilton, ON L8T 1S2 1975-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
V The People Incorporated 970 Concession Street, Hamilton, ON L8T 1A1 2019-03-24
7152779 Canada Inc. 46 Mountain Brow Blvd, Hamilton, ON L8T 1A3 2009-04-06
7106696 Canada Incorporated 340 Mountain Brow Blvd., Hamilton, ON L8T 1A6 2009-01-13
Mohawk 3 Pitch Organization 14 Sunning Hill Avenue, Hamilton, ON L8T 1B4 2015-01-01
11957716 Canada Inc. 59 Sunning Hill Avenue, Hamilton, ON L8T 1B6 2020-03-12
Brazn Inc. 22 Woodside Drive, Hamilton, ON L8T 1C3 2019-03-10
Vingston Holdings Inc. 24 Woodside Drive, Hamilton, ON L8T 1C3 2013-10-24
Elmbrow Management Inc. 59 Elmhurst Drive, Hamilton, ON L8T 1C5 2018-12-07
11884140 Canada Inc. 59 Elmhurst Drive, Hamilton, ON L8T 1C5 2020-02-04
11944916 Canada Inc. 59 Elmhurst Drive, Hamilton, ON L8T 1C5 2020-03-06
Find all corporations in postal code L8T

Corporation Directors

Name Address
Marilena Emilia Savino 1119 Fennell Avenue East, Suite 226, Hamilton ON L8T 1S2, Canada
Rosemary Fournier 1119 Fennell Avenue East, Suite 226, Hamilton ON L8T 1S2, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8T 1S2
Category therapy
Category + City therapy + Hamilton

Similar businesses

Corporation Name Office Address Incorporation
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Dunnville Physiotherapy Inc. 420 Locke Street East, Cornwall, ON K0P 1E0
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25
New Touch Construction Ltd. 46 Muscovy Drive, Brampton, ON L7A 4M2 2019-09-02
Touch L'art Production Inc. 560 Avenue Ste-croix, # 101, St-laurent, QC H4L 3X5 1994-09-02

Improve Information

Please provide details on Restorative Touch Physiotherapy 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