ONTARIO MEDICAL & REHAB CENTRE INC.

Address:
5146 Dundas Street West, Etobicoke, ON M9A 1C2

ONTARIO MEDICAL & REHAB CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 9030794. The registration start date is September 25, 2014. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 9030794
Business Number 832098982
Corporation Name ONTARIO MEDICAL & REHAB CENTRE INC.
Registered Office Address 5146 Dundas Street West
Etobicoke
ON M9A 1C2
Incorporation Date 2014-09-25
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
REHANA SULTANA 57 Castel Hill, BRAMPTON ON L6X 4C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-25 current 5146 Dundas Street West, Etobicoke, ON M9A 1C2
Name 2015-02-04 current ONTARIO MEDICAL & REHAB CENTRE INC.
Name 2015-02-04 current ONTARIO MEDICAL ; REHAB CENTRE INC.
Name 2014-09-25 2015-02-04 TORONTO RESTORATIVE HEALTH AND WELLNESS CENTRE INC.
Status 2020-02-21 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-25 2020-02-21 Active / Actif

Activities

Date Activity Details
2015-02-04 Amendment / Modification Name Changed.
Section: 178
2014-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5146 Dundas Street West
City Etobicoke
Province ON
Postal Code M9A 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11580418 Canada Corp. Unit 601, 5101 Dundas Street West, Toronto, ON M9A 1C2 2019-08-20
9348867 Canada Inc. 307-5150 Dundas St W, Etobicoke, ON M9A 1C2 2015-06-26
Perfectly Sane Music Inc. 5101 Dundas St West, Unit 901, Toronto, ON M9A 1C2 2013-12-30
AmÎ Motion Media Inc. 5094 Dundas St. West - Apt.#1, Etobicoke, ON M9A 1C2 2007-02-23
Emjot Corporation 5088 Dundas Street West, Toronto, Ontario, ON M9A 1C2 2005-05-23
Condominium Directors Institute of Canada 5150 Dundas Street West, Suite 204, Islington, ON M9A 1C2 1976-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
REHANA SULTANA 57 Castel Hill, BRAMPTON ON L6X 4C9, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9A 1C2

Similar businesses

Corporation Name Office Address Incorporation
The Medical Assessment Centre of [email protected] Ltd. 455 Avenue Rd., Suite 100, Toronto, ON M4V 2J2 1999-10-06
Medical Assessment Centre of Ontario @ Otolaryngologist.ca Ltd. 360 Bloor St., Suite 308, Toronto, ON M5S 1X1 2000-02-14
Medical Assessment Centre of Ontario @ Dermatologist.ca Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
The Medical Assessment Centre of [email protected] Ltd. 455 Avenue Road, Suite 100, Toronto, ON M4V 2J2 1999-10-06
The Medical Assessment Centre of [email protected] Ltd. 455 Avenue Road, Suite 100, Toronto, ON M4V 2J2 1999-10-06
The Medical Assessment Centre of [email protected] Ltd. 455 Avenue Road, Suite 100, Toronto, ON M4V 2J2 1999-10-06
The Medical Assessment Centre of [email protected] Ltd. 455 Avenue Road, Suite 100, Toronto, ON M4V 2J2 1999-10-06
Medical Assessment Centre of Ontario @ Medicallegal.ca Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
Medical Assessment Centre of Ontario @ Chiropractor.ca Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14
Medical Assessment Centre of Ontario - [email protected] Ltd. 360 Bloor Street, Suite 308, Toronto, ON M5S 1X1 2000-02-14

Improve Information

Please provide details on ONTARIO MEDICAL & REHAB 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