Federation of Massage Therapy Regulatory Authorities of Canada

Address:
1867 Yonge Street, Suite 810, Toronto, ON M4S 1Y5

Federation of Massage Therapy Regulatory Authorities of Canada is a business entity registered at Corporations Canada, with entity identifier is 9526595. The registration start date is November 26, 2015. The current status is Active.

Corporation Overview

Corporation ID 9526595
Business Number 786863696
Corporation Name Federation of Massage Therapy Regulatory Authorities of Canada
Registered Office Address 1867 Yonge Street, Suite 810
Toronto
ON M4S 1Y5
Incorporation Date 2015-11-26
Corporation Status Active / Actif
Number of Directors 1 - 13

Directors

Director Name Director Address
Charline McLean 65 Henry Street, Miramichi NB E1V 2N4, Canada
Yolanda Critch 40 Commonwealth Avenue, Suite 114, Mt. Pearl NL A1N 1W6, Canada
Eric Wredenhagen 1212 West Broadway, Suite 304, Vancouver BC V6H 3V1, Canada
Corinne Flitton 1867 Yonge Street, Suite 810, Toronto ON M4S 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-11-26 current 1867 Yonge Street, Suite 810, Toronto, ON M4S 1Y5
Name 2015-11-26 current Federation of Massage Therapy Regulatory Authorities of Canada
Status 2015-11-26 current Active / Actif

Activities

Date Activity Details
2015-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1867 Yonge Street, Suite 810
City Toronto
Province ON
Postal Code M4S 1Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9272631 Canada Inc. 700-1867 Yonge Street, Toronto, ON M4S 1Y5 2015-04-28
8942595 Canada Inc. 1867 Yonge Street, Suite 700, Toronto, ON M4S 1Y5 2014-07-03
3464211 Canada Limited 1867 Yonge Street, Suite 906, Toronto, ON M4S 1Y5 1998-02-13
The National Council of Young Men's Christian Associations of Canada 1867 Yonge Street, Suite 601, Toronto, ON M4S 1Y5 1918-05-01
Kreyol Coffee Inc. 1867 Yonge Street, Suite 906, Toronto, ON M4S 1Y5 2008-09-11
La Weight Loss Canada Inc. 1867 Yonge Street, Suite 700, Toronto, ON M4S 1Y5 2011-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
Charline McLean 65 Henry Street, Miramichi NB E1V 2N4, Canada
Yolanda Critch 40 Commonwealth Avenue, Suite 114, Mt. Pearl NL A1N 1W6, Canada
Eric Wredenhagen 1212 West Broadway, Suite 304, Vancouver BC V6H 3V1, Canada
Corinne Flitton 1867 Yonge Street, Suite 810, Toronto ON M4S 1Y5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 1Y5
Category massage
Category + City massage + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Canadian Dental Regulatory Authorities Federation 6 Crescent Road, Toronto, ON M4W 1T1 2004-03-03
Federation of Medical Regulatory Authorities of Canada 1021 Thomas Spratt Place, Ottawa, ON K1G 5L5 1999-04-21
Federation of Optometric Regulatory Authorities of Canada (forac) 300-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2014-08-01
Canadian Alliance of Naturopathic Regulatory Authorities Ltd. 227 Coachway Road Southwest, Calgary, AB T3H 1V8 2020-11-12
Association Nationale Des Organismes De RÉglementation De La Pharmacie 130 Albert Street, Suite 1800, Ottawa, ON K1P 5G4 1996-01-12
Elizabeth Fouillard Massage Therapy and Esthetics Inc. 453 Main St., Esterhazy, SK S0A 0X0 2013-07-10
Above & Beyond Massage Therapy Inc. 5158 Tecumseh Rd. E., Windsor, ON N8T 1C4 2008-11-12
K1 Massage Therapy Inc. 85 Knightswood Boulevard, Guelph, ON N1E 3W8 2018-01-01
Jg Massage Therapy Inc. 42 Jaffa Drive, Brampton, ON L6S 4C5 2012-02-27
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15

Improve Information

Please provide details on Federation of Massage Therapy Regulatory Authorities of Canada 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