ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA (Corporation# 1523058) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1983.
Corporation ID | 1523058 |
Corporation Name |
ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA PARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA |
Registered Office Address |
100 Sparks Street Suite 304 Ottawa ON K1P 5B7 |
Incorporation Date | 1983-06-27 |
Dissolution Date | 2015-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
CATHY BARR | 539 WILLOW ROAD, UNIT 40, GUELPH ON N1H 7G3, Canada |
CHRIS NIEBLER | 25 MERCER STREET, STRATFORD ON N5A 6J5, Canada |
DONNA LAUNSLAGER | 248 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada |
CARRIE JOHNSTON | 9 HILLSDALE CRESCENT, LOWER SACKVILLE NS B4E 2G8, Canada |
DIANE MYERS | 2968 NIPIWIN DRIVE, MISSISAUGA ON L5N 1X9, Canada |
BONNIE SCHULTZ | 36 CEDAR RIDGE ROAD, GORMLEY ON L0H 1G0, Canada |
LYNDA HADDON | 450 PICCADILLY AVENUE, OTTAWA ON K1Y 0H6, Canada |
JENNIFER THURTON | 1941 QUEEN STREET EAST, SUITE 203, TORONTO ON M4L 1H7, Canada |
KIM WEATHERALL | 494 DEANCOURT CRESCENT, ORLEANS ON K4A 3G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-06-27 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-06-26 | 1983-06-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1983-06-27 | current | 100 Sparks Street, Suite 304, Ottawa, ON K1P 5B7 |
Name | 1983-06-27 | current | ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA |
Name | 1983-06-27 | current | PARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA |
Status | 2015-05-11 | current | Dissolved / Dissoute |
Status | 2014-12-12 | 2015-05-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-12-12 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-06-27 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-11 | Dissolution | Section: 222 |
1983-06-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-05-06 | |
1998 | 1998-05-09 | |
1997 | 1998-05-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nickway Canada Corporation | 100 Sparks Street, Suite 200, Ottawa, ON | 1976-09-27 |
Ontario Building Cleaning Company, Limited | 100 Sparks Street, Suite 2, Ottawa, ON K1P 5B7 | |
Brushcraft Limited | 100 Sparks Street, Suite 2, Ottawa, ON K1P 5B7 | |
86595 Canada Ltd. | 100 Sparks Street, 6th Floor, Ottawa, ON K1P 5B7 | 1978-03-29 |
Moffatt Construction Limited | 100 Sparks Street, Ottawa, ON K1P 5B7 | 1978-04-28 |
Imperial Health Care (canada) Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1991-06-11 |
Reseau Sur La Constitution | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1991-09-11 |
Cynos Information Systems Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1991-12-30 |
Canada Angola Business Council/cabc | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1992-01-10 |
Chinook Canam Trading Intl Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1996-03-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investment Casting Association of Canada | 100 Sparks St.-montreal Trust Bldg, Ottawa, ON K1P 5B7 | 1977-11-01 |
Chemtrust Industries (canada) Ltd. | 100 Sparks St., Ottawa, ON K1P 5B7 | 1970-01-05 |
Greentree Canada Lighting Services Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1996-04-01 |
Commission Canadienne De Recherche Sur La Construction | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1996-11-01 |
C.e. Pickering Mfg. Co. Limited | 100 Sparks Street, Suite 2, Ottawa, ON K1P 5B7 | 1910-04-26 |
Inter-can Freight Forwarding, Ltd. | 100 Sparks Street, Ottawa, ON K1P 5B7 | 1977-02-02 |
Amherst Renewable Energies Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 | 1977-04-14 |
Greek Canadian Investment Corporation Limited | 100 Sparks St, Ottawa, ON K1P 5B7 | 1971-03-16 |
International Filler Corp. (canada) Ltd. | 100 Sparks Street, Ottawa, ON K1P 5B7 | 1951-03-21 |
Koramar Corporation Limited | 100 Sparks Street, Ottawa, ON K1P 5B7 | 1959-08-12 |
Find all corporations in postal code K1P5B7 |
Name | Address |
---|---|
CATHY BARR | 539 WILLOW ROAD, UNIT 40, GUELPH ON N1H 7G3, Canada |
CHRIS NIEBLER | 25 MERCER STREET, STRATFORD ON N5A 6J5, Canada |
DONNA LAUNSLAGER | 248 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada |
CARRIE JOHNSTON | 9 HILLSDALE CRESCENT, LOWER SACKVILLE NS B4E 2G8, Canada |
DIANE MYERS | 2968 NIPIWIN DRIVE, MISSISAUGA ON L5N 1X9, Canada |
BONNIE SCHULTZ | 36 CEDAR RIDGE ROAD, GORMLEY ON L0H 1G0, Canada |
LYNDA HADDON | 450 PICCADILLY AVENUE, OTTAWA ON K1Y 0H6, Canada |
JENNIFER THURTON | 1941 QUEEN STREET EAST, SUITE 203, TORONTO ON M4L 1H7, Canada |
KIM WEATHERALL | 494 DEANCOURT CRESCENT, ORLEANS ON K4A 3G3, Canada |
City | OTTAWA |
Post Code | K1P5B7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Multiple Births Canada | 7-2 King Street West, Unit 155, Hamilton, ON L8P 4S0 | 2000-12-15 |
Canadian Association for Single Parents | 2379 Cortina Drive Sw, Calgary, AB T3H 0L7 | 2013-04-25 |
Parents of Preemies Association | 59 Catterick Cres, Kanata, ON K2K 3M6 | 2014-09-16 |
Greater Sudbury Multiple Births Association | 1224 Hillside Ave, Val Caron, ON P3N 1M4 | 2018-02-22 |
Association ChrÉtienne Des Parents-Éducateurs Du QuÉbec | 69, Chemin Round Tree, Rigaud, QC J0P 1P0 | 2003-11-19 |
Parents’ Association of Wimgym Inc. | 2090 Trans-canada Hwy, Dorval, QC H9P 2N4 | 1988-07-22 |
Parents Anonymous Association | P.o.box 843, Burlington, ON L7R 3Y7 | 1973-03-06 |
Parents for Youth: Helping and Supporting Parents | 184 Bayview Heights Dr., Toronto, ON M4G 2Y9 | 1998-10-08 |
Parents for Youth: Helping and Supporting Parents | 1366 Yonge Street, Suite 208, Toronto, ON M4T 3A7 | 2002-09-13 |
The Canadian Association of Professional Parents | 15012-79 Street, Edmonton, AB T5C 1K8 | 2001-12-21 |
Please comment or provide details below to improve the information on ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.