ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA
PARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA

Address: 100 Sparks Street, Suite 304, Ottawa, ON K1P 5B7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1983-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-05-06
1998 1998-05-09
1997 1998-05-09

Office Location

Address 100 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1P 5B7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5B7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA.

Dataset Information

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.