Parent-Child Mother Goose Program (Corporation# 4105231) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 2002.
Corporation ID | 4105231 |
Business Number | 859460842 |
Corporation Name |
Parent-Child Mother Goose Program Programme la Mere l’Oie pour Parents et Enfants |
Registered Office Address |
720 Bathurst Street, Suite 500a Toronto ON M6G 1K1 |
Incorporation Date | 2002-09-04 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 12 |
Director Name | Director Address |
---|---|
Elizabeth Hutchnison | 2720 Tupper Street, Vancouver BC V5K 2G4, Canada |
IVANKA GOTCHEVA | 255 Webb Drive #408, Mississauga ON L5B 4P2, Canada |
MAUREEN DOLL | 998 Bebak Road, Kamloops BC V2B 6P1, Canada |
ANN STAFFORD | 171 CHEMIN LAC LA GRISE, IVRY SUR LE LAC QC J8C 2Z8, Canada |
MARILEE PETERS | 3250 DUMFRIES STREET, VANCOUVER BC V5N 3S3, Canada |
KRISTEN LeNOBLE | 5068 Ruby St., Vancouver BC V5R 0E1, Canada |
APRIL JENNINGS | 8406-99 AVE., FORT SASKATCHEWAN AB T8L 3B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2002-09-04 | 2014-11-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-11-17 | current | 720 Bathurst Street, Suite 500a, Toronto, ON M6G 1K1 |
Address | 2002-09-04 | 2014-11-17 | 720 Bathurst Street, Suite 402, Toronto, ON M5S 2R4 |
Name | 2014-11-17 | current | Parent-Child Mother Goose Program |
Name | 2014-11-17 | current | Programme la Mere l’Oie pour Parents et Enfants |
Name | 2002-09-04 | 2014-11-17 | Parent-Child Mother Goose Program |
Name | 2002-09-04 | 2014-11-17 | Programme la MГЁre I'Oie pour parents et enfants |
Status | 2014-11-17 | current | Active / Actif |
Status | 2002-09-04 | 2014-11-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-02-18 | Amendment / Modification | |
2002-09-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-11-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-11-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
10672483 Canada Inc. | 202-570 Bloor St W, Toronto, ON M6G 1K1 | 2018-03-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Impact Culture Inc. | 5 Miles Place, Toronto, ON M6G 0A1 | 2019-06-03 |
11551108 Canada Inc. | 5 Miles Place, Toronto, ON M6G 0A1 | 2019-08-02 |
Liberty Capital Holdings Inc. | 203-270 Rushton Rd., Toronto, ON M6G 0A5 | 2016-12-05 |
Universal Algorithmics Inc. | 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 | 2014-03-28 |
10371866 Canada Inc. | 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 | 2017-08-20 |
Crawford Season One Inc. | 460 College Street, Suite 201, Toronto, ON M6G 1A1 | 2016-09-15 |
Rabbit Square Productions Inc. | 460 College Street, Suite 201, Toronto, ON M6G 1A1 | 2015-07-02 |
The One Million Dollar Pixel Inc. | 464 College St., Toronto, ON M6G 1A1 | 2006-06-17 |
Documentary Organization of Canada | 460 College St., Suite 201, Toronto, ON M6G 1A1 | 1990-06-10 |
Fire City Films Inc. | 460 College Street, Suite 201, Toronto, ON M6G 1A1 | 2017-07-04 |
Find all corporations in postal code M6G |
Name | Address |
---|---|
Elizabeth Hutchnison | 2720 Tupper Street, Vancouver BC V5K 2G4, Canada |
IVANKA GOTCHEVA | 255 Webb Drive #408, Mississauga ON L5B 4P2, Canada |
MAUREEN DOLL | 998 Bebak Road, Kamloops BC V2B 6P1, Canada |
ANN STAFFORD | 171 CHEMIN LAC LA GRISE, IVRY SUR LE LAC QC J8C 2Z8, Canada |
MARILEE PETERS | 3250 DUMFRIES STREET, VANCOUVER BC V5N 3S3, Canada |
KRISTEN LeNOBLE | 5068 Ruby St., Vancouver BC V5R 0E1, Canada |
APRIL JENNINGS | 8406-99 AVE., FORT SASKATCHEWAN AB T8L 3B4, Canada |
City | TORONTO |
Post Code | M6G 1K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ready Set Go Programme Pour Nouveaux Nes, Enfants Pre-maternels Et Parents Inc. | 3724 Mctavish St., Montreal, QC H3A 1Y2 | 1979-12-11 |
Block Parent Program of Canada Inc. | #47 100 Howe Court, Oromocto, NB E2V 2R3 | 1986-07-15 |
The Grand Parents Foundation for The Protection of The Youngsters, Children and Teenagers | 3774 Fleury Est, Montreal Nord, QC H1H 2T1 | 1998-02-18 |
The Canadian Parents' Coalition of The Protection of Children/cpcpc | 3410 Montclair Ave., Apt. 17, Montreal, QC H4B 2J2 | 2003-01-02 |
Judges Counselling Program | 99 Metcalfe Street, 8th Floor, Ottawa, ON K1A 1E3 | 1995-05-26 |
Programme De Rehabilitation Pour La Toxicomanie | 1516 Pine Ave West A, Montreal, QC | 1974-09-12 |
Parents for Diversity | 1300-100 Queen Street West, Ottawa, ON K1P 1J9 | 2019-12-17 |
Nurses' Health Program (ontario) | 101 Davenport Road, Toronto, ON M5R 3P1 | 2018-04-18 |
P.r.e.d. Parents A La Recherche D'enfants Disparus | 2660 Norberry Crescent, Suite 522, Ottawa, ON K1V 6N2 | 1992-12-15 |
A Child, A Future - African Children's Education Foundation | 201-10435 178 St. Nw, Edmonton, AB T5S 1R5 | 2007-09-28 |
Please comment or provide details below to improve the information on Parent-Child Mother Goose Program.
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.