Parents of Multiple Births Association of Canada · Association De Parents De Naissances Multiples Du Canada

100 Sparks Street, Suite 304, Ottawa, ON K1P5B7

Overview

PARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA (also known as ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA) is a federal corporation in Ottawa, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 27, 1983 with corporation #1523058, and dissolved on May 11, 2015. The current entity status is . The registered office location is at 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7. The directors of the corporation include Cathy Barr, Chris Niebler, Donna Launslager, Carrie Johnston, Diane Myers, Bonnie Schultz, Lynda Haddon, Jennifer Thurton and Kim Weatherall.

Corporation Information

ID1523058
Current NamePARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA
Other NameASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA
Incorporation Date1983-06-27
Dissolution Date2015-05-11
Address100 Sparks Street
Suite 304
Ottawa
ON K1P5B7
Director Limits9-9

Corporation Directors

Director NameDirector Address
CATHY BARR539 WILLOW ROAD, UNIT 40, GUELPH ON N1H 7G3, Canada
CHRIS NIEBLER25 MERCER STREET, STRATFORD ON N5A 6J5, Canada
DONNA LAUNSLAGER248 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada
CARRIE JOHNSTON9 HILLSDALE CRESCENT, LOWER SACKVILLE NS B4E 2G8, Canada
DIANE MYERS2968 NIPIWIN DRIVE, MISSISAUGA ON L5N 1X9, Canada
BONNIE SCHULTZ36 CEDAR RIDGE ROAD, GORMLEY ON L0H 1G0, Canada
LYNDA HADDON450 PICCADILLY AVENUE, OTTAWA ON K1Y 0H6, Canada
JENNIFER THURTON1941 QUEEN STREET EAST, SUITE 203, TORONTO ON M4L 1H7, Canada
KIM WEATHERALL494 DEANCOURT CRESCENT, ORLEANS ON K4A 3G3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2015-05-11currentDissolved / Dissoute
Activity2015-05-11currentDissolution - Section: 222.
Status2014-12-122015-05-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2004-12-162014-12-12Active / Actif
Status2004-12-162004-12-16Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1983-06-27currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1983-06-272004-12-16Active / Actif
Name1983-06-27currentPARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA
Name1983-06-27currentASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA
Address1983-06-27current100 SPARKS STREET, SUITE 304, OTTAWA, ON K1P5B7
Activity1983-06-27currentIncorporation / Constitution en société - .
Act1983-06-261983-06-27Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20002000-05-06
19981998-05-09
19971998-05-09

Officer Information

Officers

Director NameDirector Address
CATHY BARR539 WILLOW ROAD, UNIT 40, GUELPH ON N1H 7G3, Canada
CHRIS NIEBLER25 MERCER STREET, STRATFORD ON N5A 6J5, Canada
DONNA LAUNSLAGER248 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada
CARRIE JOHNSTON9 HILLSDALE CRESCENT, LOWER SACKVILLE NS B4E 2G8, Canada
DIANE MYERS2968 NIPIWIN DRIVE, MISSISAUGA ON L5N 1X9, Canada
BONNIE SCHULTZ36 CEDAR RIDGE ROAD, GORMLEY ON L0H 1G0, Canada
LYNDA HADDON450 PICCADILLY AVENUE, OTTAWA ON K1Y 0H6, Canada
JENNIFER THURTON1941 QUEEN STREET EAST, SUITE 203, TORONTO ON M4L 1H7, Canada
KIM WEATHERALL494 DEANCOURT CRESCENT, ORLEANS ON K4A 3G3, Canada

Corporations with the same officer (Diane Myers)

Corporation NameAddressIncorporation Date
Maritime Sports & Repair Ltd. 242 Lewisville Rd., Unit 5, Moncton, NB E1A 2R5
6769535 Canada Ltd. 242 Lewisville Road, Unit 5, Moncton, NB E1A 2R52007-05-10
15200873 Canada Inc. 592 MacDonald Road, Union Road, PE C0A 1R02023-07-15

Corporations with the same officer (CATHY BARR)

Corporation NameAddressIncorporation Date
Association for Nonprofit and Social Economy Research of Canada 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y32010-03-09

Location Information

Street Address 100 SPARKS STREET
SUITE 304
CityOTTAWA
ProvinceON
Postal CodeK1P5B7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Terry Woods (Canada) Import & Export Inc. 100 Sparks Street, Suite 304, Ottawa, ON K1P5B71985-04-09
Cynos Information Systems Canada Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71991-12-30
Volga-Chenab Business Dynamics Ltd. 100 Sparks Street, Suite 304, Ottawa, ON K1P5B71985-09-05
CATM/Canadian Advanced Technology Marketing Centres Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71984-09-19
Lucas Trading Corporation of Canada Limited 100 Sparks Street, Suite 703, Ottawa, ON K1P5B71981-03-25
Draper/Barton & Associates Inc. 100 Sparks Street, Suite 304, Ottawa, ON1983-04-28
Cpi Securities Inc. 100 Sparks Street, Suite 700, Ottawa, ON K1P5B71988-12-19
3006760 Canada Inc. 100 Sparks Street, 6th Floor, Ottawa, ON K1P5B71994-02-18
Amdoc Data Capture Services Inc. 100 Sparks Street, Suite 600, Ottawa, ON K1P 5B71989-12-11
Eboroil Canada Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71987-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Nu-Tech Pools Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71982-01-14
91996 Canada Limited 100 Sparks St., Suite 200, Ottawa, ON K1P5B71979-05-09
Agrosolar International Limited 100 Sparks Street, 10th Floor, Ottawa, ON K1P5B71981-08-14
Network On The Constitution · Reseau Sur La Constitution 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71991-09-11
Chinook CanAm Trading Intl Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B71996-03-07
Investment Casting Association of Canada 100 Sparks St.-Montreal Trust Bldg, Ottawa, ON K1P5B71977-11-01
86891 Canada Limited 100 Sparks Street, Suite 903, Ottawa, ON K1P5B71978-05-05
Robert Cox Painting & Decorating Ltd. 100 Sparks St., Suite 200, Ottawa, ON K1P5B71979-03-23
F.E.R. Motion Cinemascope Ltd. 100 Sparks Street, Suite 703, Ottawa, ON K1P5B71983-08-09
Terry Woods (Canada) Import & Export (1986) Inc. 100 Sparks Street, Suite 304, Ottawa, ON K1P5B71986-08-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
A.A.N.T. Software Corporation 324 Laurier Avenue West, Suite 601, Ottawa, ON K1P 0A42001-12-04
12667045 Canada Inc. 1908-324 Laurier Avenue West, Ottawa, ON K1P 0A42021-01-20
Motion Metrix Medical Inc. 324 Laurier Avenue West, Unit 709, Ottawa, ON K1P 0A42010-07-02
Risling Performance Limited 2212-324 Laurier Avenue West, Ottawa, ON K1P 0A42021-06-16
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A42012-09-24
Basti Interpretation and Translation ltd. 2308-324 Laurier Ave, Ottawa, ON K1P 0A42019-11-29
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A42016-02-04
Georob Management Ltd. 70 Gloucester Street, Ottawa, ON K1P 0A11986-02-05
Citizens Inquiry Canada 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 0A72022-09-09
11319434 Canada Inc. 324 Laurier Avenue West, 2208, Ottawa, ON K1P 0A42019-03-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Parent-Child Mother Goose Program · Programme la Mere l’Oie pour Parents et Enfants 720 Bathurst Street, Suite 500a, Toronto, ON M6G 1K12002-09-04
Services Informatiques Multiples (Gimo) Inc. · Multiple Computer Services (Gimo) Inc. 3028 Rue Du Blizzard, Ste-Marthe-Sur-Le-Lac, QC J0N 1P01983-10-03
Block Parent Program of Canada Inc. · Programme Parents-Secours du Canada Inc. #47 100 Howe Court, Oromocto, NB E2V 2R31986-07-15
Multiple Fleet Services Canada Inc. · Services Multiples Pour Les Flottes Du Canada Inc. 5800 Cavendish Blvd., Suite 306, Cote St Luc, QC H4W2T51982-08-05
Parents’ Association of Wimgym Inc. · Association Des Parents De Wimgym Inc. 3256 Rue Jean-Yves, Kirkland, QC H9J 2R61988-07-22
The DPJ Parents' Collective · Le Collectif des parents de la DPJ 6359 Rue Pierre, Montréal, QC H1G 1P32024-07-22
L'Association des parents d'enfants prématurés · Parents of Preemies Association 59 Catterick Cres, Kanata, ON K2K 3M62014-09-16
La SociÉTÉ Unie Des Parents Nourricier Du Canada · United Foster Parents of Canada Corporation 1 Bridge Street East, Suite 410, Belleville, ON K8N 5N92001-11-13
The Canadian Parents' Coalition of the Protection of Children/CPCPC 3410 Montclair Ave., Apt. 17, Montreal, QC H4B 2J22003-01-02
Canadian Association for Single Parents · Association Canadienne pour Parents Seuls 2379 Cortina Drive Sw, Calgary, AB T3H 0L72013-04-25

Improve Information

Do you have more infomration about Parents of Multiple Births Association of Canada? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.