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.
ID | 1523058 |
Current Name | PARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA |
Other Name | ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA |
Incorporation Date | 1983-06-27 |
Dissolution Date | 2015-05-11 |
Address | 100 Sparks Street Suite 304 Ottawa ON K1P5B7 |
Director Limits | 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 | Details |
---|---|---|---|
Status | 2015-05-11 | current | Dissolved / Dissoute |
Activity | 2015-05-11 | current | Dissolution - Section: 222. |
Status | 2014-12-12 | 2015-05-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
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-conformité) |
Act | 1983-06-27 | current | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1983-06-27 | 2004-12-16 | Active / Actif |
Name | 1983-06-27 | current | PARENTS OF MULTIPLE BIRTHS ASSOCIATION OF CANADA |
Name | 1983-06-27 | current | ASSOCIATION DE PARENTS DE NAISSANCES MULTIPLES DU CANADA |
Address | 1983-06-27 | current | 100 SPARKS STREET, SUITE 304, OTTAWA, ON K1P5B7 |
Activity | 1983-06-27 | current | Incorporation / Constitution en société - . |
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) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2000 | 2000-05-06 | |
1998 | 1998-05-09 | |
1997 | 1998-05-09 |
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 Name | Address | Incorporation 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 2R5 | 2007-05-10 |
15200873 Canada Inc. | 592 MacDonald Road, Union Road, PE C0A 1R0 | 2023-07-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Association for Nonprofit and Social Economy Research of Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 2010-03-09 |
Street Address |
100 SPARKS STREET SUITE 304 |
City | OTTAWA |
Province | ON |
Postal Code | K1P5B7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Terry Woods (Canada) Import & Export Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1985-04-09 |
Cynos Information Systems Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-12-30 |
Volga-Chenab Business Dynamics Ltd. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1985-09-05 |
CATM/Canadian Advanced Technology Marketing Centres Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1984-09-19 |
Lucas Trading Corporation of Canada Limited | 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7 | 1981-03-25 |
Draper/Barton & Associates Inc. | 100 Sparks Street, Suite 304, Ottawa, ON | 1983-04-28 |
Cpi Securities Inc. | 100 Sparks Street, Suite 700, Ottawa, ON K1P5B7 | 1988-12-19 |
3006760 Canada Inc. | 100 Sparks Street, 6th Floor, Ottawa, ON K1P5B7 | 1994-02-18 |
Amdoc Data Capture Services Inc. | 100 Sparks Street, Suite 600, Ottawa, ON K1P 5B7 | 1989-12-11 |
Eboroil Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1987-10-06 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Nu-Tech Pools Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1982-01-14 |
91996 Canada Limited | 100 Sparks St., Suite 200, Ottawa, ON K1P5B7 | 1979-05-09 |
Agrosolar International Limited | 100 Sparks Street, 10th Floor, Ottawa, ON K1P5B7 | 1981-08-14 |
Network On The Constitution · Reseau Sur La Constitution | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-09-11 |
Chinook CanAm Trading Intl Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1996-03-07 |
Investment Casting Association of Canada | 100 Sparks St.-Montreal Trust Bldg, Ottawa, ON K1P5B7 | 1977-11-01 |
86891 Canada Limited | 100 Sparks Street, Suite 903, Ottawa, ON K1P5B7 | 1978-05-05 |
Robert Cox Painting & Decorating Ltd. | 100 Sparks St., Suite 200, Ottawa, ON K1P5B7 | 1979-03-23 |
F.E.R. Motion Cinemascope Ltd. | 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7 | 1983-08-09 |
Terry Woods (Canada) Import & Export (1986) Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1986-08-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
A.A.N.T. Software Corporation | 324 Laurier Avenue West, Suite 601, Ottawa, ON K1P 0A4 | 2001-12-04 |
12667045 Canada Inc. | 1908-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2021-01-20 |
Motion Metrix Medical Inc. | 324 Laurier Avenue West, Unit 709, Ottawa, ON K1P 0A4 | 2010-07-02 |
Risling Performance Limited | 2212-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2021-06-16 |
Readiness Options Consulting, Inc. | 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 | 2012-09-24 |
Basti Interpretation and Translation ltd. | 2308-324 Laurier Ave, Ottawa, ON K1P 0A4 | 2019-11-29 |
Flux Products Inc. | 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 | 2016-02-04 |
Georob Management Ltd. | 70 Gloucester Street, Ottawa, ON K1P 0A1 | 1986-02-05 |
Citizens Inquiry Canada | 100 Metcalfe Street, Suite 200, Ottawa, ON K1P 0A7 | 2022-09-09 |
11319434 Canada Inc. | 324 Laurier Avenue West, 2208, Ottawa, ON K1P 0A4 | 2019-03-25 |
Find all corporations in the same postal code |
Do you have more infomration about Parents of Multiple Births Association of Canada? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |