THE BILLINGS CENTRE, NATURAL FAMILY PLANNING ASSOCIATION

Address:
2354 St-antoine Ouest, Montreal, QC H3J 1A8

THE BILLINGS CENTRE, NATURAL FAMILY PLANNING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2493144. The registration start date is July 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2493144
Business Number 874144595
Corporation Name THE BILLINGS CENTRE, NATURAL FAMILY PLANNING ASSOCIATION
LE CENTRE BILLINGS, ASSOCIATION DE PLANIFICATION NATURELLE FAMILIALE
Registered Office Address 2354 St-antoine Ouest
Montreal
QC H3J 1A8
Incorporation Date 1989-07-06
Dissolution Date 2015-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
RAYMOND REMEDIOS 2330 BRIDETOWN CIRCLE, #805, SCARBOROUGH ON M1W 3P6, Canada
ALEXANDRA PETRINI 134 VILLANDRY CRES, MAPLE ON L6A 2P9, Canada
THERESA LARCINA 140 ST ANDREWS RD, SCARBOROUGH ON M6B 4L3, Canada
DEACON ROSALES 18 MASSIE STREET, SCARBOROUGH ON M1S 3Z6, Canada
RIOS REYES 14 MORNINGDEW CRES, BRAMPTON ON L6R 1K4, Canada
CHRIS ATLEE 7 LOGAN COURT, GEORGETOWN ON L7G 0B6, Canada
ROSEMARY HERON 17 MACDERMOTT DRIVE, AJAX ON L1T 3S8, Canada
JACKELINE GUERRON DE ALVAREZ 10 SALINAS COURT, TORONTO ON M6B 4L3, Canada
PAT HERON 17 MACDERMOTT DRIVE, AJAX ON L1T 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-07-05 1989-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-07-06 current 2354 St-antoine Ouest, Montreal, QC H3J 1A8
Name 1989-07-06 current THE BILLINGS CENTRE, NATURAL FAMILY PLANNING ASSOCIATION
Name 1989-07-06 current LE CENTRE BILLINGS, ASSOCIATION DE PLANIFICATION NATURELLE FAMILIALE
Status 2015-08-22 current Dissolved / Dissoute
Status 2015-03-25 2015-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-06 2015-03-25 Active / Actif

Activities

Date Activity Details
2015-08-22 Dissolution Section: 222
1989-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-05-31
2009 2008-06-08
2008 2007-06-24

Office Location

Address 2354 ST-ANTOINE OUEST
City MONTREAL
Province QC
Postal Code H3J 1A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digital Automata Corporation 256 Rue Charlevoix, 206, Montréal, QC H3J 0A2 2020-01-17
Agence Summit Gate Inc. 1869, Basin, Bureau 405, Montréal, QC H3J 0A3 2019-10-21
Velox.ninja Inc. 1869 Rue Basin, Unité 702, Montréal, QC H3J 0A3 2017-10-03
9680233 Canada Inc. 1869 Basin #508, Montreal, QC H3J 0A3 2016-03-22
7814755 Canada Inc. 205-1869 Rue Des Bassins, Montreal, QC H3J 0A3 2011-03-25
Equino Spirits Inc. 1869 Rue Basin, App 410, Montreal, QC H3J 0A3 2018-04-17
My Voice Matters 1819, Rue William, Montreal, QC H3J 0A5 2018-07-20
Influence Orbis Inc. 1819 William, Montreal, QC H3J 0A5 2017-03-17
Tosh Shoes Inc. 502-1811 Rue William, Montréal, QC H3J 0A7 2020-06-18
Rove Wear Inc. 1811 William Apt 416, Montreal, QC H3J 0A7 2019-07-12
Find all corporations in postal code H3J

Corporation Directors

Name Address
RAYMOND REMEDIOS 2330 BRIDETOWN CIRCLE, #805, SCARBOROUGH ON M1W 3P6, Canada
ALEXANDRA PETRINI 134 VILLANDRY CRES, MAPLE ON L6A 2P9, Canada
THERESA LARCINA 140 ST ANDREWS RD, SCARBOROUGH ON M6B 4L3, Canada
DEACON ROSALES 18 MASSIE STREET, SCARBOROUGH ON M1S 3Z6, Canada
RIOS REYES 14 MORNINGDEW CRES, BRAMPTON ON L6R 1K4, Canada
CHRIS ATLEE 7 LOGAN COURT, GEORGETOWN ON L7G 0B6, Canada
ROSEMARY HERON 17 MACDERMOTT DRIVE, AJAX ON L1T 3S8, Canada
JACKELINE GUERRON DE ALVAREZ 10 SALINAS COURT, TORONTO ON M6B 4L3, Canada
PAT HERON 17 MACDERMOTT DRIVE, AJAX ON L1T 3S8, Canada

Entities with the same directors

Name Director Name Director Address
9781854 Canada Corp. Alexandra Petrini 134 Villandry Crescent, Maple ON L6A 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3J1A8

Similar businesses

Corporation Name Office Address Incorporation
Quebec Family Planning Centre Ltd. 8085 Rue Marco Polo, Riviere Des Prairies, QC H1E 5Y8 1979-10-12
Canadian Institutional Research and Planning Association 350 Albert Street, Suite 1710, Ottawa, ON K1R 1B1 1997-05-06
H.s. Billings Alumni Association 120 Wright West, Chateauguay, QC J6J 5M6 2002-11-12
The Canadian Association for Marriage and Family Therapy 35 Adeline Ave, P. O. Box 1064, Tottenham, ON L0G 1W0 1995-06-05
The Association of Friends of The Billings Estate Museum. 2100 Cabot Street, Ottawa, ON K1H 6K1 1987-12-02
Billings Bridge Health Facility Ltd. 2269 Riverside Drive, Units 7 & 8, Billings Bridge Plaza, Ottawa, ON K1H 8K2
Howard S Billings Scholarship Committee Inc. 210 Mcleod, Chateauguay, QC J6J 2H4 1984-03-30
International Association of Training and Research In Family Education (a.i.f.r.e.f.) 403 De Milan, St-eustache, QC J7P 4R5 1988-09-30
L'association Canadienne De Formation Et De Recherche En éducation Familiale (aifref) 403 De Milan, St-eustache, QC J7P 4R5 1991-09-26
L'association Du Centre De Commerce Mondial De La Capitale Nationale 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-11-29

Improve Information

Please provide details on THE BILLINGS CENTRE, NATURAL FAMILY PLANNING ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches