Réseau d'information sur l'aliénation parentale is a business entity registered at Corporations Canada, with entity identifier is 2937719. The registration start date is July 12, 1993. The current status is Dissolved.
Corporation ID | 2937719 |
Business Number | 877917062 |
Corporation Name |
Réseau d'information sur l'aliénation parentale The Parental Alienation Information Network |
Registered Office Address |
2000 Gauthier Suite 202 Sherbrooke QC J1H 6A5 |
Incorporation Date | 1993-07-12 |
Dissolution Date | 2015-04-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
PAMELA STUART-MILLS | 200 GAUTHIER, SUITE 202, SHERBROOKE QC J1H 6A5, Canada |
HEATHER LEWIS | 92 OXFORD, SUITE 402, LENNOXVILLE QC J1M 2G2, Canada |
FRANCOIS DE RUIJTE | 319 RUE QUEEN, LENNOXVILLE QC J1M 1K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-07-12 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-07-11 | 1993-07-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1993-07-12 | current | 2000 Gauthier, Suite 202, Sherbrooke, QC J1H 6A5 |
Name | 1993-07-12 | current | Réseau d'information sur l'aliénation parentale |
Name | 1993-07-12 | current | The Parental Alienation Information Network |
Status | 2015-04-20 | current | Dissolved / Dissoute |
Status | 2014-11-21 | 2015-04-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-11-21 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-07-12 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-20 | Dissolution | Section: 222 |
1993-07-12 | Incorporation / Constitution en société |
Address | 2000 GAUTHIER |
City | SHERBROOKE |
Province | QC |
Postal Code | J1H 6A5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
167036 Canada Inc. | 2060 Gauthier, Apt 208, Sherbrooke, QC J1H 6A5 | 1989-08-30 |
Distributions Stratèges (sherbrooke) Inc. | 2080 Rue Gauthier, App. 310, Sherbrooke, QC J1H 6A5 | 1986-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icotech Inc. | 3420, Rue Galt Ouest, Sherbrooke, QC J1H 0A5 | 2012-03-19 |
Association Canadienne D'aikido Mochizuki | 2791 Rue Devernay, Sherbrooke, QC J1H 0A6 | 1994-06-02 |
Decarie Lefevre & Associates Ltd. | 1613 Rue Francis-mc Crea, Sherbrooke, QC J1H 0A9 | 1980-08-01 |
Hectafarm Inc. | 3534, Rue De L'oiselet, Sherbrooke, QC J1H 0B2 | 2017-10-18 |
Steelssalg Engineering Inc. | 3534 Rue De L'oiselet, Sherbrooke, QC J1H 0B2 | 2008-09-15 |
6147186 Canada Inc. | 1613, Chemin Duplessis, Sherbrooke, QC J1H 0C2 | 2003-10-06 |
Les TrÉsors De L'Érable Inc. | 2425, Ch Goddard, Sherbrooke, QC J1H 0C4 | 2006-07-01 |
Gestion Paul Bouchard Inc. | 2633 Chemin Goddard, Sherbrooke, QC J1H 0C4 | 1993-11-24 |
6745491 Canada Inc. | 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 | 2007-03-29 |
Strongman Champions League Canada Inc. | 1790 Chemin Lemire, Sherbrooke, QC J1H 0C5 | 2011-06-27 |
Find all corporations in postal code J1H |
Name | Address |
---|---|
PAMELA STUART-MILLS | 200 GAUTHIER, SUITE 202, SHERBROOKE QC J1H 6A5, Canada |
HEATHER LEWIS | 92 OXFORD, SUITE 402, LENNOXVILLE QC J1M 2G2, Canada |
FRANCOIS DE RUIJTE | 319 RUE QUEEN, LENNOXVILLE QC J1M 1K8, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN FEDERATION OF UNIVERSITY WOMEN FEDERATION CANADIENNE DES FEMMES DIPLOMEES DES UNI | Heather Lewis | 165 Echo Drive, Ottawa ON K1S 1M9, Canada |
Réseau mondial PAX ET BONUM World Network | PAMELA STUART-MILLS | 5750 BOUL ROSEMONT, BUREAU R-127, MONTREAL QC H1T 2H2, Canada |
City | SHERBROOKE |
Post Code | J1H6A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Against Parental Alienation Canada | 8 Joseph Street, Brampton, ON L6X 1H6 | 2020-10-04 |
Kids First Parental Alienation Awareness | 16 Zoran Lane, Maple, ON L6A 4E4 | 2013-12-30 |
Butterfly Foundation Parental Alienation Support | 1477 Mcdermot Avenue West, Winnipeg, MB R3E 0V5 | 2016-02-29 |
Pharmacovigilance & Medical Information Network - Canada (pvn-mi) | 18 Jacobs Lndg, Grimsby, ON L3M 5G7 | 2020-05-26 |
Reseau Educatif:services Et Ateliers Unique (winner) Ltee | 5756 Blossom, Cote St-luc, QC H4W 2T3 | 1983-05-03 |
Réseau D'informations Scientifiques Du Québec (risq) Inc. | 625, Boul. Rene-levesque Ouest, 3e Etage, Montreal, QC H3B 1R2 | 1998-02-17 |
Systemes D'information Dss Inc. | 14 Prairie Drive, Beaconsfield, QC H9W 5K6 | 1980-06-02 |
Information Globale J.d.c. Inc. | 625 Dorchester West, Room 800, Montreal, QC | 1977-01-14 |
Ets Information Resources Inc. | 4378 De Maisonneuve W, Apt 7, Montreal, QC H3Z 1L3 | 1995-06-15 |
Systemes D'information Instantane IIs Inc. | 1356 Rue Herdel, Chambly, QC J3L 2M2 | 1979-07-25 |
Please provide details on Réseau d'information sur l'aliénation parentale 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |