Dufferin Parent Support Network

Address:
655 Riddell Road, Orangeville, ON L9W 4Z5

Dufferin Parent Support Network is a business entity registered at Corporations Canada, with entity identifier is 3974235. The registration start date is November 26, 2001. The current status is Active.

Corporation Overview

Corporation ID 3974235
Business Number 863712733
Corporation Name Dufferin Parent Support Network
Registered Office Address 655 Riddell Road
Orangeville
ON L9W 4Z5
Incorporation Date 2001-11-26
Corporation Status Active / Actif
Number of Directors 5 - 15

Directors

Director Name Director Address
Stacey MacNeil 221 Oakwood Crescent, Orangeville ON L9W 4N1, Canada
JAN PETTIGREW 74 MEYER DRIVE, ORANGEVILLE ON L9W 0B1, Canada
Nichole MacPherson 271350 15th Line, East Garafraxa ON L9W 7C4, Canada
BARBARA HORVATH 18692 KENNEDY ROAD, CALEDON ON L7K 1X9, Canada
PHYLLIS NOCE 22 PHEASANT DRIVE, ORANGEVILLE ON L9W 4K1, Canada
Karen Running-Selby 569 Woolgrass Avenue, Waterloo ON N2V 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-11-26 2014-04-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-22 current 655 Riddell Road, Orangeville, ON L9W 4Z5
Address 2003-01-15 2014-04-22 235 Broadway, Orangeville, ON L9W 1K2
Address 2001-11-26 2003-01-15 400 Townline St., Orangeville, ON L9W 3Z6
Name 2014-04-22 current Dufferin Parent Support Network
Name 2001-11-26 2014-04-22 DUFFERIN PARENT SUPPORT NETWORK
Status 2014-04-22 current Active / Actif
Status 2001-11-26 2014-04-22 Active / Actif

Activities

Date Activity Details
2014-04-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 655 RIDDELL ROAD
City ORANGEVILLE
Province ON
Postal Code L9W 4Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dufferin Child and Family Foundation 655 Riddell Road, Orangeville, ON L9W 4Z5 2019-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Event Caddy Inc. 675 Riddell Road, 2nd Floor, Orangeville, ON L9W 4Z5 2014-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sameer Ahmadi Live Entertainment Inc. 14 Murray Crt, Orangeville, ON L9W 0A1 2019-08-27
Promax Virtual Services Inc. 1 Maude Court, Orangeville, ON L9W 0A3 2011-11-15
11241001 Canada Inc. 66 Young Court, Orangeville, ON L9W 0A8 2019-02-08
Diamond Blackfan Anemia Canada 67 Young Court, Orangeville, ON L9W 0A8 2010-04-23
Mcgrann Business Consulting Inc. 55 Young Court, Orangeville, ON L9W 0A8 2007-03-16
Stellar Cloud Solutions Inc. 55 Young Court, Orangeville, ON L9W 0A8 2015-09-28
10188425 Canada Inc. 136-200 Kingfisher Drive, Mono, ON L9W 0B3 2017-04-11
Robert A. Anderson Sales Ltd. 200 Kingfisher Drive, Unit #94, Mono, ON L9W 0B3
Canada Grand World Central Corp. 200 Kingfisher Drive, Unit 136, Mono, ON L9W 0B3 2013-12-09
Bailiwick Technologies Incorporated 74 Victor Large Way, Orangeville, ON L9W 0B6 2016-11-03
Find all corporations in postal code L9W

Corporation Directors

Name Address
Stacey MacNeil 221 Oakwood Crescent, Orangeville ON L9W 4N1, Canada
JAN PETTIGREW 74 MEYER DRIVE, ORANGEVILLE ON L9W 0B1, Canada
Nichole MacPherson 271350 15th Line, East Garafraxa ON L9W 7C4, Canada
BARBARA HORVATH 18692 KENNEDY ROAD, CALEDON ON L7K 1X9, Canada
PHYLLIS NOCE 22 PHEASANT DRIVE, ORANGEVILLE ON L9W 4K1, Canada
Karen Running-Selby 569 Woolgrass Avenue, Waterloo ON N2V 2Y2, Canada

Competitor

Search similar business entities

City ORANGEVILLE
Post Code L9W 4Z5

Similar businesses

Corporation Name Office Address Incorporation
News Minute Network Inc. Dufferin Liberty Centre, 219 Dufferin Street, Suite 211b, Toronto, ON M6K 3J1 2009-07-23
Account Mate Support Network Inc. 6839 Christophe Colomb, Montreal, QC H2S 2H3 1987-06-19
Parent Care Network Inc. 29 Birch Avenue, Toronto, ON M4V 1E1 2002-01-21
Canadian Single Parent Network Inc. 160 Baseline Road East, Unit # E2, Bowwmanville, ON L1C 1A2 2019-09-18
Refugee Support Network 15 Grenville Street, Toronto, ON M4Y 0B9 2017-07-09
Mccans Network Support Ltd. 3 Haythorne Crescent, Markham, ON L6B 0C8 2009-09-08
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26
Aspergers Ontario Support Network 66 Thornbury Circle, Thornhill, ON L4J 5C2 2008-04-08
Human Support Network Inc. 65 Speers Road, Suite, 504, Oakville, ON L6K 0J1 2017-01-01
Hfg Happy Families Support Network Inc. 453, Delaney Drive, Ajax, ON L1T 3Y6 2013-02-04

Improve Information

Please provide details on Dufferin Parent Support Network 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