PARENT CARE NETWORK INC.

Address:
29 Birch Avenue, Toronto, ON M4V 1E1

PARENT CARE NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3999459. The registration start date is January 21, 2002. The current status is Active.

Corporation Overview

Corporation ID 3999459
Business Number 861594133
Corporation Name PARENT CARE NETWORK INC.
Registered Office Address 29 Birch Avenue
Toronto
ON M4V 1E1
Incorporation Date 2002-01-21
Dissolution Date 2005-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jordan Mcgoey 27 Birch Avenue, Toronto ON M4V 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-28 current 29 Birch Avenue, Toronto, ON M4V 1E1
Address 2009-12-03 2014-01-28 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Address 2002-01-21 2009-12-03 102 Rosedale Heights Drive, Toronto, ON M4T 1C6
Name 2009-11-24 current PARENT CARE NETWORK INC.
Name 2002-06-25 2009-11-24 PARENT CARE NETWORK INC.
Name 2002-01-21 2002-06-25 JOLIAN CORPORATION
Status 2009-11-24 current Active / Actif
Status 2005-11-02 2009-11-24 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-21 2005-06-17 Active / Actif

Activities

Date Activity Details
2009-11-24 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
2002-06-25 Amendment / Modification Name Changed.
2002-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 Birch Avenue
City TORONTO
Province ON
Postal Code M4V 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Coalition for School Libraries 29 Birch Avenue, Toronto, ON M4V 1E2 2004-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Col Canada Inc. 15 Birch Avenue, Toronto, ON M4V 1E1 2000-01-25
The Poppy Fund 15 Birch Avenue, Toronto, ON M4V 1E1 2001-07-05
The Dawlish Fund 15 Birch Avenue, Toronto, ON M4V 1E1 2001-07-05
The Hylands Fund 15 Birch Avenue, Toronto, ON M4V 1E1 2005-11-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
Jordan Mcgoey 27 Birch Avenue, Toronto ON M4V 1E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1E1

Similar businesses

Corporation Name Office Address Incorporation
Dufferin Parent Support Network 655 Riddell Road, Orangeville, ON L9W 4Z5 2001-11-26
Canadian Single Parent Network Inc. 160 Baseline Road East, Unit # E2, Bowwmanville, ON L1C 1A2 2019-09-18
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26
The Care Network Inc. 37 Earnscliffe Road, Toronto, ON M6E 1J4 2020-08-04
We Care Foundation Network 34 Lockheed Crescent, Brampton, ON L7A 3G2 2020-05-21
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Independent Child Care Providers Network Inc. 35 Thrushwood Dr, Barrie, ON L4N 0Z1 2009-12-13
We Care Development Network (wcdn) 23 Kitto Court, Brampton, ON L6Y 5A9 2020-04-21
Rexall Care Network 5965 Coopers Avenue, Mississauga, ON L4Z 1L9 2002-07-31
Kidney Care Network International 5101 Milburough Line, Burlington, ON L7P 0C6 2014-10-27

Improve Information

Please provide details on PARENT CARE NETWORK INC. 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