PARENTS FOR YOUTH: HELPING AND SUPPORTING PARENTS

Address:
1366 Yonge Street, Suite 208, Toronto, ON M4T 3A7

PARENTS FOR YOUTH: HELPING AND SUPPORTING PARENTS is a business entity registered at Corporations Canada, with entity identifier is 4109031. The registration start date is September 13, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4109031
Business Number 857485486
Corporation Name PARENTS FOR YOUTH: HELPING AND SUPPORTING PARENTS
Registered Office Address 1366 Yonge Street
Suite 208
Toronto
ON M4T 3A7
Incorporation Date 2002-09-13
Dissolution Date 2005-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CHARLES GOLDSMITH 37 GLEN MORROW MEW, TORONTO ON M4E 3W4, Canada
CATHERINE MELVILLE 234 MELITA AVE., TORONTO ON M6G 2A2, Canada
MEG THOMPSON 141 GLEN FOREST ROAD, TORONTO ON M4R 1K6, Canada
DUNCAN FREMLIN 76 WITHROW AVENUE, TORONTO ON M4K 1C9, Canada
DAVID MACKENZIE 84 BROWNING AVENUE, TORONTO ON M4K 1V9, Canada
ELIZABETH SHILTON 84 BROWNING AVENUE, TORONTO ON M4K 1V9, Canada
HENIA SOLOMAN 1509-625 FINCH AVENUE W., TORONTO ON M2R 3W1, Canada
HARVEY ARMSTRONTG 184 BAYVIEW HEIGHTS DR., TORONTO ON M4G 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-09-13 current 1366 Yonge Street, Suite 208, Toronto, ON M4T 3A7
Name 2002-09-13 current PARENTS FOR YOUTH: HELPING AND SUPPORTING PARENTS
Status 2005-05-16 current Dissolved / Dissoute
Status 2002-09-13 2005-05-16 Active / Actif

Activities

Date Activity Details
2005-05-16 Dissolution Section: Part II of CCA / Partie II de la LCC
2002-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-03-10

Corporations with the same name

Corporation Name Office Address Incorporation
Parents for Youth: Helping and Supporting Parents 184 Bayview Heights Dr., Toronto, ON M4G 2Y9 1998-10-08

Office Location

Address 1366 YONGE STREET
City TORONTO
Province ON
Postal Code M4T 3A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9045538 Canada Inc. 1366 Yonge Street, Suite 207, Toronto, ON M4T 3A7 2014-10-08
9526820 Canada Inc. 1366 Yonge Street, Suite 207, Toronto, ON M4T 3A7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Teeba Media 1366 Yonge St., Ste 206, Toronto, ON M4T 3A7 2013-08-13
9845992 Canada Limited 1366 Yonge Street, Suite 207, Toronto, ON M4T 3A7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
CHARLES GOLDSMITH 37 GLEN MORROW MEW, TORONTO ON M4E 3W4, Canada
CATHERINE MELVILLE 234 MELITA AVE., TORONTO ON M6G 2A2, Canada
MEG THOMPSON 141 GLEN FOREST ROAD, TORONTO ON M4R 1K6, Canada
DUNCAN FREMLIN 76 WITHROW AVENUE, TORONTO ON M4K 1C9, Canada
DAVID MACKENZIE 84 BROWNING AVENUE, TORONTO ON M4K 1V9, Canada
ELIZABETH SHILTON 84 BROWNING AVENUE, TORONTO ON M4K 1V9, Canada
HENIA SOLOMAN 1509-625 FINCH AVENUE W., TORONTO ON M2R 3W1, Canada
HARVEY ARMSTRONTG 184 BAYVIEW HEIGHTS DR., TORONTO ON M4G 2X9, Canada

Entities with the same directors

Name Director Name Director Address
LEDUC AND DISTRICT CHAMBER OF COMMERCE DAVID MACKENZIE 1 ALEXANDER PARK, LEDUC AB T9E 4C4, Canada
CANADIAN INTELLIGENCE SERVICES INC. DAVID MACKENZIE 208 MCINTOSH AVENUE, WINNIPEG MB R2L 0K8, Canada
Lake Simcoe Shoreline Restoration LTD. David MacKenzie 6323 12TH CONCESSION, Alliston ON L9R 1V4, Canada
REAL ESTATE INSURANCE ALLIANCE OF CANADA INC. DAVID MACKENZIE 100 - 575 ST. MARY’S ROAD, WINNIPEG MB R2M 3L6, Canada
HENLEY CHEMICALS LTD. DAVID MACKENZIE 1177 YONGE STREET, SUTIE 706, TORONTO ON M4T 2Y4, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION DAVID MACKENZIE -, P.O. BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
THE DOUGLAS-COLDWELL FOUNDATION DAVID MACKENZIE 84 BROWNING ST., TORONTO ON M4K 1V9, Canada
CANADIAN BURGLAR ALARM COMPANY INC. DAVID MACKENZIE 208 MCINTOSH AVENUE, WINNIPEG MB R2L 0K8, Canada
Beamsville Church Of Christ DAVID MACKENZIE 5187 King Street, BEAMSVILLE ON L0R 1B8, Canada
10390917 Canada Corp. David Mackenzie 181 Walmer Road, Toronto ON M5R 2X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 3A7

Similar businesses

Corporation Name Office Address Incorporation
Parent Supporting Parents (psp) of Children With Autism 4-145 Clarence Street, Ottawa, ON K1N 1B7 2003-01-08
P.r.e.d. Parents A La Recherche D'enfants Disparus 2660 Norberry Crescent, Suite 522, Ottawa, ON K1V 6N2 1992-12-15
Helping Other Parents Everywhere (hope), Inc. 113 Donwoods Drive, Toronto, ON M4N 2G7 2008-09-09
Canadian Association for Single Parents 2379 Cortina Drive Sw, Calgary, AB T3H 0L7 2013-04-25
United Foster Parents of Canada Corporation 1 Bridge Street East, Suite 410, Belleville, ON K8N 5N9 2001-11-13
Parents of Preemies Association 59 Catterick Cres, Kanata, ON K2K 3M6 2014-09-16
The Grand Parents Foundation for The Protection of The Youngsters, Children and Teenagers 3774 Fleury Est, Montreal Nord, QC H1H 2T1 1998-02-18
The Canadian Parents' Coalition of The Protection of Children/cpcpc 3410 Montclair Ave., Apt. 17, Montreal, QC H4B 2J2 2003-01-02
Association De Parents De Naissances Multiples Du Canada 100 Sparks Street, Suite 304, Ottawa, ON K1P 5B7 1983-06-27
The Allies Parents Against The Ignorance and Children's Slavery (haiti-america) 979a Morrison Drive, Ottawa, ON K2H 7L1 1994-12-28

Improve Information

Please provide details on PARENTS FOR YOUTH: HELPING AND SUPPORTING PARENTS 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