NATIONAL PARENT-YOUTH ALERT

Address:
325 Dalhousie Street, Suite 900, Ottawa, ON K1N 7G2

NATIONAL PARENT-YOUTH ALERT is a business entity registered at Corporations Canada, with entity identifier is 531243. The registration start date is January 15, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 531243
Corporation Name NATIONAL PARENT-YOUTH ALERT
Registered Office Address 325 Dalhousie Street
Suite 900
Ottawa
ON K1N 7G2
Incorporation Date 1969-01-15
Dissolution Date 2016-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
D F CAMPBELL SITE 7, BOX 10, R R 4, CORNWALL PE C0A 1H0, Canada
LOUISE STILES NoAddressLine, CARP ON K0A 1L0, Canada
PAUL GREEN EMERALD DRIVE, R R 4, BOX 27, FREDERICTON NB E3A 7V3, Canada
MAURICE FULFORD 127 FAIRMONT AVENUE, OTTAWA ON K1Y 1X7, Canada
FRANK B STILES P O BOX 41, CARP ON K0A 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-01-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-01-14 1969-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1969-01-15 current 325 Dalhousie Street, Suite 900, Ottawa, ON K1N 7G2
Name 1969-01-15 current NATIONAL PARENT-YOUTH ALERT
Status 2016-09-29 current Dissolved / Dissoute
Status 2016-05-02 2016-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2016-05-02 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-29 Dissolution Section: 222
1969-01-15 Incorporation / Constitution en société

Office Location

Address 325 DALHOUSIE STREET
City OTTAWA
Province ON
Postal Code K1N 7G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Linden Publishing Company Ltd. 325 Dalhousie Street, Ottawa, ON 1977-09-26
Ikoy Architects Limited 325 Dalhousie Street, Suite 903, Ottawa, ON K1N 7G2
Newintegrate Development Inc. 325 Dalhousie Street, Suite 600, Ottawa, ON K1N 7G2 1998-06-03
Michelangelo Prize Foundation 325 Dalhousie Street, Suite 702, Ottawa, ON K1N 7J2 1980-09-04
87137 Canada Limited 325 Dalhousie Street, Suite 900, Ottawa, ON K1N 7G2 1978-06-08
93414 Canada Limited 325 Dalhousie Street, Suite 600, Ottawa, ON K1N 7G2 1979-07-30
Mecushla Canada Limited/limitee 325 Dalhousie Street, Suite 702, Ottawa, ON K1N 7G2 1983-08-05
Westshore Investment Evaluation Canada Inc. 325 Dalhousie Street, Suite 440, Ottawa, ON K1N 7G2 1990-07-20
Velos Airlease Canada Corporation 325 Dalhousie Street, Suite 440, Ottawa, ON K1N 7G2 1990-07-23
Taiyo Real Estate Group Inc. 325 Dalhousie Street, Suite 464, Ottawa, ON K1N 7G2 1990-08-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le RÉseau National De L'arc Du Canada 910 - 325 Rue Dalhousie, Ottawa, ON K1N 7G2 1998-12-17
Garand-tremblay Inc. 325 Dalhousie, Suite 550, Ottawa, ON K1N 7G2 1979-07-09
M. A. Systems Consulting Ltd. 325 Dalhousie St., Suite 900, Ottawa, ON K1N 7G2 1979-03-08
Moldex Woodtrim Inc. 325 Dalhousie, Suite 400, Ottawa, ON K1N 7G2 1983-04-07
Robcyco Inc. 325 Rue Dalhousie, Ottawa, ON K1N 7G2 1983-11-03
C.p.m. Munitions Inc. 325 Rue Dalhousie, Ottawa, ON K1N 7G2 1983-11-03
148857 Canada Inc. 325 Rue Dalhousie, Suite 800, Ottawa, ON K1N 7G2 1986-01-27
Traitement De Mots Et Formation Lexaca Inc. 325 Rue Dalhousie, Suite 205, Ottawa, ON K1N 7G2 1981-06-25
Dermappeal Inc. 325 Rue Dalhousie, Suite 200, Ottawa, ON K1N 7G2 1994-08-31
Centre De Traitement Capillaire Bio-tronics Inc. 325 Dalhousie Street, Suite 464, Ottawa, ON K1N 7G2 1995-10-24
Find all corporations in postal code K1N7G2

Corporation Directors

Name Address
D F CAMPBELL SITE 7, BOX 10, R R 4, CORNWALL PE C0A 1H0, Canada
LOUISE STILES NoAddressLine, CARP ON K0A 1L0, Canada
PAUL GREEN EMERALD DRIVE, R R 4, BOX 27, FREDERICTON NB E3A 7V3, Canada
MAURICE FULFORD 127 FAIRMONT AVENUE, OTTAWA ON K1Y 1X7, Canada
FRANK B STILES P O BOX 41, CARP ON K0A 1L0, Canada

Entities with the same directors

Name Director Name Director Address
JACK OF ALL GRADES EDUCATIONAL SERVICES INC. PAUL GREEN 71 HAVELOCK STREET, M6H 3B3, TORONTO ON M6H 3B3, Canada
MTL.AI INC. Paul Green 5438 Coolbrook Avenue, Montreal QC H3X 2L4, Canada
LeDrew, Fudge and Associates Limited PAUL GREEN 607 TORBAY ROAD, ST JOHN'S NL , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N7G2

Similar businesses

Corporation Name Office Address Incorporation
National Youth In Care Network 223 Main Street, Box 96, Ottawa, ON K1S 1C4 1990-10-26
Les Lumières De Sécurité Red Alert Inc. 346 Hamford, Lachute, QC J8H 3P6 1996-05-27
Alert Bay Chamber of Commerce P.o.box 187, Alert Bay, BC V0N 1A0 1937-10-26
National Youth Basketball Association Inc. 9 Rosario Drive, Woodbridge, ON L4H 3K9 2020-05-22
The National Aboriginal Youth Society 3-112 Barrette Street, Vanier, ON K1L 8A3 2008-05-08
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26
National Collaboration for Youth Mental Health 251 Bank Street, Ottawa, ON K2P 1X2 2019-04-10
National Youth Development Association 201-9225 Leslie St, Richmond Hill, ON L4B 3H6 2017-03-10
Tinok Youth Services of The National Capital Region 15 Chartwell Ave., Nepean, ON K2G 4K3 1993-01-19
The Canadian National Youth Film Festival 571 Duff Crescent, Ottawa, ON K1J 7C6 2005-01-26

Improve Information

Please provide details on NATIONAL PARENT-YOUTH ALERT 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