Becoming Maternity and Parenting Centres Corp.

Address:
432 Bedford Park, Toronto, ON M5M 1K1

Becoming Maternity and Parenting Centres Corp. is a business entity registered at Corporations Canada, with entity identifier is 6395562. The registration start date is May 20, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6395562
Business Number 838666543
Corporation Name Becoming Maternity and Parenting Centres Corp.
Registered Office Address 432 Bedford Park
Toronto
ON M5M 1K1
Incorporation Date 2005-05-20
Dissolution Date 2015-03-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARIANA CANDACE BIRNBAUM 432 BEDFORD PARK AVE, TORONTO ON M5M 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-20 current 432 Bedford Park, Toronto, ON M5M 1K1
Name 2005-06-16 current Becoming Maternity and Parenting Centres Corp.
Name 2005-05-20 2005-06-16 6395562 CANADA INC.
Status 2015-03-20 current Dissolved / Dissoute
Status 2014-10-21 2015-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-13 2014-10-21 Active / Actif
Status 2010-03-02 2010-07-13 Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-20 2009-10-14 Active / Actif

Activities

Date Activity Details
2015-03-20 Dissolution Section: 212
2010-07-13 Revival / Reconstitution
2010-03-02 Dissolution Section: 212
2005-06-16 Amendment / Modification Name Changed.
2005-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2007-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2007-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2007-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 432 BEDFORD PARK
City TORONTO
Province ON
Postal Code M5M 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bedford Fuller Web Services Inc. 426 Bedford Park Avenue, North York, ON M5M 1K1 2019-06-01
10606286 Canada Inc. 504 Bedford Park, Toronto, ON M5M 1K1 2018-01-30
9472070 Canada Corporation 234,king Street East, Toronto, ON M5M 1K1 2015-10-12
Hsl Consulting Ltd. 428 Bedford Park Ave., North York, ON M5M 1K1 2011-08-22
The Art Senate Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2010-07-08
Thinkers and Doers Integrated Corp. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2011-04-20
Salt Strategy Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2015-09-27
Vebsto Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2020-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
ARIANA CANDACE BIRNBAUM 432 BEDFORD PARK AVE, TORONTO ON M5M 1K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 1K1

Similar businesses

Corporation Name Office Address Incorporation
Centres De Savoir Mondetuteur Corp. 14 Fox Hunt Ave., Ottawa, ON K1V 0E1 1983-04-06
Le Centre D'activites Playful Parenting Du Canada Ltee 168 Sonata, Dollard Des Ormeaux, QC H9B 2R2 1986-01-15
Sikafia La MaternitÉ Corp. 4176 Rue Bertin, Laval, QC H7W 0H1 2018-03-12
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23
Pod Centres 28 Inc. 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 2014-11-17
Trinity Centres Foundation 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 2018-05-16
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Eden Wellness Centres Corp. 10088 - 102 Avenue N.w., 2401 Td Tower, Edmonton, AB T5J 2Z1 1990-02-09

Improve Information

Please provide details on Becoming Maternity and Parenting Centres Corp. 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