Full name: TERRY HALL
Address: 171 SPACE LINE, R.R. 2, GODFREY ON K0H 1T0, Canada
Full name: Michele Dawson
Address: 12336 Lake Moraine Rise Southeast, Calgary AB T2J 2Z2, Canada
Full name: Norma Cody
Address: 1202, 3433 Crowley Drive, Vancouver BC V5R 6C5, Canada
Full name: BRIAN NORTON
Address: UNIT 24, 19538 BISHOP REACH, PIT MEADOWS BC V3Y 0C2, Canada
Full name: Yohaan Thommy
Address: 64 Truedell Drive, Hamilton ON L8B 0R7, Canada
Full name: Heather Tapp
Address: 532 Mackenzie Road, Frankford ON K0K 2C0, Canada
Full name: DOUG BLAIR
Address: 828 PRESTWICK CRESCENT, SARNIA ON N7S 4J7, Canada
Anniversary Date (MM-DD)
07-05
Date of Last Annual Meeting
2021-05-13
Annual Filing Period (MM-DD)
07-05 to 09-03
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1998-10-19 to 2006-12-06
CAPSS CHRISTIAN ASSOCIATION OF PREGNANCY SUPPORT SERVICES
2006-12-06 to 2014-07-05
CANADIAN ASSOCIATION OF PREGNANCY SUPPORT SERVICES
2014-07-05 to 2019-06-25
CANADIAN ASSOCIATION OF PREGNANCY SUPPORT SERVICES
2019-06-25 to Present
Pregnancy Care Canada
Certificate of Continuance
2014-07-05
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2019-06-25
Amendment details: Corporate name