Solutions for Kids in Pain – Solutions pour la douleur chez les enfants

5793 University Ave., Suite 520, Halifax, NS B3H 4R2

Overview

Solutions for Kids in Pain – Solutions pour la douleur chez les enfants is a federal corporation in Halifax incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 2, 2019 with corporation #11172883, and dissolved on March 31, 2024. The current entity status is . The registered office location is at 5793 University Ave., Suite 520, Halifax, NS B3H 4R2. The directors of the corporation include Manon Choiniere, Judith Hall, Alice Aiken, Celeste Johnston, Tim Caulfield, Julia Hanigsberg, Justina Marianayagam, Julie Drury, Kevin Bly and April Stroink.

Corporation Information

ID11172883
Business Number718772486
Current NameSolutions for Kids in Pain – Solutions pour la douleur chez les enfants
Incorporation Date2019-01-02
Dissolution Date2024-03-31
Address5793 University Ave., Suite 520
Halifax
NS B3H 4R2
Director Limits7-15

Corporation Directors

Director NameDirector Address
Manon Choiniere863 Places des mésanges, Quebec QC J3V 6E4, Canada
Judith Hall6358 Hawthorn Lane, Vancouver BC V6T 2J6, Canada
Alice Aiken1041 Wellington St., Unit 406, Halifax NS B3H 4P5, Canada
Celeste Johnston120 Edgewater Drive, Hunts Point NS B0T 1G0, Canada
Tim Caulfield4928-126 St., Edmonton AB T6H 3W2, Canada
Julia Hanigsberg130 Imperial St., Toronto ON M5P 1C6, Canada
Justina Marianayagam142 Gwilliam Crescent, Yellowknife NT X1A 3V6, Canada
Julie Drury564 Denbury Avenue, Ottawa ON K2A 2N9, Canada
Kevin Bly6 York Downs Drive, Toronto ON M3H 1H8, Canada
April Stroink6022 Cherry Street, Halifax NS B3H 2K3, Canada
Jaris Swidrovich323-404 Avenue C S, Saskatoon SK S7M 5M9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-03-31currentDissolved / Dissoute
Activity2024-03-31currentDissolution - Section: 220(1).
Activity2023-09-27currentFinancial Statement / États financiers - Section: . Statement Date: 2023-03-31.
Address2023-03-22current5793 University Ave., Suite 520, Halifax, NS B3H 4R2
Address2023-03-222023-03-225793 University Ave., Suite 520, Suite 520, Halifax, NS B3H 4R2
Activity2022-11-09currentFinancial Statement / États financiers - Section: . Statement Date: 2022-03-31.
Activity2022-11-09currentFinancial Statement / États financiers - Section: . Statement Date: 2021-03-31.
Activity2022-11-09currentFinancial Statement / États financiers - Section: . Statement Date: 2020-03-31.
Name2019-02-01currentSolutions for Kids in Pain – Solutions pour la douleur chez les enfants
Activity2019-02-01currentAmendment / Modification - Section: 201. Name.
Act2019-01-02currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2019-01-02currentActive / Actif
Status2019-01-022024-03-31Active / Actif
Name2019-01-022019-02-01Solutions pour la douleur chez I'enfant
Name2019-01-022019-02-01Solutions for Kids in Pain
Address2019-01-02currentc/o Dalhousie University, Medical Research Development Office, 5849 University Avenue, Halifax, NS B3H 4H7
Address2019-01-022023-03-22c/o Dalhousie University, Medical Research Development Office, 5849 University Avenue, Halifax, NS B3H 4H7
Activity2019-01-02currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-01-22Soliciting / Ayant recours à la sollicitation
20232022-09-08Soliciting / Ayant recours à la sollicitation
20222021-09-24Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Manon Choiniere863 Places des mésanges, Quebec QC J3V 6E4, Canada
Judith Hall6358 Hawthorn Lane, Vancouver BC V6T 2J6, Canada
Alice Aiken1041 Wellington St., Unit 406, Halifax NS B3H 4P5, Canada
Celeste Johnston120 Edgewater Drive, Hunts Point NS B0T 1G0, Canada
Tim Caulfield4928-126 St., Edmonton AB T6H 3W2, Canada
Julia Hanigsberg130 Imperial St., Toronto ON M5P 1C6, Canada
Justina Marianayagam142 Gwilliam Crescent, Yellowknife NT X1A 3V6, Canada
Julie Drury564 Denbury Avenue, Ottawa ON K2A 2N9, Canada
Kevin Bly6 York Downs Drive, Toronto ON M3H 1H8, Canada
April Stroink6022 Cherry Street, Halifax NS B3H 2K3, Canada
Jaris Swidrovich323-404 Avenue C S, Saskatoon SK S7M 5M9, Canada

Corporations with the same officer (Julie Drury)

Corporation NameAddressIncorporation Date
Mitocanada Foundation 520 - 3rd Ave S W, Centennial Place, East Tower 1900, Calgary, AB T2P 0R32010-04-12

Corporations with the same officer (Judith Hall)

Corporation NameAddressIncorporation Date
Canadian Institute of Academic Medicine · Institut Canadien De Medecine Academique Medical Sciences Bldg., Room 7207, Toronto, ON M5S 1A81990-01-05
My Father's House-Apostolic Ministries, Inc. 8 Templar Drive, Etobicoke, ON M9R 3C71978-02-20

Corporations with the same officer (JULIA HANIGSBERG)

Corporation NameAddressIncorporation Date
Children's Healthcare Canada · Santé des enfants Canada 495 Richmond Road, Suite 102, Ottawa, ON K2A 4H61990-03-06
Kids Health Alliance 555 University Avenue, Toronto, ON M5G 1X82016-12-01

Corporations with the same officer (Alice Aiken)

Corporation NameAddressIncorporation Date
Compute Canada · Calcul Canada 1 University Avenue, Toronto, ON M5J 2P12012-09-27

Location Information

Street Address 5793 University Ave., Suite 520
CityHalifax
ProvinceNS
Postal CodeB3H 4R2
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
NovAlte Inc. 1345 Norma Eddy Lane, Emera IDEA Building, Halifax, NS B3H 4R22013-12-03
Science Atlantic c/o Dalhousie Univ Dept of Psychology, 1355 Oxford Street, Halifax, NS B3H 4R22015-06-01
IOI-Canada Association 6414 Coburg Road, C/O Dalhousie University, Halifax, NS B3H 4R22010-05-10
Ocean Governance Training Foundation 6414, Coburg Road, Halifax, NS B3H 4R22013-09-04
International Society for Evolutionary Protistology 1355 Oxford Street, Halifax, NS B3H 4R21982-02-03
Trips By Transit 1459 LeMarchant St., Suite 1401, Halifax, NS B3H 4R22017-01-16
Black Nurses Association of Nova Scotia 5869 University Avenue, Halifax, NS B3H 4R22023-03-09

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12108534 Canada Inc. 1083 Queen Street suite 107, Halifax, NS B3H 0B22020-06-05
Arthrosonics Inc. 5743 University Avenue, Suite 100, Halifax, NS B3H 0A22023-08-24
Coloursmith Labs Inc. 1344 Summer Street, S215, Halifax, NS B3H 0A82018-04-10
MeTiger Inc. 243-1083 Queen St, Halifax, NS B3H 0B22022-08-15
The Atlantic Tree Improvement Council · Conseil Atlantique pour l’amélioration des arbres 1344 Summer Street, Unit 47, Halifax, NS B3H 0A82020-11-25
Aseffi Distribution Ltd. 1083 Queen St, Suite 282, Halifax, NS B3H 0B22022-02-16
Springboard Atlantic Inc. 1344 Summer Street, Suite 125, Halifax, NS B3H 0A82005-07-22
Alentic Microscience Inc. 1344 Summer St, Halifax, NS B3H 0A82010-07-08
Daxsonics Manufacturing Inc. 5743 University Avenue, Suite 100, Halifax, NS B3H 0A22021-03-29
Daxsonics Ultrasound Inc. 5743 University Avenue, Suite 100, Halifax, NS B3H 0A22011-08-09
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Pencils for Kids · Des Crayons Pour Les Enfants 1 Bedford Road, Suite 904, Toronto, ON M5R 2B52007-03-26
Fondation Pour L'Amour Des Enfants · For The Love of Kids Foundation 71 Audubon Street, Dollard-Des-Ormeaux, QC H9B 3E81992-04-23
Hope 4 (For) Kids (Sap-Vn) · Espoir Pour Enfants (Sap-Vn) 3359 Scotch Pine Gate, Mississauga, ON L5N 7M92004-01-16
Kids' Internet Safety Alliance · L'Alliance Pour La Securite Internet des Enfants 61 Gerry Ravary Place, Whitby, ON L1M 0J12005-03-15
For Kids Sake Fashions Ltd. · Les Modes Pour Enfants Seulement Ltee 9090 Park Avenue, Montreal, QC H2N1Y81985-09-17
Little Birds Kids and Preschool Development Centre Inc. 40 Colonnade Road North, Ottawa, ON K2E 7J62022-01-31
Kurling for Kids · Curling pour enfants 3918 des PERVENCHES, Saint-Hubert, QC J3Y 9A12012-12-13
V I P for Kids Inc. · V I P Pour Enfants Inc. 1213 Dollard, Apt. # 7, Lasalle, Quebec, QC H8N 2J12005-07-26
The Heroes for Kids foundation of Canada - · La fondation Canadienne Héros pour Enfants 3600- 10 1ere Rue, St-Hubert, QC J3Y 8Y52003-12-01
Entreprises pour l'essor des enfants · Companies Committed to Kids 10 Alcorn Avenue, Toronto, ON M4V 3A91991-05-07

Improve Information

Do you have more infomration about Solutions for Kids in Pain – Solutions pour la douleur chez les enfants? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.