Full name: DAVE DAVIDSON
Address: 12-280 Thaler Venue, Kitchener ON N2A 1R6, Canada
Full name: ROLY SOPER
Address: 7027 Hunterwood Drive, Calgary AB T2K 4J5, Canada
Full name: DOUG FINNEY
Address: 511-835 OXFORD STREET, OSHAWA ON L1J 3W2, Canada
Full name: PETER SEIERSEN
Address: 3321 Majestic Drive, Courtney BC V8N 9X5, Canada
Full name: GORDON STRATHY
Address: 6 Violet Street, Petawawa ON K8H 2C3, Canada
Full name: JOHN BISHOP
Address: RR 3310 MELROSE CRESCENT, COBBLE HILL BC V0R 1L8, Canada
Full name: ALPHONSE MARTEL
Address: 116 Cherrier, Repentigny QC J6A 3Z7, Canada
Anniversary Date (MM-DD)
06-10
Date of Last Annual Meeting
2013-07-26
Annual Filing Period (MM-DD)
06-10 to 08-09
Type of Corporation
Non-Soliciting
Status of Annual Filings
2019 - Overdue 2018 - Overdue 2017 - Overdue
1979-09-26 to 1988-11-01
KOREA VETERANS ASSOCIATION OF CANADA INC.
1988-11-01 to 2013-06-10
KOREA VETERANS ASSOCIATION OF CANADA INC.
1988-11-01 to 2013-06-10
L'ASSOCIATION CANADIENNE DES VETERANS DE LA COREE INC.
2013-06-10 to Present
Korea Veterans Association of Canada, Inc.,(K.V.A.C.) Heritage Unit
2013-06-10 to Present
L'Association Canadienne Des Veterans De La Coree, Inc.,(A.C.V.C) Heritage Unite
Certificate of Continuance
2013-06-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution