Full name: Leanne James
Address: 68 Glenforest Road, Toronto ON M4N 1Z8, Canada
Full name: Anna Tudela
Address: 4701 Malory Court, North Vancouver BC V7K 2W2, Canada
Full name: Charmain Emerson
Address: 24 Galley Avenue, Toronto ON M6R 1G8, Canada
Full name: Marni Panas
Address: 21- 2560 Pegasus Boulevard Northwest, Edmonton AB T5E 6V4, Canada
Full name: Nadeem Mansour
Address: 533 Richmond Street West, Toronto ON M5V 3Y1, Canada
Full name: Deborah Green
Address: 68 Martinridge Grove Northeast, Calgary AB T3J 3M2, Canada
Full name: Chantal Dugas
Address: 42 Rue du Bosquet, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada
Full name: Valerie Williams
Address: 66 Chancellors Circle, 137 Education Building, Winnipeg MB R3T 2N2, Canada
Full name: Michael Bach
Address: 199 Westwood Avenue, Toronto ON M4K 2B2, Canada
Full name: Carlos A. Godoy L.
Address: 204 Saint-Sacrement Street, Montreal QC H2Y 1W8, Canada
1955-01-06 to 2008-12-15
CANADIAN COUNCIL OF CHRISTIANS AND JEWS
2008-12-15 to 2013-07-16
Canadian Centre For Diversity
2008-12-15 to 2013-07-16
Centre Canadian Pour La Diversite
2013-07-16 to 2015-05-04
Canadian Centre for Diversity
2013-07-16 to 2015-05-04
Centre Canadian Pour la Diversite
2015-05-04 to Present
CANADIAN CENTRE FOR DIVERSITY AND INCLUSION
2015-05-04 to Present
CENTRE CANADIEN POUR LA DIVERSITÉ ET I'INCLUSION
Certificate of Continuance
2013-07-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2013-12-03
Amendment details: Number of directors
Financial statements
Financial statements
2015-05-04
Amendment details: Corporate name
2015-08-27
Amendment details: Number of directors
Financial statements