Full name: Halina Zbigniewicz
Address: 569 Bairdmore Boulevard, Winnipeg MB R3T 5V8, Canada
Full name: Barry Levine
Address: 587 Old Orchard Grove, Toronto ON M5M 2H2, Canada
Full name: Larry Galajda
Address: 38 Forestview Court, Smithville ON L0R 2A0, Canada
Full name: Connie Parenteau
Address: 25 Pineridge Crescent, St. Albert AB T8N 4P6, Canada
Full name: LÉONARD SHARA
Address: #301 64 Aerodrome Crescent, Toronto ON M4G 4J1, Canada
Full name: Marie-Helene Briand
Address: 5 Place Ville Marie, #1400, Montreal QC H3B 2G2, Canada
Full name: Joanna Barnard
Address: 6 Falkland Street, St. John's NL A1B 1V9, Canada
Anniversary Date (MM-DD)
07-28
Date of Last Annual Meeting
2021-06-03
Annual Filing Period (MM-DD)
07-28 to 09-26
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1969-02-07 to 1973-01-11
THE CORPORATION OF THE SEVEN WARDENS (CANADA)
1973-01-11 to 1983-06-17
THE CORPORATION OF THE SEVEN WARDENS
1983-06-17 to 2014-07-28
THE CORPORATION OF THE SEVEN WARDENS INC.
1983-06-17 to 2014-07-28
SOCIETE DES SEPT GARDIENS INC.
2014-07-28 to Present
THE CORPORATION OF THE SEVEN WARDENS INC.
2014-07-28 to Present
SOCIÉTÉ DES SEPT GARDIENS INC.
Certificate of Continuance
2014-07-28
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2021-07-07
Amendment details: Province or Territory of Registered Office
By-laws