Full name: Karen Hacker
Address: 29 Vesta Drive, Toronto ON M5P 2Z6, Canada
Full name: Claire Carver-Dias
Address: 2102 Wildfel Way, Oakville ON L6M 0E2, Canada
Full name: RICHARD POWERS
Address: 105 ST. GEORGE STREET, TORONTO ON M5S 3E6, Canada
Full name: David Bedford
Address: 353 Smith Avenue, Burlington ON L7R 2T9, Canada
Full name: Riley McCormick
Address: 685 Pacific Blvd., Unit 1710, Vancouver BC V6B 0R4, Canada
Full name: Graham Smith
Address: 5351 Upland Drive, Delta BC V4M 2G3, Canada
Full name: Keith Gillam
Address: 11035 Arista Lane, Fountain Hills AZ 85268, United States
Full name: Trevino Betty
Address: 621 Lumberton Crescent, Mississauga ON L4Z 3Z5, Canada
Anniversary Date (MM-DD)
12-10
Date of Last Annual Meeting
2020-09-20
Annual Filing Period (MM-DD)
12-10 to 02-08
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1979-06-14 to 2013-12-10
THE COMMONWEALTH GAMES ASSOCIATION OF CANADA INC.
1979-06-14 to 2013-12-10
L'ASSOCIATION CANADIENNE DES JEUX DU COMMONWEALTH INC.
2013-12-10 to Present
Commonwealth Games Association of Canada Inc.
2013-12-10 to Present
Association Canadienne des Jeux du Commonwealth Inc.