Full name: Adam Young
Address: 118 Beech Street, Ottawa ON K1S 3K1, Canada
Full name: Alena Jackson
Address: 117 Polarwood Ave., Winnipeg MB R2M 1K8, Canada
Full name: Dave McInnes
Address: 8416 - 139 St., Edmonton AB T5R 0G4, Canada
Full name: Melanie Martin
Address: 81 Halls Road, St. John's NL A1A 5Y9, Canada
Full name: Denise Nawata
Address: 700 West Georgia Street, Vancouver BC V7Y 1B3, Canada
Full name: DAVID ROSS
Address: 12 Shorncliffe Avenue, Toronto ON M4V 1T1, Canada
Full name: PAUL ASH
Address: P. O. BOX 181, METAGHAN NS B0W 2J0, Canada
Full name: JUDITH SULLIVAN-CORNEY
Address: 38 LORNE AVENUE, DARTMOUTH NS B2Y 3E7, Canada
Full name: Greg Owen
Address: 11 Willow Lane, Grimsby ON L3M 5P6, Canada
Anniversary Date (MM-DD)
02-10
Date of Last Annual Meeting
2020-11-19
Annual Filing Period (MM-DD)
02-10 to 04-11
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1981-07-31 to 1981-11-19
108987 ASSOCIATION CANADA INC.
1981-11-19 to 2014-02-10
SEVEC - SOCIETY FOR EDUCATIONAL VISITS AND EXCHANGES IN CANADA
1981-11-19 to 2014-02-10
SOCIETE EDUCATIVE DE VISITES ET D'ECHANGES AU CANADA
2014-02-10 to 2015-11-27
SEVEC - SOCIETY FOR EDUCATIONAL VISITS AND EXCHANGES IN CANADA
2014-02-10 to 2015-11-27
SOCIÉTÉ ÉDUCATIVE DE VISITES ET D'ÉCHANGES AU CANADA
2015-11-27 to Present
Experiences Canada
Certificate of Continuance
2014-02-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-11-27
Amendment details: Corporate name