Full name: TOM DIETRICH
Address: 143 RIVERVIEW DRIVE, GUELPH ON N1E 3R8, Canada
Full name: TERRY REIDEL
Address: 18 HUNTINGTON PLACE, KITCHENER ON N2M 5A6, Canada
Full name: Mary D'Alton
Address: 250 Glenridge Drive, Suite 203, Waterloo ON N2J 4H8, Canada
Full name: Christine Cowan
Address: 7 Foxwood Crescent, Guelph ON N1C 1A6, Canada
Full name: MAUREEN COWAN
Address: 15 MEADOWCREEK LANE, CAMBRIDGE ON N3H 4R8, Canada
Full name: JOHN QUINLAN
Address: 290 DUFFERIN AVENUE, BRANTFORD ON N3T 4S2, Canada
Full name: Donald Hunt
Address: 151 Sandford Fleming Drive, Waterloo ON N2T 1E2, Canada
Anniversary Date (MM-DD)
10-01
Date of Last Annual Meeting
2020-08-13
Annual Filing Period (MM-DD)
10-01 to 11-30
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1982-06-28 to 2009-10-28
THE FRANK COWAN FOUNDATION
2009-10-28 to 2014-10-01
The Cowan Foundation
2014-10-01 to Present
The Cowan Foundation