Full name: Jamie Herle
Address: 901, 119 4th Avenue South, Saskatoon SK S7K 5X2, Canada
Full name: Michael Clifton
Address: 12 Northumberland Street, Ayr ON N0B 1E0, Canada
Full name: Andree Ball
Address: Keller Engineering, 1390 Prince of Wales Drive, Suite 107, OTTAWA ON K2C 3N6, Canada
Full name: DOUGLAS J. FORBES
Address: 2200 - 201 PORTAGE AVENUE, THOMPSON DORFMAN SWEATMAN LLP, WINNIPEG MB R3B 3L3, Canada
Full name: Phil Williams
Address: 300 Inglewood Drive, Fredericton NB E3B 2K6, Canada
Full name: STEPHEN CASSADY
Address: 60 - 24TH AVENUE SW, SUITE 512, 24/7 CONDO, CALGARY AB T2S 3C9, Canada
Full name: Luu Ho
Address: 107, 12222 - 137 Avenue, Edmonton AB T5L 4X5, Canada
Anniversary Date (MM-DD)
11-27
Date of Last Annual Meeting
2020-11-06
Annual Filing Period (MM-DD)
11-27 to 01-26
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1982-10-25 to 1997-09-10
CANADIAN CONDOMINIUM INSTITUTE
1997-09-10 to 2013-11-27
CANADIAN CONDOMINIUM INSTITUTE
1997-09-10 to 2013-11-27
INSTITUT CANADIEN DES CONDOMINIUMS
2013-11-27 to Present
Canadian Condominium Institute
2013-11-27 to Present
Institut Canadien des Condominiums
Certificate of Continuance
2013-11-27
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
By-laws
2015-11-25
Amendment details: Number of directors