Full name: Kari Astles
Address: 110 Harrisburg Road, Paris ON N3L 3E1, Canada
Full name: Erin McLean
Address: 18 Chiswick Ave, Brooklin ON L1M 0E1, Canada
Full name: Tara Gilroy-Scott
Address: 2173 Westleigh Way, Sidney BC V8L 1S8, Canada
Full name: Lindsay Baker
Address: 845 Avison Way, Vancouver BC V6G 3E2, Canada
Full name: Jason Slipec
Address: 28 Wendilene Street, Winnipeg MB R2C 4X7, Canada
Full name: Adam Janes
Address: 768 Chapman Blvd., Ottawa ON K1G 1T9, Canada
Full name: Nowshad Ali
Address: 320 Arthur Avenue, Saskatoon SK S7N 1J3, Canada
Full name: Dawn Bourbonnais
Address: 410 - 5 Donald Street, Winnipeg MB R3L 2T4, Canada
Full name: Ruth Millard
Address: CNIB Waterloo- Wellington, 160-180 King Street, Waterloo ON N2J 1P8, Canada
Full name: Larissa Young
Address: 224 Upper Canada Drive, Kitchener ON N2P 1E5, Canada
Full name: Mike Hsiao
Address: 5850 Pioneer Ave, Burnaby BC V5H 2X7, Canada
1983-01-26 to 1996-09-17
CANADIAN ASSOCIATION OF DIRECTORS OF VOLUNTEER SERVICES IN HEALTHCARE
1996-09-17 to 2014-04-01
CANADIAN ADMINISTRATORS OF VOLUNTEER RESOURCES
1996-09-17 to 2014-04-01
ADMINSTRATEURS CANADIENS DE RESSOURCES BÉNÉVOLES
2014-04-01 to Present
Volunteer Management Professionals of Canada
2014-04-01 to Present
Professionnels en gestion de bénévoles du Canada
Certificate of Continuance
2013-12-18
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2014-04-01
Amendment details: Corporate name
2020-02-20
Amendment details: Province or Territory of Registered Office