Full name: Jonathan Amodeo
Address: 297 Strathburn Street, Almonte ON K0A 1A0, Canada
Full name: Charlotte Farmer
Address: 133 Stonehome Crescent, Mississippi Mills ON K0A 1A0, Canada
Full name: Lizz Thrasher
Address: 3 Rosamond Street East, Almonte ON K0A 1A0, Canada
Full name: Andy Williams
Address: 588 McLachlin Rd, White Lake ON K0A 3L0, Canada
Full name: Sean MacKenzie
Address: 41 Wellington Street, Almonte ON K0A 1A0, Canada
Full name: Annette Hegel
Address: 135 Echo Drive, Ottawa ON K1S 1M9, Canada
Full name: Pam Harris
Address: 77 Waterford Street, Mississippi Mills ON K0A 1A0, Canada
Full name: Matthew Moxley
Address: 15 Foster Street, Perth ON K7H 1R5, Canada
Full name: Josée Damboise
Address: 3 Rosamond Street East, Almonte ON K0A 1A0, Canada
Anniversary Date (MM-DD)
04-09
Date of Last Annual Meeting
2020-09-26
Annual Filing Period (MM-DD)
04-09 to 06-08
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1985-01-08 to 2014-04-09
MISSISSIPPI VALLEY TEXTILE MUSEUM
2014-04-09 to Present
Mississippi Valley Textile Museum