Full name: Bernard Mathieson
Address: 1940 McIntyre St, Regina SK S4P 2R3, Canada
Full name: Robert Hughes
Address: PO Box 24100 Broad St RPO, Regina SK S4P 4J8, Canada
Full name: Neil Self
Address: 408-431 Winnipeg Street, Penticton BC V2A 6P4, Canada
Full name: Amanda Sauer
Address: 1325 Albert Street, Regina SK S4R 2R6, Canada
Full name: Janet Conners
Address: 14 Court Street, Truro NS B2N 3H7, Canada
Full name: Bridget Hall
Address: 140 King Street East, suite 101, Hamilton ON L8N 1B2, Canada
Full name: Trudy Parsons
Address: PO Box 595, Bay Roberts NL A0A 1G0, Canada
Full name: Arthur Dave Miller
Address: 31 Gloster Court, Dartmouth NS B3B 1X9, Canada
Full name: Mathilde Bombardier
Address: 2000 rue Notre Dame est, Montréal QC H2K 2N3, Canada
Anniversary Date (MM-DD)
08-26
Date of Last Annual Meeting
2020-10-21
Annual Filing Period (MM-DD)
08-26 to 10-25
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
1987-05-12 to 2013-08-26
CANADIAN AIDS SOCIETY
1987-05-12 to 2013-08-26
LA SOCIETE CANADIENNE DU SIDA
2013-08-26 to Present
CANADIAN AIDS SOCIETY
2013-08-26 to Present
SOCIÉTÉ CANADIENNE DU SIDA
Certificate of Continuance
2013-08-26
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2020-03-09
Amendment details: Number of directors