Full name: William (Bill) H Sheffield
Address: 401 Queens Quay West, Ste. 104, Toronto ON M5V 2Y2, Canada
Full name: ALLEN S. TAYLOR
Address: 707-551 MAPLE AVENUE, BURLINGTON ON L7S 1M7, Canada
Full name: Margaret-Jean Mannix
Address: 491 1811 4 St SW, Calgary AB T2S 1W2, Canada
Full name: EARL MACLEOD
Address: 68 LEXINGTON AVENUE, DARTMOUTH NS B2X 3T5, Canada
Full name: GRANT WALSH
Address: UNIT PH2-1422 WELLINGTON ST. WEST, OTTAWA ON K1Y 0X7, Canada
Full name: D. JOAN BERTA
Address: 90 GOLDEN POND DRIVE, SOUTH BRUCE PENNISULA ON N0H 2T0, Canada
Full name: TERRI HEGGUM-ALLEN
Address: 37 Edgewater Drive, Stoney Creek ON L8E 4Z2, Canada
Full name: James Albert Burton
Address: 14842 Niagara Parkway, Niagara on the Lake ON L0S 1J0, Canada
Anniversary Date (MM-DD)
08-22
Date of Last Annual Meeting
2016-05-05
Annual Filing Period (MM-DD)
08-22 to 10-21
Type of Corporation
Soliciting
Status of Annual Filings
2019 - Filed 2018 - Filed 2017 - Filed
1987-06-15 to 2014-08-22
THE FAMILY ENTERPRISE FOUNDATION
2014-08-22 to 2016-05-12
The Family Enterprise Foundation
2016-05-12 to Present
Family Enterprise XChange Foundation
Certificate of Continuance
2014-08-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2016-05-12
Amendment details: Corporate name