Full name: JOHN BROLEY
Address: 2 WIDDICOMBE HILL, WESTON ON M9R 1B3, Canada
Full name: AUDREY ROBINSON
Address: 276 MALVERN ROAD, BURLINGTON ON L7N 1Z6, Canada
Full name: JOHN MOORE
Address: 25 BERNARD AVENUE, TORONTO ON M5R 1R3, Canada
Full name: LYNN TUGHAN
Address: 90 RIVERWOOD TERRACE, BOLTON ON L7E 1S6, Canada
Full name: CAROLINE MILLS
Address: 100 HARRIS STREET, ROCKWOOD ON N0B 2K0, Canada
Full name: NICOLE BROLEY
Address: 365 BERESFORD AVENUE, TORONTO ON M6S 3B6, Canada
Full name: JOHN HART
Address: 9 LAURIER AVENUE, TORONTO ON M4X 1S2, Canada
Full name: PETER CATHCART
Address: 40 HEATH STREET WEST, TORONTO ON M4V 1T3, Canada
Full name: ANNE GOUINLOCK
Address: 22 CORTLEIGH BOULEVARD, TORONTO ON M4R 1K6, Canada
Anniversary Date (MM-DD)
12-03
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
12-03 to 02-01
Type of Corporation
Not available
Status of Annual Filings
2016 - Overdue 2015 - Overdue 2014 - Overdue
1987-08-07 to Present
THE GEOFFREY H. WOOD FOUNDATION
Certificate of Continuance
2013-12-03
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Intent to Dissolve
Certificate of Dissolution