Full name: MATTHEW FLEMING
Address: 18005 RUE LAPOINTE, MIRABEL QC J7J 0G2, Canada
Full name: JAN BACKES
Address: 4345 AUTOROUTE DES LAURENTIDES, LAVAL QC H7L 5W5, Canada
Full name: RICHARD BLUTEAU
Address: 4590 EAST GATE PARKWAY, MISSISSAUGA ON L4W 3W6, Canada
Full name: MARK CRAIG
Address: 2915 COURTYARDS DRIVE, NORCROSS GA 30071, United States
Full name: WES LOVE
Address: 282, ORENDA DRVE, BRAMPTON ON L6T 4X6, Canada
Full name: MURAT DOGAN
Address: 3400 RIDGWAY DR., UNIT8, MISSISSAUGA ON L5L 0A2, Canada
Full name: ERIC STEBNER
Address: 1669 FOSTER’S WAY, DELTA BC V3M 6S7, Canada
Full name: ANDRE NORMAND
Address: 752, CHEMON OLIVIER, LEVIS QC G7A 2N2, Canada
Full name: CHRISTIAN VOLLMERS
Address: 5090 EDWARDS BOULEVARD, MISSISSAUGA ON L5T 2W2, Canada
Anniversary Date (MM-DD)
09-16
Date of Last Annual Meeting
2020-10-27
Annual Filing Period (MM-DD)
09-16 to 11-15
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
1987-12-23 to 2014-09-16
157873 ASSOCIATION CANADA INC.
2014-09-16 to Present
157873 Association Canada Inc.
Certificate of Continuance
2014-09-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-01-05
Amendment details: Province or Territory of Registered Office