Full name: Karen Breeck
Address: 105 Pleasant Park Rd, Ottawa ON K1H 5M4, Canada
Full name: Wendy Zhang
Address: 904-360 Square One Drive, Mississauga ON L5B 0G7, Canada
Full name: Allon Reddoch
Address: Box 2109, Marsh Lake YT Y0B 1Y2, Canada
Full name: Kevin O'Brien
Address: 330 Bryant Crescent, Burlington ON L7L 3Z5, Canada
Full name: Ruth Collins-Nakai
Address: 3, 7570 May Common NW, Edmonton AB T6R 0G9, Canada
Full name: Yipeng Ge
Address: 102-201 Laurier Avenue East, Ottawa ON K1N 6P1, Canada
Full name: Tom Magyarody
Address: 925-1 Old Mill Drive, Toronto ON M6S 0A1, Canada
Full name: Jim Beaubien
Address: 3437 Keswick Blvd SW, Edmonton AB T6W 3B2, Canada
Anniversary Date (MM-DD)
10-02
Date of Last Annual Meeting
2020-06-25
Annual Filing Period (MM-DD)
10-02 to 12-01
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1987-12-18 to 2014-10-02
The Canadian Medical Foundation -
1987-12-18 to 2014-10-02
La fondation médicale canadienne.
2014-10-02 to Present
CANADIAN MEDICAL FOUNDATION
2014-10-02 to Present
FONDATION MÉDICALE CANADIENNE