Full name: Isaac Bazie
Address: 1021 Rue des Marguerites, Saint-Jérôme QC J5L 2B2, Canada
Full name: Nadege Compaore
Address: 66 Isabella Street, Toronto ON M4Y 1N3, Canada
Full name: Nicole R. Haggerty
Address: 313 Grangeover Ave, London ON N6G 4K8, Canada
Full name: Nduka Otiono
Address: 6166 Arbourwood Drive, Ottawa ON K1C 7L5, Canada
Full name: Temitope Oriola
Address: 7062 Cardinal Way Southwest, Edmonton AB T6W 1Z2, Canada
Full name: BELINDA DODSON
Address: 77 Union Street, Ottawa ON K1M 1R9, Canada
Full name: Katrina Keefer
Address: Dept of History, Trent U.,, 1600 West Bank Dr., Peterborough ON K9L 0G2, Canada
Anniversary Date (MM-DD)
10-06
Date of Last Annual Meeting
2019-05-18
Annual Filing Period (MM-DD)
10-06 to 12-05
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1988-03-10 to 2014-10-06
CANADIAN ASSOCIATION OF AFRICAN STUDIES
1988-03-10 to 2014-10-06
ASSOCIATION CANADIENNE DES ETUDES AFRICAINES
2014-10-06 to Present
CANADIAN ASSOCIATION OF AFRICAN STUDIES
2014-10-06 to Present
ASSOCIATION CANADIENNE DES ETUDES AFRICAINES
Certificate of Continuance
2014-10-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-11-26
Amendment details: Province or Territory of Registered Office