Full name: Tanya Mruck
Address: 206 Rankin Cres, Toronto ON M6P 4H9, Canada
Full name: REBECCA SHANKS
Address: 2 FALLING LEAF COURT, AURORA ON L4G 6K6, Canada
Full name: Susan Irving
Address: 12 McRae Drive, Toronto ON M4G 1R9, Canada
Full name: Althea Arsenault
Address: 97 Duffie Drive, Oromocto NB E2V 4M9, Canada
Full name: Bill Cooper
Address: 375 Water Street, Vancouver BC V6B 5C6, Canada
Full name: Trinh Tham
Address: 41 Baby Point Road, Toronto ON M6S 2G1, Canada
Full name: Camille Wallace
Address: 7-23 Frances Loring Lane, Toronto ON M4M 3E8, Canada
Full name: Rahim Mohamed
Address: 119 Hilliard Street West, Saskatoon SK S7M 0E4, Canada
Full name: Deidra Dionne
Address: 4 Second Street, Toronto ON M8V 2X2, Canada
Anniversary Date (MM-DD)
01-30
Date of Last Annual Meeting
2020-09-14
Annual Filing Period (MM-DD)
01-30 to 03-31
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1991-10-03 to 2014-01-30
CANADIAN ASSOCIATION FOR THE ADVANCEMENT OF WOMEN AND SPORT
2014-01-30 to 2020-01-13
Canadian Association for the Advancement of Women and Sport and Physical Activity
2014-01-30 to 2020-01-13
L'Association canadienne pour l'avancement des femmes, du sport et de l'acitivité physique
2020-01-13 to 2020-04-15
Canadian Women and Sport
2020-01-13 to 2020-04-15
Femmes et sport Canada
2020-04-15 to Present
Canadian Women & Sport
2020-04-15 to Present
Femmes et sport au Canada
Certificate of Continuance
2014-01-30
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
2020-01-13
Amendment details: Corporate name
2020-04-15
Amendment details: Corporate name
By-laws