Full name: Duncan Mcrae
Address: 29 Robertson Road, Hampton NB E5N 6N9, Canada
Full name: Danny Veniott
Address: 170 Diefenbaker Drive, Woodstock ON N4S 8T4, Canada
Full name: JOANNE TIGNANELLI
Address: 132 VERONICA DRIVE, NORTH BAY ON P1B 9K6, Canada
Full name: Meena Kumar
Address: 8 Westpark Crescent Southwest, Calgary AB T3H 0C3, Canada
Full name: JOHN C. ANNEAR
Address: 33 ROBERTSON ROAD, HAMPTON NB E5N 6N8, Canada
Full name: Sheldon Fizzard
Address: 3454 Olive Grove, Regina SK S4V 2P3, Canada
Anniversary Date (MM-DD)
08-22
Date of Last Annual Meeting
2020-11-25
Annual Filing Period (MM-DD)
08-22 to 10-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1989-03-21 to Present
THE CANADIAN BOARD FOR RESPIRATORY CARE, INC.
1989-03-21 to Present
LE CONSEIL CANADIEN DES SOINS RESPIRATOIRES, INC.
Certificate of Continuance
2013-08-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-07-14
Amendment details: Province or Territory of Registered Office