Full name: Frank W. Harvey
Address: 1951 Rathburn Road East, #199, Mississauga ON L4W 2N9, Canada
Full name: Keith McLaren
Address: 38 Patricia Drive, North York ON M2H 1R1, Canada
Full name: John Hughes
Address: 31 Tofield Crescent, Etobicoke ON M9W 2B8, Canada
Full name: Alcis Sablatnig
Address: 25 Doncliffe Road, Toronto ON M4N 2E5, Canada
Full name: David Sotzek
Address: 1 Cosma Court, St. Thomas ON N5P 4J5, Canada
Full name: William Daniels
Address: 90 Inverdon Road, Toronto ON M9C 4M1, Canada
Full name: Nicholas Doran
Address: 14 Eagle Road, Etobicoke ON M8Z 4H5, Canada
Anniversary Date (MM-DD)
10-15
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
10-15 to 12-14
Type of Corporation
Not available
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
1989-12-13 to 2014-10-15
THE AEROSPACE HERITAGE FOUNDATION OF CANADA
2014-10-15 to Present
The Aerospace Heritage Foundation of Canada