Full name: Andrew Harrington
Address: 555 Hall Avenue, Suite 2, Renfrew ON K7V 4M7, Canada
Full name: Bruna Pace
Address: 290 Kingscross Drive, King City ON L7B 1K1, Canada
Full name: JULIE LASSONDE
Address: 158 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada
Full name: KEN CHE
Address: 702-62 SHEPPARD AVENUE EAST, TORONTO ON M2K 3E6, Canada
Full name: VALERIE DAVIDSON
Address: 2129 ELLIS AVENUE, ST. CATHARINES ON L2R 6P7, Canada
Full name: ISADORA VAN RIEMSDIJK
Address: 40 TALLY HO ROAD, DUNDAS ON L9H 3M6, Canada
Anniversary Date (MM-DD)
07-11
Date of Last Annual Meeting
2020-10-07
Annual Filing Period (MM-DD)
07-11 to 09-09
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1990-03-23 to 2010-03-30
Fondation commémorative du génie canadien 1989
1990-03-23 to 2010-03-30
1989 Canadian Engineering Memorial Foundation
2010-03-30 to Present
Canadian Engineering Memorial Foundation
2010-03-30 to Present
Fondation commémorative du génie canadien