Full name: Shawn Rempel
Address: Box 577, Martensville SK S0K 2T0, Canada
Full name: Brenda Eaton
Address: 4012 Rainbow Hill Lane, Victoria BC V8X 2A8, Canada
Full name: Peter McCrory
Address: 39 Stradbrooke Place Southwest, Calgary AB T3H 2A3, Canada
Full name: LES PEREIRA
Address: 6231 CONSTABLE DR., RICHMOND BC V7E 3Y3, Canada
Full name: Yan Therrien
Address: 1649 Bernadette - Laflamme, Chambly QC J3L 1T6, Canada
Full name: Peter Kozik
Address: 302 Pinegrove Road, Oakville ON L6K 3P9, Canada
Full name: Althea Arsenault
Address: 97 Duffie Drive, Oromocto NB E2V 4M9, Canada
Full name: Sarah-Anne Brault
Address: 3894 Rue Rivard, Montréal QC H2L 4H7, Canada
Anniversary Date (MM-DD)
10-09
Date of Last Annual Meeting
2020-09-26
Annual Filing Period (MM-DD)
10-09 to 12-08
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1990-08-07 to 1991-05-30
NATIONAL TRIATHLON GOVERNING FEDERATION OF CANADA
1991-05-30 to 2014-10-09
Triathlon Canada
2014-10-09 to Present
Triathlon Canada
Certificate of Continuance
2014-10-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2016-08-05
Amendment details: Province or Territory of Registered Office
By-laws
2020-09-29
Amendment details: Other