Full name: David Cassidy
Address: 1855 Turner Road, Windsor ON N8W 3K2, Canada
Full name: Naureen Rizvi
Address: 115 Gordon Road, Toronto ON M2H 0A8, Canada
Full name: Mohamad Alsadi
Address: 115 Gordon Road, Toronto ON M2H 0A8, Canada
Full name: Jean Augustine
Address: 2067 Lake Shore Boulevard West, Suite 1201, Toronto ON M8V 4B8, Canada
Full name: SUSAN ENG
Address: 537 Brunswick Avenue, TORONTO ON M5R 2Z6, Canada
Full name: Renaud Gagné
Address: 565 Boulevard Cremazie Est Suite 10100, Montreal QC H2M 2W1, Canada
Full name: Benoit Lapointe
Address: 4514 Melrose, Montreal QC H4A 2S9, Canada
Full name: Linda MacNeil
Address: 63 Otter Lake Court, Halifax NS B3S 1M1, Canada
Full name: JERRY DIAS
Address: 115 Gordon Road, Toronto ON M2H 0A8, Canada
Full name: LANA PAYNE
Address: 115 Gordon Road, Toronto ON M2H 0A8, Canada
Anniversary Date (MM-DD)
04-22
Date of Last Annual Meeting
2020-12-02
Annual Filing Period (MM-DD)
04-22 to 06-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1990-12-17 to 2014-04-22
CAW SOCIAL JUSTICE FUND
1990-12-17 to 2014-04-22
LES FONDS DE JUSTICE SOCIALE DES TCA
2014-04-22 to Present
Unifor Social Justice Fund
2014-04-22 to Present
Le fonds de justice sociale d'Unifor