Full name: Dominique Chouinard
Address: 32 oakwood Crescent, Charlottetown PE C1A 6R1, Canada
Full name: Adina Nault
Address: 152 Westridge Crescent, Charlottetown PE C1A 9E7, Canada
Full name: Chérine Stévula
Address: 333 robertson street, Bethel PE C1B 3T2, Canada
Full name: WILLIAM WILTSHIRE
Address: 8-94 MAYPOINT ROAD, CHARLOTTETOWN PE C1E 1W5, Canada
Full name: Monia Kayijuka
Address: 30 hummingbird street, Charlottetown PE C1E 0B2, Canada
Full name: Yoan Rousseau
Address: 1456 Pleasant Grove Road, Pleasant Grove PE C0A 1P0, Canada
Full name: Nathacha Soliman
Address: 172 Sydney Street, Charlottetown PE C1A 1G6, Canada
Full name: David Pendergast
Address: 49 Upper Hillsborough Street, Charlottetown PE C1A 4X4, Canada
Anniversary Date (MM-DD)
07-07
Date of Last Annual Meeting
2021-06-21
Annual Filing Period (MM-DD)
07-07 to 09-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1991-07-08 to 2014-07-07
CARREFOUR DE L'ISLE-SAINT-JEAN
2014-07-07 to Present
Carrefour de l'Isle Saint-Jean