Full name: JEAN SEVILLE SUFFIELD
Address: 365 Rue de Châteauguay, Longueuil QC J4H 3X5, Canada
Full name: CAROLE EATON
Address: 2259 Garnet Street, Regina SK S4T 3A1, Canada
Full name: VANESSA KNOCK
Address: 124 Church Street, Amherst NS B4H 3B8, Canada
Full name: FRANCESCO BAZZOCCHI
Address: 8 Poulias Avenue, Richmond Hill ON L4E 4A1, Canada
Full name: MAUREEN MCINTOSH
Address: 22 WILSON ROAD, RIVERVIEW NB E1B 2V8, Canada
Full name: DAVID BAILLARGEON
Address: 892, RUE DES TILLEULS, LÉVIS QC G7A 3Y4, Canada
Full name: GINETTE GOGUEN
Address: 120 CHEMIN WILLIE LANDRY ROAD, COCAGNE NB E4R 3M9, Canada
Full name: TRINA CAMPBELL
Address: 82 Chemin Malakoff, Scoudouc NB E4P 1B5, Canada
Full name: FRANKIE LECLARE
Address: 113 Anderson Crescent, Saskatoon SK S7H 4A1, Canada
Full name: LINDA ROUTLEDGE
Address: 3 Neill Place, Regina SK S4N 2V4, Canada
1991-07-16 to 2000-08-10
THE CANADIAN ASSOCIATION FOR REALITY THERAPY
1991-07-16 to 2000-08-10
L'ASSOCIATION CANADIENNE DE LA THERAPIE DE LA REALITE
2000-08-10 to 2015-12-16
Institut William Glasser - Canada
2000-08-10 to 2015-12-16
William Glasser Institute - Canada
2015-12-16 to Present
Glasser Canada
Certificate of Continuance
2013-06-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
By-laws
2015-12-16
Amendment details: Corporate name
2016-04-05
Amendment details: Province or Territory of Registered Office
By-laws