Full name: Marta Belsh
Address: 160 Camber Drive, Hanwell NB E3C 1M5, Canada
Full name: Vlastimil Cerny
Address: University of Manitoba, Frank Kennedy RM 120, Winnipeg MB R3T 2N2, Canada
Full name: PETER CARPENTER
Address: 141 WILLOWBANK CR, POINTE CLAIRE QC H9R 3K9, Canada
Full name: CATHY PARDY
Address: 31 Springdale Blvd, GUELPH ON N1H 6X4, Canada
Full name: PETER VIZSOLYI
Address: 2438 CAMELOT ROAD, VICTORIA BC V8N 1J4, Canada
Full name: Carl Simonson
Address: 184 Silver Brook Road Northwest, Calgary AB T3B 3J1, Canada
Full name: Ron Campbell
Address: 526 Eckford Avenue, Southampton ON N3H 0B6, Canada
Full name: RYAN MALLETTE
Address: 32 Erickson Drive, Whitby ON L1N 8Z4, Canada
Full name: Lance Cansdale
Address: 31 Kilbride Dr, Stillwater Lake NS B3Z 1P4, Canada
Anniversary Date (MM-DD)
04-09
Date of Last Annual Meeting
2021-05-13
Annual Filing Period (MM-DD)
04-09 to 06-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1991-10-02 to 2015-04-07
Canadian Swimming Coaches Association
2015-04-07 to 2020-05-26
Canadian Swimming Coaches & Teachers Association
2020-05-26 to Present
Canadian Swimming Coaches Association
Certificate of Continuance
2014-04-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-04-07
Amendment details: Corporate name
By-laws
By-laws
By-laws
2020-05-26
Amendment details: Corporate name