Full name: Bojan Paunovic
Address: 820 Sherbrook Street, Winnipeg MB R3E 0M1, Canada
Full name: Brent Winston
Address: 3280 Hospital Drive Northwest, Calgary AB T2N 4Z6, Canada
Full name: Ward Patrick
Address: Suite 377 Bethune Bldg, Halifax NS B3H 2Y9, Canada
Full name: ROB MORROW
Address: 2707 7TH AVENUE N.W., CALGARY AB T2N 1A8, Canada
Full name: Kirsten Fiest
Address: 2500 University Drive Northwest, Calgary AB T2N 1N4, Canada
Full name: Alison Fox-Robichaud
Address: 1280 Main Street West, Hamilton ON L8S 4L8, Canada
Full name: Paul Hebert
Address: 50 Stone Road East, Guelph ON N1G 2M7, Canada
Full name: Rob Fowler
Address: 2075 Bayview Avenue, Toronto ON M4N 3M5, Canada
Full name: Ellen McDonald
Address: 1280 Main Street West, Hamilton ON L8S 4L8, Canada
Anniversary Date (MM-DD)
09-23
Date of Last Annual Meeting
2019-11-11
Annual Filing Period (MM-DD)
09-23 to 11-22
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1992-03-19 to 1992-11-06
FRIENDS OF INTENSIVE CARE
1992-03-19 to 1992-11-06
LES AMIS DE SOINS INTENSIFS
1992-11-06 to 2014-09-23
CANADIAN INTENSIVE CARE FOUNDATION
1992-11-06 to 2014-09-23
FONDATION CANADIENNE POUR LES SOINS INTENSIFS
2014-09-23 to Present
Canadian Intensive Care Foundation
2014-09-23 to Present
Fondation Canadienne Pour Les Soins Intensifs
Certificate of Continuance
2014-09-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2020-11-17
Amendment details: Province or Territory of Registered Office