Full name: Brian Walton
Address: 164 Rosewood Gate North, Saskatoon SK S7V 0K9, Canada
Full name: John Lloyd Hayward
Address: 420 Alex Doner Dr, Newmarket ON L3X 1C4, Canada
Full name: Ajith Varghese
Address: 30 Camarel Cres, Toronto ON M1K 5B7, Canada
Full name: Garry Engler
Address: 705 MacKay Street, Pembroke ON K8A 1G8, Canada
Full name: Patricia o'Halloran
Address: 23 Beckfoot Drive, Dartmouth NS B2Y 4H9, Canada
Full name: Philip Crowell
Address: 7475 - 138th Street 108, Surrey BC V3W 1Y0, Canada
Full name: Philip Murray
Address: 1603 - 1185 Quayside Drive, New Westminister BC V3M 6T8, Canada
Full name: Elaine Nagy
Address: 218 Birkshire Drive, Aurora ON L4G 7S1, Canada
Anniversary Date (MM-DD)
05-07
Date of Last Annual Meeting
2021-06-17
Annual Filing Period (MM-DD)
05-07 to 07-06
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1992-05-07 to 1994-03-10
CANADIAN ASSOCIATION FOR PASTORAL EDUCATION
1992-05-07 to 1994-03-10
ASSOCIATION CANADIENNE POUR L'EDUCATION PASTORALE
1994-03-10 to 2010-12-03
The Canadian Association for Pastoral Practice and Education
1994-03-10 to 2010-12-03
L'Association Canadienne Pour la Pratique et l'Éducation Pastorales
2010-12-03 to 2011-04-13
The Canadian Association for Spiritual Care
2010-12-03 to 2011-04-13
Association Canadienne des Soins Spirituels
2011-04-13 to 2014-05-07
The Canadian Association for Spiritual Care
2011-04-13 to 2014-05-07
Association canadienne de soins spirituels
2014-05-07 to Present
The Canadian Association for Spiritual Care
2014-05-07 to Present
Association Canadienne des Soins Spirituels