Full name: Dr Nicole Paterson
Address: 2337 3 Avenue Northwest, Calgary AB T2N 0K9, Canada
Full name: Dr Premal Patel
Address: 495 Sterling Lyon Parkway, Winnipeg MB R3P 2S8, Canada
Full name: Lindsey Bast
Address: 43 Levene Cres, Regina SK S4X 1N4, Canada
Full name: Valerie Kerr
Address: 252 Roxton Road, Toronto ON M6G 3P9, Canada
Full name: Antonia Wasowska
Address: 219 Albany Ave, Toronto ON M5R 3C7, Canada
Full name: Andia Poretta
Address: 110 Andrew Hill Drive, Vaughan ON L4H 0G3, Canada
Full name: Dan Nayot
Address: 56 Arnold Ave, Thornhill ON L4J 1B3, Canada
Full name: Sara ROBYN Cohen
Address: 25 Sheppard Ave W, Suite 300, Toronto ON M2N 6S6, Canada
Full name: Heather Brooks
Address: 21653 Warden Avenue, East Gwillimbury ON L0G 1R0, Canada
Anniversary Date (MM-DD)
12-12
Date of Last Annual Meeting
2021-01-28
Annual Filing Period (MM-DD)
12-12 to 02-10
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1992-06-23 to 2014-12-12
Infertility Awareness Association of Canada
2014-12-12 to 2015-09-28
Infertility Awareness Association of Canada
2015-09-28 to Present
Fertility Matters Canada
Certificate of Continuance
2014-12-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-09-28
Amendment details: Corporate name
2018-02-06
Amendment details: Province or Territory of Registered Office