Full name: Camille Bérubé
Address: 19 Rue de la Côte-des-Neiges, GATINEAU QC J8V 2N2, Canada
Full name: Rob Law
Address: 1157 Tower Road, Apartment 508, Halifax NS B3H 2Y7, Canada
Full name: Robert Hedges
Address: 704-20 Palace St., Toronto ON M5A 0J4, Canada
Full name: PIERRE-LUC LALIBERTE
Address: 42 Victoria Road, Dartmouth NS B2Y 2V9, Canada
Full name: Celina Toth
Address: 5059 Wesley Rd, Victoria BC V8Y 1Z5, Canada
Full name: Erin Willson
Address: 801 King Street West, Unit 513, Toronto ON M5V 3C9, Canada
Full name: Hollie Duncan
Address: 1 Hodge Lane, Toronto ON M4E 3Y3, Canada
Full name: Liam Smedley
Address: 81 Melrose Avenue, Ottawa ON K1Y 1V2, Canada
Full name: Allison Forsyth
Address: 2432 Upper Valley Cres., Oakville ON L6H 7P2, Canada
Anniversary Date (MM-DD)
07-23
Date of Last Annual Meeting
2020-10-25
Annual Filing Period (MM-DD)
07-23 to 09-21
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1992-07-20 to 1996-10-11
Canadian Athletes' Association
1992-07-20 to 1996-10-11
L'ASSOCIATION D'ATHLETES' CANADIENS
1996-10-11 to 2014-07-23
Athletes CAN - Athletes' Association of Canada
1996-10-11 to 2014-07-23
Athlètes CAN - L'Association Athlètes du Canada
2014-07-23 to Present
Athletes CAN - Athletes' Association of Canada
2014-07-23 to Present
Athlètes CAN - L'Association Athlètes du Canada