Full name: Esther Rosenthal
Address: 1031-139 Merton Street, Toronto ON M4S 3G7, Canada
Full name: Mel Leiderman
Address: 15 Fifeshire Road, Toronto ON M2L 2G9, Canada
Full name: BARBARA WALKDEN
Address: 20 GLEBE ROAD WEST, SUITE 22, TORONTO ON M5P 1C9, Canada
Full name: LOUISE SUMMERHILL
Address: 109 GARFIELD AVE., TORONTO ON M4T 1G2, Canada
Full name: Mike Mueller
Address: 58 Colin Avenue, Toronto ON M5P 2B9, Canada
Full name: Larry Moate
Address: 745 Gleneven Crescent, Mississauga ON L5H 1A9, Canada
Full name: Maggie Keresteci
Address: 24 Almond Avenue, Toronto ON L3T 1L1, Canada
Full name: KATHY RIBBLE
Address: 6 RAMSDEN COURT, WHITBY ON L1P 1L5, Canada
Full name: PETER GOULOS
Address: 24 SCARBOROUGH HEIGHTS BLVD., TORONTO ON M1M 2V4, Canada
Anniversary Date (MM-DD)
02-12
Date of Last Annual Meeting
2020-12-17
Annual Filing Period (MM-DD)
02-12 to 04-13
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1992-09-08 to 2010-04-19
THE PHIL AZIZ CENTRE FOR HOSPICE AND PALLIATIVE CARE
2010-04-19 to Present
Philip Aziz Centre for Hospice Care