Full name: Colin Brown
Address: 89 Skymark Drive, Suite 1807, Toronto ON M2H 3S6, Canada
Full name: SHIRLEE SHARKEY
Address: 85 HILL COUNTRY DRIVE, STOUFFVILLE ON L4A 7X5, Canada
Full name: Hugh Drouin
Address: 89 Skymark Drive, Suite 1807, Toronto ON M2H 3S6, Canada
Full name: Laura Nashman
Address: 2995 Jutland Road, Victoria BC V8T 5J9, Canada
Full name: John Wilson
Address: 131 Bloor Street West, Toronto ON M5S 3L7, Canada
Full name: Richard Perri
Address: 3250 Bloor Street West, Toronto ON M8X 2X9, Canada
Full name: ALLAN EBEDES
Address: 89 Skymark Drive, Suite 1807, Toronto ON M2H 3S6, Canada
Full name: Neil Crawford
Address: 391 Stoneway Drive, Ottawa ON K2G 6G7, Canada
Anniversary Date (MM-DD)
05-01
Date of Last Annual Meeting
2021-05-28
Annual Filing Period (MM-DD)
05-01 to 06-30
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1993-02-15 to 2011-06-14
NATIONAL QUALITY INSTITUTE
1993-02-15 to 2011-06-14
L'INSTITUT NATIONAL DE LA QUALITE
2011-06-14 to Present
EXCELLENCE CANADA