Full name: Lisa Pak
Address: 27 Blackbush Drive, Etobicoke ON M9V 3N8, Canada
Full name: Hon David Onley
Address: 120 Grand River Boulevard, Toronto ON M1B 1G5, Canada
Full name: STEVAN NOVOSELAC
Address: 3214 GATLIFF AVENUE, MISSISSAUGA ON L4X 2L2, Canada
Full name: David Hazzard
Address: 28 Cheltenham Court, Brampton ON L6W 1J3, Canada
Full name: AUGUST KONKEL
Address: 58 HANLON PLACE, PARIS ON N3L 4C2, Canada
Full name: ARNOLD SMALL
Address: 204 KING EDWARD ST., R.R. 3, PARIS ON N3L 3E3, Canada
Full name: PAMELA SHAW
Address: 491 SECOND ROAD EAST, STONEY CREEK ON L8J 2X9, Canada
Full name: Tania Meikle
Address: 267 Cresthaven Rd, Brampton ON L7A 1J3, Canada
Anniversary Date (MM-DD)
07-31
Date of Last Annual Meeting
2019-11-07
Annual Filing Period (MM-DD)
07-31 to 09-29
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
1994-03-09 to 1997-03-21
CROSSROADS TELEVISION NETWORK
1997-03-21 to 2013-07-31
CROSSROADS TELEVISION SYSTEM
2013-07-31 to Present
Crossroads Television System