Full name: Holly Knight
Address: 3 Legend Lane, Quispamsis NB E2E 1S4, Canada
Full name: Jo-Ann Sawatzky
Address: #14 River Park Close, Winnipeg MB R2M 4T8, Canada
Full name: Paula Gaynes
Address: 79 Irish Settlement Road, Belleisle Creek NB E5P 1P1, Canada
Full name: Emily Hyde
Address: 20 Pinehurst Way, La Salle MB R0G 0A1, Canada
Full name: SUSAN MORRIS
Address: 16 GRANITE STREET, GRAND BAY-WESTFIELD NB E5K 1J5, Canada
Full name: Laura Runcie
Address: 12 Meadow Drive, Rothesay NB E2H 1L1, Canada
Full name: Sheila O'Keefe-McCarthy
Address: 40 Glenelg St East., Lindsay ON K9V 1Z1, Canada
Full name: Brenda Ridley
Address: 6085 Winterview Court, Mississauga ON L5N 7B2, Canada
Full name: Noorin Jamal
Address: 194 Browning Avenue, Toronto ON M4K 1W8, Canada
Anniversary Date (MM-DD)
12-04
Date of Last Annual Meeting
2020-05-22
Annual Filing Period (MM-DD)
12-04 to 02-02
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1994-07-01 to 2008-11-18
CANADIAN COUNCIL OF CARDIOVASCULAR NURSES
1994-07-01 to 2008-11-18
CONSEIL CANADIEN DES INFIRMIERES(IERS) EN NURSING CARDIOVASCULAIRE
2008-11-18 to Present
Canadian Council of Cardiovascular Nurses
2008-11-18 to Present
Conseil canadien des infirmières et infirmiers en soins cardiovasculaires