Full name: MELISSA SONBERG
Address: 3550 BELMORE AVENUE, MONTREAL QC H4B 2B9, Canada
Full name: Lea Ray
Address: 68 Pickett Crescent, Richmond Hill ON L4C 9L9, Canada
Full name: Richard Barber
Address: 2313 Coronation Drive, Oakville ON L6H 7N1, Canada
Full name: Paul Healey
Address: 1561 Tynebridge Lane, Whistler BC V0N 1B1, Canada
Full name: ANN MACKENZIE
Address: 20 SIMCOE PLACE, HALIFAX NS B3M 1H3, Canada
Full name: John Gallagher
Address: 86 Estate Garden Drive, Richmond Hill ON L4E 3V6, Canada
Full name: RYAN RODRIGUES
Address: 52 THOMPSON AVENUE, TORONTO ON M8Z 3T3, Canada
Anniversary Date (MM-DD)
09-29
Date of Last Annual Meeting
2020-05-29
Annual Filing Period (MM-DD)
09-29 to 11-28
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1994-07-18 to 2014-09-29
CPSA Sales Institute
1994-07-18 to 2014-09-29
L'institut de vente du CPSA
2014-09-29 to 2018-06-01
CPSA Sales Institute
2014-09-29 to 2018-06-01
L'institut de vente du CPSA
2018-06-01 to Present
CPSA Institute
2018-06-01 to Present
L'institut du CPSA
Certificate of Continuance
2014-09-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-06-01
Amendment details: Corporate name