Full name: ROSS CARKNER
Address: 91 SLEEPY HOLLOW PLACE, WHITBY ON L1R 0E5, Canada
Full name: ROGER SMITH
Address: 101 WHITEHORN CRESCENT, NORTH YORK ON M2J 3B1, Canada
Full name: ROBERT JAMIESON
Address: 29 Parkside Dr, Guelph ON N1G 4X7, Canada
Full name: RALPH JONES
Address: 7 LA COSTA COURT, ALLISTON ON L9R 1Z4, Canada
Full name: THOMAS PHAIR
Address: 33 CULLEN WAY, WHITBY ON L1R 2Y9, Canada
Full name: SUSAN COLEMAN
Address: 39 SOUTHWELL AVENUE, WHITBY ON L1P 1N4, Canada
Anniversary Date (MM-DD)
10-09
Date of Last Annual Meeting
2018-04-24
Annual Filing Period (MM-DD)
10-09 to 12-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
2018 - Filed 2017 - Filed 2016 - Filed
1994-10-18 to 2014-10-09
THE CORPORATION OF CONVENTION BAPTIST NON-PROFIT RESIDENCES OF ONTARIO AND QUEBEC
2014-10-09 to Present
Canadian Baptists of Ontario and Quebec Housing Corporation
Certificate of Continuance
2014-10-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution