Full name: GORDON LAWSON
Address: 2 MILLSTONE COURT, UNIONVILLE ON L3R 7M1, Canada
Full name: David Stannard
Address: 1364 Southview Dr SE, Medicine Hat AB T1B 3Z7, Canada
Full name: MATTHEW BARRIGAR
Address: 6100 LESLIE STREET, TORONTO ON M2H 3J1, Canada
Full name: Andy Pulinec
Address: 6100 Leslie Street, Toronto ON M2H 3J1, Canada
Full name: LISA BURTON
Address: 970 MAIN STREET WEST, HAMILTON ON L8S 1B2, Canada
Full name: INGER SIMONSEN
Address: 187 MADISON AVENUE, TORONTO ON M5R 2S6, Canada
Full name: David Dos Santos
Address: 237 Barton Street East, Hamilton ON L8L 2X2, Canada
Anniversary Date (MM-DD)
11-10
Date of Last Annual Meeting
2020-10-15
Annual Filing Period (MM-DD)
11-10 to 01-09
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1996-01-29 to 2014-11-10
COLLEGE OF CHIROPRACTIC ORTHOPEDISTS (CANADA)
2014-11-10 to 2015-06-30
COLLEGE OF CHIROPRACTIC ORTHOPAEDIC SPECIALISTS (CANADA)
2015-06-30 to Present
COLLEGE OF CHIROPRACTIC ORTHOPAEDIC SPECIALISTS (CANADA)
2015-06-30 to Present
Collège des spécialistes en orthopédie chiropratique (Canada)
Certificate of Continuance
2014-11-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-06-30
Amendment details: Corporate name
By-laws
2016-11-22
Amendment details: Province or Territory of Registered Office
By-laws
By-laws