Full name: Marc Belanger
Address: 70 Laurier Street, Greater Sudbury ON P0M 1B0, Canada
Full name: Hailey Short
Address: 1089 Beaumont Avenue, Sudbury ON P3A 4G7, Canada
Full name: David Munch
Address: 3 Landreville Drive, Greater Sudbury ON P3A 5S4, Canada
Full name: Josee Blais
Address: 1496 Stillbrook Place, Greater Sudbury ON P3A 5J8, Canada
Full name: Nathaniel Oelsner
Address: 35 Prescott, Sudbury ON P3B 0C1, Canada
Full name: Brandon Beeson
Address: 369 Wellington Heights, Sudbury ON P3E 3V8, Canada
Full name: Briana Fram
Address: 1370 Gemmell Street, Greater Sudbury ON P3A 3T1, Canada
Full name: Tannys Laughren
Address: 579 Edgewater Rd, Sudbury ON P3G 1J7, Canada
Anniversary Date (MM-DD)
08-08
Date of Last Annual Meeting
2021-06-16
Annual Filing Period (MM-DD)
08-08 to 10-07
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1996-02-06 to 2014-08-08
SUDBURY COMMUNITY FOUNDATION
1996-02-06 to 2014-08-08
FONDATION COMMUNAUTAIRE DE SUDBURY
2014-08-08 to Present
Sudbury Community Foundation
2014-08-08 to Present
Fondation communautaire de Sudbury