Full name: Mark Starkey
Address: 1595 East Pender Street, Vancouver BC V5Z 1V9, Canada
Full name: Rob Wright
Address: 2680 Skymark Avenue, #700, Mississauga ON L4W 5L6, Canada
Full name: Kevin MacDonald
Address: 900-885 West Georgia Street, Vancouver BC V6C 3H1, Canada
Full name: Ian Minnifee
Address: Suite 2220, 700 9th Avenue SW, Calgary AB T2P 3V4, Canada
Full name: Jake Gilbert
Address: 199 Bay Street, Suite 400, Commerce Court West, Toronto ON M5L 1A9, Canada
Full name: Glen Grunwald
Address: 1 Westside Drive, Suite 11, Toronto ON M9C 1B2, Canada
Full name: Sheron Lau
Address: 88 Cumberland Street, Suite 402, Toronto ON M5R 0C8, Canada
Full name: Pat Sherlock
Address: 250 Bowie Avenue, Toronto ON M6E 2R9, Canada
Full name: David King
Address: 183 Bathurst Street, Suite 302, Toronto ON M5T 2R7, Canada
Anniversary Date (MM-DD)
08-19
Date of Last Annual Meeting
2021-06-21
Annual Filing Period (MM-DD)
08-19 to 10-18
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1996-03-11 to 2014-08-19
CANADIAN BASKETBALL FOUNDATION
2014-08-19 to 2020-07-22
Canadian Basketball Foundation
2020-07-22 to Present
Canada Basketball Foundation
Certificate of Continuance
2014-08-19
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2019-10-30
Amendment details: Number of directors
By-laws
2020-07-22
Amendment details: Corporate name
By-laws