Full name: TAMALEA STONE
Address: 1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada
Full name: PIERRE COTE
Address: 4350 Autoroute 13, Laval QC H7R 6E9, Canada
Full name: Serge LaVallée
Address: 5018 Industrial Blvd, Sherbrooke QC J1R 0P4, Canada
Full name: DAVID PARTON
Address: 1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada
Full name: Darin Ashby
Address: 3033 Saskatchewan Drive, Regina SK S4T 1H5, Canada
Full name: Shah Baqar
Address: 110 Copper Creek Drive, Markham ON L6B 0P9, Canada
Anniversary Date (MM-DD)
03-04
Date of Last Annual Meeting
2021-03-23
Annual Filing Period (MM-DD)
03-04 to 05-03
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1996-05-17 to 2017-05-03
NATIONAL MOBILITY EQUIPMENT DEALERS ASSOCIATION OF CANADA (NMEDA-CANADA)
1996-05-17 to 2017-05-03
ASSOCIATION NATIONALE DES CONCESSIONNAIRES D'ÉQUIPEMENTS MOBILES DU CANADA (ANCEM-CANADA)
2017-05-03 to Present
National Mobility Equipement Dealers Association of Canada (NMEDA Canada)
2017-05-03 to Present
Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA)
Certificate of Continuance
2016-03-04
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-05-03
Amendment details: Corporate name
2018-06-01
Amendment details: Province or Territory of Registered Office