Full name: FLORENCE BUDDEN
Address: 5 WELLINGTON CRESCENT, MOUNT PEARL NL A1N 2E1, Canada
Full name: DR. WILLIAMS HONER
Address: 938 WEST 28TH AVENUE A3-127, VANCOUVER BC V5Z 4H4, Canada
Full name: Chris Watkins
Address: 109 5222465 RR123, Ardrossan AB T8G 2E8, Canada
Full name: Gail Maclean
Address: 49 Southampton Drive, Stratford PE C1B 0B2, Canada
Full name: Hazel Meredith
Address: 1-1327 Arm Street, Victoria BC V9A 4G6, Canada
Full name: DR. TINA MONTREUIL
Address: 6875 LASALLE BOULEVARD, FBC PAVILLON F-1131, VERDUN QC H4H 1R3, Canada
Full name: Greg Zed
Address: 65 Park Drive, Rothesay NB E2H 1A5, Canada
Full name: DR. JOHN GRAY
Address: 2761 SHORELINE DRIVE, VICTORIA BC V9B 1M7, Canada
Full name: Laura Burke
Address: 2090 Bauer St, Halifax NS B3K 3T3, Canada
Anniversary Date (MM-DD)
07-21
Date of Last Annual Meeting
2020-11-26
Annual Filing Period (MM-DD)
07-21 to 09-19
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1996-07-19 to 2014-07-21
SCHIZOPHRENIA SOCIETY OF CANADA FOUNDATION-
1996-07-19 to 2014-07-21
FONDATION DE SOCIÉTÉ CANADIENNE DE SCHIZOPHRÉNIE
2014-07-21 to Present
Schizophrenia Society of Canada Foundation
2014-07-21 to Present
Fondation de la société canadienne de la schizophrénie