Full name: ALBERT CECUTTI
Address: 2200 Regent St., Apt 706, SUDBURY ON P3E 5S0, Canada
Full name: LLOYD DUNHAM
Address: 108 John St., Bracebridge ON P1L 1R8, Canada
Full name: LIBBY BURNHAM
Address: 21 LAMPORT AVE., TORONTO ON M5W 1S7, Canada
Full name: BARR KERR
Address: 2135 JARDINE CRES., BURLINGTON ON L7L 7K1, Canada
Full name: AUDREY PICKARD
Address: 1893 APPLEBY LINE, SUITE 619, BURLINGTON ON L7L 0G5, Canada
Full name: ARLENE KING
Address: 49 Front Street, Rockport ON K0E 1V0, Canada
Full name: BEVERLY FORTNER
Address: 2254 Viking Cresc, Burlington ON L7L 7K3, Canada
Full name: WARREN GILMAN
Address: STE. 2303 CHEUNG KONG CTR., 2 QUEEN’S RD, CENTRAL, HONG KONG , China
Anniversary Date (MM-DD)
10-12
Date of Last Annual Meeting
2019-11-26
Annual Filing Period (MM-DD)
10-12 to 12-11
Type of Corporation
Non-Soliciting
Status of Annual Filings
2020 - Filed 2019 - Filed 2018 - Filed
1996-12-23 to 2014-10-12
THE F.G.T. PICKARD MEMORIAL SCHOLARSHIP FUND
2014-10-12 to Present
The F.G.T. Pickard Memorial Scholarship Fund
Certificate of Continuance
2014-10-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution