Full name: Terry Pigeon
Address: 138 de La Rivière, Cowansville QC J2K 1M8, Canada
Full name: David Corby
Address: 21 Mayfair Place, Winnipeg MB R3L 0A5, Canada
Full name: Roger Tam
Address: 70 Brock Street, Winnipeg MB R3N 0Y4, Canada
Full name: James R. Lister
Address: 217-245 Bridge St. West, Belleville ON K8P 1K4, Canada
Anniversary Date (MM-DD)
11-25
Date of Last Annual Meeting
2019-11-20
Annual Filing Period (MM-DD)
11-25 to 01-24
Type of Corporation
Soliciting
Status of Annual Filings
2019 - Filed 2018 - Filed 2017 - Filed
1997-01-08 to 2001-01-24
CANADIAN TREATMENT ADVOCATES COUNCIL INC.
1997-01-08 to 2001-01-24
COMITÉ CANADIEN AVISEUR SUR L'ACCÈS AUX TRAITEMENTS INC.
2001-01-24 to 2002-07-09
Canadian Treatment Advocates Council Inc.
2001-01-24 to 2002-07-09
Conseil canadien de surveillance et d'accès aux traitements Inc.
2002-07-09 to 2013-11-25
Canadian Treatment Action Council Inc.
2002-07-09 to 2013-11-25
Conseil canadien de surveillance et d'accès aux traitements Inc.
2013-11-25 to Present
Canadian Treatment Action Council Inc.
2013-11-25 to Present
Conseil canadien de surveillance et accès aux traitements Inc.
Certificate of Continuance
2013-11-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Intent to Dissolve
Certificate of Dissolution