Full name: Brian Mercer
Address: 26 Hanover Road, Brampton ON L6S 4T2, Canada
Full name: Charmaine Alweyn
Address: 380 Krotone Crescent, Mississauga ON L5W 1T9, Canada
Full name: Keith Smith
Address: 1529 Oakburn Street, Pickering ON L1V 6N4, Canada
Full name: Rosalta Lawrence
Address: 4317 Tea Garden Circle, Mississauga ON L5B 2Z2, Canada
Full name: Leslie Smith
Address: 1529 Oakburn Street, Pickering ON L1V 6N4, Canada
Full name: Rodney D'Croix
Address: 1 King Street West, Toronto ON M5H 1A1, Canada
Full name: Maria Kerver
Address: 6471 Longspur Road, Mississauga ON L5N 6E4, Canada
Full name: Paul Fletcher
Address: 5176 Palomar Crescent, Mississauga ON L5R 2W9, Canada
Anniversary Date (MM-DD)
02-11
Date of Last Annual Meeting
2021-04-25
Annual Filing Period (MM-DD)
02-11 to 04-12
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1997-05-13 to 2014-02-11
ANGLO-INDIAN ASSOCIATION OF CANADA
2014-02-11 to Present
Anglo-Indian Association of Canada
Certificate of Continuance
2014-02-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2016-04-11
Amendment details: Number of directors
By-laws