Full name: Myron Stefaniw
Address: 116 Smithwood Drive, Etobicoke ON M9B 4S4, Canada
Full name: Irene Moskaluk
Address: 39 Ridgemount Road, Toronto ON M9P 1C4, Canada
Full name: WALTER W CHANDON
Address: 24 HELLENSFIELD CRESCENT, TORONTO ON M9C 5E6, Canada
Full name: Zoya Lidia Trofimenko
Address: 82 Howard Park Avenue, Toronto ON M6R 1V6, Canada
Full name: Marika Slemko Corstorphine
Address: 56 Glenellen Drive East, Toronto ON M8Y 2G8, Canada
Full name: ORYSIA PERUN
Address: 4 SHADOWBROOK DR., TORONTO ON M9B 5K9, Canada
Full name: YARKO KORDIUK
Address: 582, WINDERMERE AVE., TORONTO ON M6S 3L8, Canada
Full name: LESIA DMYTRYSZYN
Address: 64, MONKTON AVE., TORONTO ON M8Z 4N5, Canada
Anniversary Date (MM-DD)
08-06
Date of Last Annual Meeting
2020-08-27
Annual Filing Period (MM-DD)
08-06 to 10-05
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
1997-08-22 to 2013-08-06
ST. DEMETRIUS SUPPORTIVE CARE SERVICES.
2013-08-06 to Present
St. Demetrius Supportive Care Services
Certificate of Continuance
2013-08-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2021-08-17
Amendment details: Number of directors