Full name: Joanne Germann
Address: 141 Bay Street, South Bruce Peninsula ON N0H 2T0, Canada
Full name: Kristine Kreutzweiser
Address: 462220 Concession 24, Georgian Bluffs ON N0H 2T0, Canada
Full name: Glenn Beacock
Address: 401306 Grey Road #17, Georgian Bluffs ON N0H 2T0, Canada
Full name: Al White
Address: 126 5th Avenue East, Owen Sound ON N4K 6C7, Canada
Full name: Nancy Strang
Address: 177 Isthmus Bay Road, Lion's Head ON N0H 1W0, Canada
Anniversary Date (MM-DD)
07-09
Date of Last Annual Meeting
2019-06-24
Annual Filing Period (MM-DD)
07-09 to 09-07
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Filed
1997-09-25 to 2014-07-09
BRUCE PENINSULA HEALTH SERVICES FOUNDATION
2014-07-09 to 2021-04-06
BRUCE PENINSULA HEALTH SERVICES FOUNDATION
2021-04-06 to Present
Bruce Peninsula Hospitals Foundation
Certificate of Continuance
2014-07-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2021-04-06
Amendment details: Corporate name