Full name: Marla Newton
Address: 33 Westfield Trail, Oakville ON L6H 6C4, Canada
Full name: Pat Callan
Address: 5951 7th Line, Beeton ON L0G 1A0, Canada
Full name: Brendan Browne
Address: 347 Indian Grove, Toronto ON M6P 2H6, Canada
Full name: Carol Wilkins
Address: 2223 Douglas Ave., Innisfil ON L9S 2C5, Canada
Full name: Dorothy De Souza
Address: 45 Carlton St. Suite 717, Toronto ON M5B 2H9, Canada
Full name: DAVE SCHAD
Address: 5 BEECHTREE ANE, R.R. # 3, STOUFFVILLE ON L4A 7X4, Canada
Full name: BETTY HAMILTON
Address: 2003- 205 Wynford Dr., Toronto ON M3C 3P4, Canada
Full name: Joe Geiser
Address: 1446 Royal Rose Court, Mississauga ON L5V 1H4, Canada
Full name: LOU PIOVESAN
Address: 2086 Ghent Ave., Unit311, BURLINGTON ON L7L 0E1, Canada
Anniversary Date (MM-DD)
11-12
Date of Last Annual Meeting
2019-09-24
Annual Filing Period (MM-DD)
11-12 to 01-11
Type of Corporation
Non-Soliciting
Status of Annual Filings
2019 - Filed 2018 - Filed 2017 - Filed
1997-10-09 to Present
CANADIAN EDUCATION EXCHANGE FOUNDATION
1997-10-09 to Present
FONDATION CANADIENNE DES ECHANGES EDUCATIFS
Certificate of Continuance
2012-11-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2015-11-18
Amendment details: Number of directors
Certificate of Dissolution