Full name: CHIP VALLIS
Address: 57 James Street, Stratford ON N5A 5H9, Canada
Full name: SYLVIA CHROMINSKA
Address: 40 KING STREET WEST, 7TH FLOOR, TORONTO ON M5H 1H1, Canada
Full name: PAUL BRISSON
Address: 43 Highland Woods Court, London ON N6C 5X1, Canada
Full name: Tim MacDonald
Address: 1045 Wallace Avenue North, Listowel ON N4W 3H7, Canada
Full name: ROB BADUN
Address: 86 Chestnut Park, Toronto ON M4W 1W9, Canada
Full name: KIM SHANNON
Address: 8 KING STREET EAST, SUITE 1600, TORONTO ON M5C 1B5, Canada
Full name: PETER G. RESTLER
Address: 36 PIERREPONT STREET, BROOKLYN NY 11201-3303, United States
Full name: Janet Ecker
Address: 240 Lake Driveway W, Ajax ON L1S 5A9, Canada
Full name: MICHAEL HOMER
Address: 58 TIVERTON AVENUE, TORONTO ON M4M 2L9, Canada
Full name: CATHY RIGGALL
Address: 76 HILLCREST DRIVE, STRATFORD ON N5A 5J1, Canada
Anniversary Date (MM-DD)
04-04
Date of Last Annual Meeting
2021-03-25
Annual Filing Period (MM-DD)
04-04 to 06-03
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1997-11-25 to Present
STRATFORD SHAKESPEAREAN FESTIVAL ENDOWMENT FOUNDATION
Certificate of Continuance
2014-04-04
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Financial statements
Financial statements
Financial statements
2018-02-06
Amendment details: Other
Certificate of Restated Articles of Incorporation
Financial statements
Financial statements
Financial statements
Financial statements