Full name: Ernie Avilla
Address: 35 Sweetman Drive, Dundas ON L9H 7T4, Canada
Full name: Amal Ratnayake
Address: 25 Ardwell Crescent, Vaughan ON L6A 1N2, Canada
Full name: Carmen Andrea Moreno
Address: 350 Webb Drive, Suite 2105, Mississauga ON L5B 3W4, Canada
Full name: Karen Dockrill
Address: 6 Elliott Avenue, Toronto ON M8X 2P8, Canada
Full name: David Hutchinson
Address: 260 Adelaide Street East, Unit 100, Toronto ON M5A 1N1, Canada
Full name: Sam Gerbasi
Address: 30 Brubeck Road, Toronto ON M9M 1W7, Canada
Anniversary Date (MM-DD)
07-18
Date of Last Annual Meeting
2021-01-28
Annual Filing Period (MM-DD)
07-18 to 09-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Filed 2019 - Filed
1998-01-06 to 2014-07-18
The Christie Gardens Foundation
2014-07-18 to Present
The Christie Gardens Foundation