Full name: Robert Eisenberg
Address: 55 Old Colony Road, Toronto ON M2L 2J9, Canada
Full name: Laurel Linetsky Fleisher
Address: 17 Hedgewood Road, Toronto ON M2L 1L4, Canada
Full name: Ben Virgilio
Address: 338 Westbridge Drive, Kleinberg ON L0J 1C0, Canada
Full name: Alan Schwartz
Address: 41 Lyonsgate Drive, Toronto ON M3H 1C7, Canada
Full name: Peter Levy
Address: 10 Tichester Road, suite 1004, Toronto ON M5P 3M4, Canada
Full name: Jeremy Friedman
Address: 55 Chipstead Road, Toronto ON M3B 3E8, Canada
Full name: Vered Feldman
Address: 337 Cortleigh Blvd, Toronto ON M5N 1J6, Canada
Full name: Ellen Schwartz
Address: 207 Strathallan Blvd, Toronto ON M5N 1T3, Canada
Full name: Jeffrey Schwartz
Address: 207 Strathallan Blvd, Toronto ON M5N 1T3, Canada
Anniversary Date (MM-DD)
09-04
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
09-04 to 11-03
Type of Corporation
Not available
Status of Annual Filings
2021 - Due to be filed 2020 - Overdue 2019 - Overdue
1998-01-13 to 2014-09-04
THE CANADAIN FOUNDATION FOR CONTROL OF NEURODEGENERATIVE DISEASE
2014-09-04 to Present
The Canadian Foundation for Control of Neurodegenerative Disease