Full name: Carmine D'Argenio
Address: 3450 Place de Dolbeau, Laval QC H7E 5G3, Canada
Full name: Nick Fiasche
Address: 5355 Jean-Talon Est, Montréal QC H1S 1L4, Canada
Full name: ANTONIO SCIASCIA
Address: 8370 BOUL LACORDAIRE, MONTREAL QC H1R 3Y6, Canada
Full name: GIUSEPPE BORSELLINO
Address: 8370 BOUL. LACORDAIRE, MONTREAL QC H1R 3Y6, Canada
Full name: Paolo Fortugno
Address: 673 Rue des Châtaigniers, Boucherville QC J4B 8S2, Canada
Full name: Joseph Broccolini
Address: 20700 Gay Cedars Street, Baie-D'Urfe QC H9X 2T4, Canada
Full name: Joseph Pannunzio
Address: 8370 boul. Lacordaire, St-Leonard QC H1R 3Y6, Canada
Anniversary Date (MM-DD)
11-26
Date of Last Annual Meeting
2020-09-11
Annual Filing Period (MM-DD)
11-26 to 01-25
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1998-07-29 to 2014-11-26
LEONARDO DA VINCI COMMUNITY CENTRE
1998-07-29 to 2014-11-26
CENTRE COMMUNAUTAIRE LEONARDO DA VINCI
2014-11-26 to Present
Leonardo da Vinci Community Centre
2014-11-26 to Present
Centre communautaire Leonardo da Vinci