Full name: Brenda Cutler Douglis
Address: 310-455 rue St-Pierre, Montreal QC H2Y 2M8, Canada
Full name: Jessica Cebalt
Address: 405 Quinn Bvld., Longueuil QC J4N 2N2, Canada
Full name: Christina Strache
Address: 35 des Orignaux St., Sainte-Marguerite-du-Lac-Masson QC J0T 1L0, Canada
Full name: Cathy De Chambeau
Address: 669 Beatty, Verdun QC H4H 1X9, Canada
Full name: Yelena Creamer
Address: 163 Mortlake Avenue, St. Lambert QC J4P 3C2, Canada
Full name: Kathleen M. O'Connor
Address: 5152 Westbury Avenue, Montreal QC H3W 2W3, Canada
Full name: Carolyn French
Address: 2675 rue de Rouen, Montreal QC H2K 1M9, Canada
Full name: Nena Dyer
Address: 788 de Salaberry, Kirkland QC H9H 4Z3, Canada
Anniversary Date (MM-DD)
08-25
Date of Last Annual Meeting
2020-04-15
Annual Filing Period (MM-DD)
08-25 to 10-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1999-05-19 to 2014-08-25
AMERICAN WOMEN'S CLUB OF MONTREAL INC.
1999-05-19 to 2014-08-25
CLUB DES FEMMES AMÉRICAINES DE MONTRÉAL INC.
2014-08-25 to Present
AMERICAN WOMEN'S CLUB OF MONTREAL INC.
2014-08-25 to Present
CLUB DES FEMMES AMÉRICAINES DE MONTRÉAL INC.