Full name: Jeanette Wiltse
Address: 111 Peter Street, Suite 530, Toronto ON M5V 2H1, Canada
Full name: Douglas Rescho
Address: 3544 N. Reta Avenue, Apt. 1, Chicago IL 60657, United States
Full name: Paul Yovovich
Address: 200 Warwick Road, Kenilworth IL 60043, United States
Full name: JOHN PENNAL
Address: 177 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada
Full name: Malik Kashif
Address: 11 Peter Street, Suite 530, Toronto ON M5V 2H1, Canada
Full name: TAWFIQ ARAFAT
Address: 7 CONCORD PLACE # 210, NORTH YORK ON M3C 3N4, Canada
Anniversary Date (MM-DD)
01-28
Date of Last Annual Meeting
2016-06-28
Annual Filing Period (MM-DD)
01-28 to 03-28
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2018 - Filed 2017 - Filed 2016 - Filed
2000-01-28 to 2001-11-15
VISUALFRENZY.COM INC.
2001-11-15 to 2003-09-22
VisualFrenzy Media Inc.
2003-09-22 to 2008-11-06
VFM Interactive Inc.
2008-11-06 to 2014-01-06
VFM Leonardo Inc.
2014-01-06 to Present
LEONARDO WORLDWIDE CORPORATION
Certificate of Incorporation
2001-11-15
Amendment details: Corporate name
2003-09-22
Amendment details: Corporate name
2008-04-22
Amendment details: Other
2008-11-06
Amendment details: Corporate name
2008-11-25
Amendment details: Other
2011-08-05
Amendment details: Other
2012-07-31
Amendment details: Other
2014-01-06
Amendment details: Corporate name
2015-02-03
Amendment details: Other
2015-07-16
Amendment details: Other
2018-05-10
Amendment details: Other