Full name: Jaime McDonald
Address: 194 Fox Hill Ave, Kentvill NS B4N 5B4, Canada
Full name: Joseph Ragaz
Address: 2770 Wembley Drive, North Vancouver BC V7J 3B6, Canada
Full name: James Gowing
Address: 1166 Safari Road, Millgrove ON L0R 1V0, Canada
Full name: Dr Dauna Crooks
Address: 2 Skyline Drive, Dundas ON L9H 3S2, Canada
Full name: Darwin Kealey
Address: 178 Briarhill Drive, Mississauga ON L5G 2N2, Canada
Full name: Larry Broadfield
Address: 17 Flamingo Drive, Halifax NS B3M 1S6, Canada
Full name: Kong Khoo
Address: 3577 Royal Gala Drive, Westbank BC V4T 2N9, Canada
Full name: David Saltman
Address: 1-1115 Craigflower Road, Victoria BC V9A 7R1, Canada
Full name: Liz Whamond
Address: 1421 Woodstock Road, Fredericton NB E3C 1P2, Canada
Anniversary Date (MM-DD)
10-02
Date of Last Annual Meeting
2015-04-30
Annual Filing Period (MM-DD)
10-02 to 12-01
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
2000-04-26 to 2014-10-02
CANCER ADVOCACY COALITION
2000-04-26 to 2014-10-02
COALITION ACTION CANCER
2014-10-02 to Present
CANCER ADVOCACY COALITION
2014-10-02 to Present
COALITION ACTION CANCER