Full name: Julie Simcox
Address: 1 Langdon Drive, Cambridge ON N3H 4R8, Canada
Full name: Liz Belford
Address: 156 Church Street, Oakville ON L6J 1M9, Canada
Full name: ELENA ZINCHENKO
Address: 222 BROADWAY, WINNIEPG MB R3C 0R3, Canada
Full name: Celine Tadrissi
Address: 602 King Street West, Toronto ON M5V 1M6, Canada
Full name: Kathryn Gallagher
Address: 1750 Finch Ave East, Toronto ON M2J 2X5, Canada
Full name: ALETHEA AUSTIN
Address: 206-112 Riverstone Ridge, Fort McMurray AB T9H 1S6, Canada
Anniversary Date (MM-DD)
06-30
Date of Last Annual Meeting
2021-06-23
Annual Filing Period (MM-DD)
06-30 to 08-29
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2000-10-18 to 2014-06-30
SPA INDUSTRY ASSOCIATION OF CANADA
2014-06-30 to Present
SPA INDUSTRY ASSOCIATION OF CANADA