Full name: Ersilia Serafini
Address: 486 Clendenan ave, Toronto ON M6P 2X6, Canada
Full name: Patricia Letizia
Address: 1711 10th Avenue SW, Suite 100, Calgary AB T3C 0K1, Canada
Full name: BRUCE LOURIE
Address: 37 THE PALASADES, TORONTO ON M6S 2W9, Canada
Full name: Robert Spencer
Address: 1135 Clarendon Crescent, Oakland CA 94610, United States
Anniversary Date (MM-DD)
08-25
Date of Last Annual Meeting
2019-11-22
Annual Filing Period (MM-DD)
08-25 to 10-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Certificate of Continuance
2014-08-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2016-01-12
Amendment details: Corporate name
2018-04-23
Amendment details: Other
2019-03-04
Amendment details: Other