Full name: DELESHIA ALI
Address: 1538 MILDRON DRIVE, PICKERING ON L6V 3W4, Canada
Full name: MAEVA KENNEDY
Address: 809-740 ST. MARY'S ROAD, WINNIPEG MB R2N 1G8, Canada
Full name: PRIOR BONAS
Address: 17 DONHERB CRESC, CALEDON ON L7C 1E3, Canada
Full name: CECIL ALFRED
Address: 2-694 DILLARD, LONGUEUIL QC J4K 4M4, Canada
Full name: DENNIS BEDEAU
Address: 76 MORNING VIEW TRAIL, SCARBOROUGH ON M1B 5B1, Canada
Full name: EMMANUEL J DICK
Address: 66 OAKMEADOW BLVD, TORONTO ON M1E 5G5, Canada
Full name: CONRAD THOMAS
Address: 17 SHOREHAM AVENUE, NEPEAN ON K2G 3Y8, Canada
Full name: WILBUR WALRON
Address: 7260 #4 ROAD, RICHMOND BC V6Y 2T3, Canada
Anniversary Date (MM-DD)
06-04
Date of Last Annual Meeting
2020-03-14
Annual Filing Period (MM-DD)
06-04 to 08-03
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Filed 2019 - Filed
2001-01-29 to 2015-06-04
NATIONAL COUNCIL OF TRINIDAD AND TOBAGO ORGANIZATIONS IN CANADA (NCTTOC)
2001-01-29 to 2015-06-04
CONSEIL NATIONAL DES ORGANISATIONS DE TRINIDAD ET TOBAGO AU CANADA (CNOTTC)
2015-06-04 to Present
National Council of Trinidad and Tobago Organizations in Canada (NCTTOC)