Full name: Cheryl Hogg
Address: 303-1184 West 6th Avenue, Vancouver BC V6H 1A4, Canada
Full name: Lynne Douglas
Address: 113 Glyde Park, Calgary AB T3Z 0A1, Canada
Full name: Shawn White
Address: 431 Astral Drive, Dartmouth NS B2V 2V1, Canada
Full name: Michele Augert
Address: 171 Baisinger Drive, Winnipeg MB R2N 4H7, Canada
Full name: Dan Markou
Address: 207 Queens Quay West, Toronto ON M5J 1A7, Canada
Full name: Carl Viel
Address: 4908 Rue du Morillon, Saint-Augustin-de-Desmaures QC G3A 1Z1, Canada
Full name: Peter Noonan
Address: 397 Lake Promenade, Etobicoke ON M8W 1C3, Canada
Full name: Jacques Perreault
Address: 431 Astral Drive, Dartmouth NS B2V 2V1, Canada
Full name: Shaun Usmar
Address: 161 Bay Street, Suite 4535, Toronto ON M5J 2S1, Canada
Full name: Carley Parish
Address: 4 Centennial Road, Hampton NB E5N 6N2, Canada
Full name: Phil Hunt
Address: 39 Summerdale Crescent, London ON N6K 4C3, Canada
2001-02-20 to 2014-09-26
MAKE-A-WISH FOUNDATION (of the Atlantic Provinces)
2014-09-26 to 2020-10-01
Make-A-Wish Foundation (of the) Atlantic Provinces
2020-10-01 to Present
Make-A-Wish Foundation of Canada
Certificate of Continuance
2014-09-26
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2020-10-01
Amendment details: Corporate name
By-laws