Full name: ALINE CHARRON
Address: 45 Murray Street, Blind River ON P0R 1J0, Canada
Full name: JOHN FOGAL
Address: P.O. Box 206 Thessalon, Thessalon ON P0R 1L0, Canada
Full name: DOUG CLUTE
Address: 1339 Littleton Street, Richards Landing ON P0R 1J0, Canada
Full name: ANN MARIE GALLAGHER
Address: P.O. Box 20 Kennedy Road, Blind River ON P0R 1B0, Canada
Full name: DONNA ORLANDO
Address: 7 LIGHTHOUSE POINT DRIVE, THESSALON ON P0R 1L0, Canada
Full name: MARSHALL CHOW
Address: 131 COLONIZATION ROAD, BLIND RIVER ON P0R 1B0, Canada
Full name: KEN GIBSON
Address: 111 BIRCHWOOD CIRCLE, BLIND RIVER ON P0R 1B0, Canada
Full name: SUSAN BARLOW
Address: 2299 A LINE ROAD RR#1, RICHARDS LANDING ON P0R 1J0, Canada
Anniversary Date (MM-DD)
07-02
Date of Last Annual Meeting
2018-09-05
Annual Filing Period (MM-DD)
07-02 to 08-31
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Filed
2001-09-12 to 2014-07-02
Blind River District Health Centre Foundation
2001-09-12 to 2014-07-02
Fondation du Pavillion Sante du District de Blind River
2014-07-02 to 2016-06-14
BLIND RIVER DISTRICT HEALTH CENTRE FOUNDATION
2014-07-02 to 2016-06-14
FONDATION DU PAVILLION SANTE DU DISTRICT DE BLIND RIVER
2016-06-14 to Present
North Shore Health Network Foundation
2016-06-14 to Present
Fondation Du Reseau Sante Rive Nord
Certificate of Continuance
2014-07-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2016-06-14
Amendment details: Corporate name