Full name: ROCCO IAFIGLIOLA
Address: 4105 Rue Frémont, Laval QC H7T 1T6, Canada
Full name: WILSON WONG
Address: 220 VILLENEUVE WEST, MONTREAL QC H2T 2R7, Canada
Full name: CAROLE CHARLEBOIS
Address: 103-3210 OLIVIER BEAULIEU, LONGUEUIL QC J4N 0G8, Canada
Full name: KEN ELLIOTT
Address: 3440 GREY AVENUE, MONTREAL QC H4A 3N6, Canada
Full name: MICHAEL CHECHILE
Address: 1925 Avenue Brookdale, Dorval QC H9P 2Y7, Canada
Full name: AGOSTINO PORCHETTA
Address: 135 RUE DE REVEILLON, BOUCHERVILLE QC J4B 6P8, Canada
Full name: MICHAEL DOWNEY
Address: 261 CHEMIN CASTLE, BEACONSFIELD QC H9W 2W4, Canada
Full name: THOMAS A. DAVIS
Address: 240 SPARKS STREET, 7TH FLOOR, OTTAWA ON K1A 1A1, Canada
Anniversary Date (MM-DD)
07-02
Date of Last Annual Meeting
2017-06-30
Annual Filing Period (MM-DD)
07-02 to 08-31
Type of Corporation
Non-Soliciting
Status of Annual Filings
2018 - Filed 2017 - Filed 2016 - Filed
2001-09-18 to 2014-07-02
EDUCATIONAL ALLIANCE FOR SCIENCE AND TECHNOLOGY (EAST)
2001-09-18 to 2014-07-02
ALLIANCE POUR L'ENSEIGNEMENT DE LA SCIENCE ET DE LA TECHNOLOGIE (AEST)
2014-07-02 to Present
Educational Alliance for Science and Technology (EAST)
2014-07-02 to Present
Alliance pour l'enseignement de la science et de la technologie (AEST)
Certificate of Continuance
2014-07-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution