Full name: CHRISTOPHER M. HOPPER
Address: 50 MCNAIRN AVE., TORONTO ON M5M 2H5, Canada
Full name: MICHAEL KELLY
Address: 54 BANNOCKBURN AVENUE, TORONTO ON M5M 2N1, Canada
Full name: JOHN S. VARGHESE
Address: 16 COLDSTREAM AVENUE, TORONTO ON M5N 1X6, Canada
Full name: IAIN A. ROBB
Address: 6 ROLLAND DR., TORONTO ON M4G 1V5, Canada
Full name: ROBERT B. FALCONER
Address: 271 ERSKINE AVE., TORONTO ON M4P 1Z6, Canada
Full name: GEOFFREY D. HORTON
Address: 224 WALMER ROAD, TORONTO ON M5R 3R7, Canada
Full name: DANIEL R. SLUNDER
Address: 2212 UTAH STREET, OTTAWA ON K1H 7W8, Canada
Full name: W. JAMES WHITAKER
Address: 55 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
Anniversary Date (MM-DD)
09-24
Date of Last Annual Meeting
2009-07-23
Annual Filing Period (MM-DD)
09-24 to 11-23
Type of Corporation
Distributing corporation
Status of Annual Filings
2009 - Filed 2008 - Filed 2007 - Filed
2001-09-24 to 2001-11-28
VENTURELINK FINANCIAL SERVICES FUND INC.
2001-11-28 to Present
VentureLink Financial Services Innovation Fund Inc.
Certificate of Incorporation
2001-11-28
Amendment details: Corporate name
2003-05-20
Amendment details: Province or Territory of Registered Office
2003-12-12
Amendment details: Other
2007-09-25
Amendment details: Other
2009-07-20
Amendment details: Other
2009-08-05
Amendment details: Other