Full name: NANCY LEFEVRE
Address: 90 ALLSTATE PARKWAY, SUITE 300, MARKHAM ON L3R 6H3, Canada
Full name: NADINE HENNINGSEN
Address: 7111 SYNTEX DR., 3RD FLOOR, MISSISSAUGA ON L5N 8C3, Canada
Full name: ANTHONY MILONAS
Address: 3300 BLOOR STREET WEST, SUITE 900, FINANCIAL C ENTRE, WEST TOWER, TORONTO ON M8X 2X2, Canada
Full name: LUCY BARYLAK
Address: 5800 CAVENDISH BOULEVARD, 6TH FLLOR, COTE ST.LUC QC H4W 2T5, Canada
Anniversary Date (MM-DD)
09-12
Date of Last Annual Meeting
2015-03-19
Annual Filing Period (MM-DD)
09-12 to 11-11
Type of Corporation
Non-Soliciting
Status of Annual Filings
2018 - Overdue 2017 - Overdue 2016 - Overdue
2002-01-14 to 2014-09-12
Canadian Caregiver Coalition -
2002-01-14 to 2014-09-12
La coalition canadienne des aidantes et aidants naturels
2014-09-12 to 2015-10-06
Canadian Caregiver Coalition
2014-09-12 to Present
Coalition canadienne des proches aidants
2015-10-06 to Present
Carers Canada
Certificate of Continuance
2014-09-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2015-10-06
Amendment details: Corporate name
Certificate of Dissolution