Full name: Romilson Candido
Address: 94-18 53rd Avenue, Elmhurst NY 11373, United States
Full name: MARCO NEGRAO
Address: 41-27 73RD STREET, WOODSIDE NY 11377, United States
Full name: GUILHERME CONCEICAO DE SOUZA
Address: 346 Turnpike Road, Apt 3301, Westborough MA 01581, United States
Full name: Nancy Cardoso
Address: 14 Dorward Drive, Etobicoke ON M9V 2J5, Canada
Full name: Rodrigo Nagase
Address: 12021 Kling Street, Apt 311, Valley Village CA 90404, United States
Full name: ANA PAULA DE SOUSA
Address: 620 LOLITA GARDENS, SUITE 2103, MISSISSAUGA ON L5A 3K7, Canada
Anniversary Date (MM-DD)
11-29
Date of Last Annual Meeting
2020-05-17
Annual Filing Period (MM-DD)
11-29 to 01-28
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2002-02-08 to 2014-11-29
IZUNOME ASSOCIATION, CANADA
2014-11-29 to Present
Izunome Association, Canada