Full name: KEN BUCHAN
Address: 273 FIFTH AVENUE, OTTAWA ON K1S 2N4, Canada
Full name: Doug Munro
Address: 13 Deerwood Trail, Lake Placid NY 12946, United States
Full name: EMILY CONGER
Address: 121 BLACK RAPIDS ROAD, R.R.4, LANSDOWNE ON K0E 1L0, Canada
Full name: Katherine Cleary
Address: 66 Judson St., Canton NY 13617, United States
Full name: MICHAEL KEHOE
Address: 29 ROYAL BIRKDALE LANE, THORNHILL ON L3T 1V3, Canada
Full name: Alex French
Address: 18 Waverly Street, Potsdam NY 13676, United States
Full name: John Davis
Address: 106 POB st, Essex NY 12936, United States
Full name: GARY BELL
Address: 605 BERWICK AVENUE, MOUNT ROYAL QC H3R 2A1, Canada
Full name: Peter Milliken
Address: 2626 Leeman Road, Kingston ON K0H 1M0, Canada
Full name: Sonia Nobrega
Address: 275 Norman Rogers Drive, Kingston ON K7M 2R5, Canada
Anniversary Date (MM-DD)
08-27
Date of Last Annual Meeting
2020-03-28
Annual Filing Period (MM-DD)
08-27 to 10-26
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2002-05-16 to 2013-04-11
THE ALGONQUIN TO ADIRONDACKS CONSERVATION ASSOCIATION (AACA)
2002-05-16 to 2013-04-11
L'ASSOCIATION DE CONSERVATION ALGONQUIN ADIRONDACKS (AACA)
2013-04-11 to 2014-08-27
Algonquin to Adirondacks Collaborative (A2A)
2013-04-11 to 2014-08-27
La Collective d'Algonquin à Adirondacks (A2A)
2014-08-27 to Present
Algonquin to Adirondacks Collaborative (A2A)
2014-08-27 to Present
La Collective d'Algonquin à Adirondacks (A2A)