Full name: Sheri McLeod
Address: 1910 Arthur Road, Windsor ON N8W 4V4, Canada
Full name: Katherine Clark
Address: #1123 - 9099 Riverside Drive East, Windsor ON N8G 4V2, Canada
Full name: Yvonne Gibb
Address: #1200 - 8787 Riverside Drive, Windsor ON N8S 1G7, Canada
Full name: Michael Kruse
Address: 1269 Surf Club Drive, Saint Joachim ON N0R 1S0, Canada
Full name: Gary Fulmer
Address: #206 - 315 Village Grove Drive, Tecumseh ON N8N 4W6, Canada
Full name: Patti Anderson
Address: #511 - 2455 Rivard Avenue, Windsor ON N8T 3B3, Canada
Full name: Srila Perine
Address: 3820 Zanzibar Crescent, Windsor ON N9G 0A9, Canada
Full name: Kevin Saunders
Address: 965 Marentette Avenue, Windsor ON N9A 2A2, Canada
Full name: James Dimmick
Address: 1212 Windermere Road, Windsor ON N8Y 3E8, Canada
Anniversary Date (MM-DD)
04-30
Date of Last Annual Meeting
2020-03-27
Annual Filing Period (MM-DD)
04-30 to 06-29
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Filed 2019 - Filed
2002-08-16 to 2013-04-30
BFM (WINDSOR-ESSEX COUNTY) ENTERPRISES SOCIETY
2013-04-30 to Present
BFM (Windsor - Essex County) Enterprises Society