Full name: Barb Nunes
Address: 100 131 7th Ave. S., Cranbrook BC V1C 2J3, Canada
Full name: Courtney Baker
Address: 952 6th Avenue, Fernie BC V0B 1M0, Canada
Full name: Lisa Barnes
Address: 100-131 7th Ave. S., Cranbrook BC V1C 2J3, Canada
Full name: Cary Swanson
Address: 100-131 7th Ave. S., Cranbrook BC V1C 2J3, Canada
Full name: Jeremy Mitchell
Address: 100-131 7th Ave. S., Cranbrook BC V1C 2J3, Canada
Full name: Daryl Richardson
Address: 820 30th Avenue South, Cranbrook BC V1C 4Y9, Canada
Full name: MICHELE BATES
Address: 100-131 7th Ave. S., CRANBOOK BC V1C 2J3, Canada
Full name: Sean Campbell
Address: 100-131 7th Ave. S., Cranbrook BC V1C 2J3, Canada
Full name: Murray Knipfel
Address: 100-131 7th Ave. S., Cranbrook BC V1C 2J3, Canada
Anniversary Date (MM-DD)
09-17
Date of Last Annual Meeting
2020-06-23
Annual Filing Period (MM-DD)
09-17 to 11-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2003-03-31 to 2014-09-17
CRANBROOK AND DISTRICT COMMUNITY FOUNDATION
2014-09-17 to 2018-04-27
Cranbrook and District Community Foundation
2018-04-27 to Present
COMMUNITY FOUNDATION OF THE KOOTENAY ROCKIES
Certificate of Continuance
2014-09-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
By-laws
2017-06-22
Amendment details: Number of directors
Financial statements
2018-04-27
Amendment details: Corporate name
Financial statements
By-laws
Financial statements
Financial statements
Financial statements