Full name: Chantal MacDonald
Address: 135 Kingston Ave, New Maryland NB E3C 1G6, Canada
Full name: ROBERT O' DONOGHUE
Address: 21 MEADOWLAND DRIVE, BRAMPTON ON L6W 2R5, Canada
Full name: Tanya Snair
Address: 21 Snair Lane, Hubbards NS B0J 1T0, Canada
Full name: Dione Wall
Address: 273 Boychuk Drive, Saskatoon SK S7H 4C8, Canada
Full name: Cheryl Martin
Address: 119 Rennies Mill Road, St. John's NL A1B 2P2, Canada
Full name: STAN MILLS
Address: 18 PRIMROSE PLACE N., LETHBRIDGE AB T1H 4K1, Canada
Full name: SHEILA O' DONOGHUE
Address: 21 MEADOWLAND DRIVE, BRAMPTON ON L6W 2R5, Canada
Full name: ALLAN MILLER
Address: 21 HAZELWOOD CRESCENT, ST. JOHN'S NL A1E 6B1, Canada
Full name: DARRELL LIEBRECHT
Address: SASKTEL OFFICES, 2121, SASKATCHEWAN DRIVE (FLOOR TWO), REGINA SK S4P 3Y2, Canada
Anniversary Date (MM-DD)
09-22
Date of Last Annual Meeting
2020-09-14
Annual Filing Period (MM-DD)
09-22 to 11-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2003-09-09 to Present
TelecomPioneers of Canada
Certificate of Continuance
2014-09-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-06-06
Amendment details: Province or Territory of Registered Office