Full name: Patrick Gates
Address: 18 Fortress Drive, Fergusons Cove, Halifax NS B3V 1S5, Canada
Full name: Frank Hough
Address: 7 Professor's Lake Parkway, Brampton ON L6S 4L2, Canada
Full name: James Parsons
Address: 20 Baker Street, St John's NL A1A 5A7, Canada
Full name: Michael Hubbard
Address: 203 Holmwood Ave, Ottawa ON K1S 2P5, Canada
Full name: Donald Rose
Address: #26 - 7330 122 Street, Surrey BC V3W 1B4, Canada
Full name: Geoffrey Vale
Address: #6 - 912 Brulette Place, Mill Bay BC V0R 2P2, Canada
Full name: Christopher Hearn
Address: 5 Furlong Street, St John's NL A1B 2K2, Canada
Full name: Chris Hall
Address: 7 Valley Road, Rothesay NB E2H 2X6, Canada
Full name: John McCann
Address: 33 Cove Crescent, Rothesay NB E2E 5C5, Canada
Full name: Donny Coelho
Address: 16152 rue Cayou, Pierrefonds QC H9H 4W8, Canada
Anniversary Date (MM-DD)
09-22
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
09-22 to 11-21
Type of Corporation
Not available
Status of Annual Filings
2021 - Due to be filed 2020 - Overdue 2019 - Overdue
2003-10-08 to 2014-09-22
COMPANY OF MASTER MARINERS OF CANADA FOUNDATION
2014-09-22 to Present
COMPANY OF MASTER MARINERS OF CANADA FOUNDATION