Full name: Josh Quinton
Address: 12 Banikhin Place, St. John's NL A1A 0G3, Canada
Full name: ALAN COBB
Address: 287 MACLAREN STREET, UNIT 401, OTTAWA ON K2P 0L9, Canada
Full name: Tim Brodhead
Address: 8333 Cooper Hill Road, Metcalfe ON K0A 2P0, Canada
Full name: Robert Sirman
Address: 164 Cowan Avenue, Toronto ON M6K 2N6, Canada
Full name: GORDON SLADE
Address: 8 GIBRALTAR CLOSE, MOUNT PEARL NL A1N 3Y6, Canada
Full name: Barbara McInnes
Address: 514 Piccadilly Avenue, Ottawa ON K1Y 0H8, Canada
Full name: Kelly LaRocca
Address: 3120 Hood Drive, Port Perry ON L9L 1B6, Canada
Full name: M. ZITA COBB
Address: 700 SUSSEX DRIVE, PH4, OTTAWA ON K1N 1K4, Canada
Full name: Judy Stein-Korte
Address: 1 Rosedale Road, APT G-2, Toronto ON M4W 2P1, Canada
Full name: Judy Brinson
Address: 7 Payne's Hr Road, Island Harbour NL A0G 2W0, Canada
Anniversary Date (MM-DD)
10-09
Date of Last Annual Meeting
2020-03-26
Annual Filing Period (MM-DD)
10-09 to 12-08
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Certificate of Continuance
2013-10-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-05-18
Amendment details: Number of directors
By-laws
2018-11-30
Amendment details: Other
2018-12-13
Amendment details: Province or Territory of Registered Office