Full name: TRACEY COLENUTT
Address: 440 HIGHWAY 77, R.R. #3, LEAMINGTON ON N8H 3V6, Canada
Full name: NANCY ALLEN
Address: 1505 VICTORIA AVENUE, WINDSOR ON N8X 1P4, Canada
Full name: Stephanie Thomson
Address: 595 Gold Coast Drive, Amherstburg ON N9V 4B2, Canada
Full name: STEPHANIE THOMSON
Address: 595 GOLD COAST DRIVE, AMHERSTBURG ON N9V 4B2, Canada
Full name: MARGARET GOLD
Address: 406 COOPER CRESCENT, BELLE RIVER ON N0R 1A0, Canada
Full name: HELEN MOORE
Address: 290 LESTER STREET, ESSEX ON N8M 3G9, Canada
Anniversary Date (MM-DD)
07-10
Date of Last Annual Meeting
2017-02-20
Annual Filing Period (MM-DD)
07-10 to 09-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Overdue
2004-09-01 to 2014-07-10
The Naturalized Habitat Network
2014-07-10 to Present
The Naturalized Habitat Network
Certificate of Continuance
2014-07-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Intent to Dissolve