Full name: Alan White
Address: 1550 Yorkton Court, Burlington ON L7P 5B7, Canada
Full name: Rene Thiebaud
Address: 5515 Thickson Road North, Brooklin ON L1M 1X1, Canada
Full name: Bill Hardy
Address: 24565 Dewdney Trunk Road, Maple Ridge BC V4R 1W9, Canada
Full name: Scott Wentworth
Address: 13392 Loyalist Parkway, RR1, Picton ON K0K 2T0, Canada
Full name: Darlene Kalawsky
Address: 1700 Columbia Avenue, Castelgar BC V1N 2W4, Canada
Full name: John Lohuis
Address: 146 Glendale Drive, Tilsonburg ON N4G 0G4, Canada
Full name: Paul R. Brydges
Address: 35 Galt street, Guelph ON N1H 3G5, Canada
Full name: BOB LEWIS
Address: 898 RAFTMAN LANE, OTTAWA ON K1C 2V8, Canada
Full name: Susan Ellis
Address: 1145 Burns Drive, Pembroke ON K8A 7M7, Canada
Anniversary Date (MM-DD)
04-04
Date of Last Annual Meeting
2020-09-09
Annual Filing Period (MM-DD)
04-04 to 06-03
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2005-02-10 to 2014-04-04
COMMUNITIES IN BLOOM FOUNDATION
2005-02-10 to 2014-04-04
FONDATION COLLECTIVITES EN FLEURS
2014-04-04 to Present
Communities in Bloom Foundation
2014-04-04 to Present
Fondation Collectivités en fleurs