Full name: KERRY BRANDT
Address: 352 RIVER ROAD, ROSENORT MB R0G 1W0, Canada
Full name: Robert Hooper
Address: 128 Hughson Street North, Hamilton ON L8R 1G6, Canada
Full name: Renee McGurry
Address: 74 Savoy Crescent, Winnipeg MB R3R 2N9, Canada
Full name: Brad Mason
Address: 61053 Provincial Road 207, Springfield MB R5R 0C1, Canada
Full name: Devin Hollis
Address: 1355 De Haro, San Francisco CA 94107, United States
Full name: Sheila North
Address: 802 Honeyman Avenue, Winnipeg MB R3G 0Y1, Canada
Full name: Will Bergmann
Address: Unnamed Road, Glenlea MB R0G 0S0, Canada
Full name: KIMBERLY MCINTYRE-LEIGHTON
Address: 47 SAUL MILLER DR., WINNIPEG MB R2V 3V9, Canada
Full name: David Burpee
Address: 562 Montrose Street, Winnipeg MB R3M 3N1, Canada
Anniversary Date (MM-DD)
10-10
Date of Last Annual Meeting
2020-09-14
Annual Filing Period (MM-DD)
10-10 to 12-09
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2005-02-18 to 2012-01-24
ABSOLUTE LEADERSHIP DEVELOPMENT
2012-01-24 to 2014-10-10
Live Different
2014-10-10 to Present
Live Different
Certificate of Continuance
2014-10-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Financial statements
Financial statements
Financial statements
Financial statements
Financial statements
Financial statements
Financial statements
2021-03-01
Amendment details: Province or Territory of Registered Office