Full name: Alessandro Iachelli
Address: 6232 Farber Way, Nanaimo BC V9T 0B3, Canada
Full name: Jess Smith
Address: 1629 12 Avenue Southwest, Upper Suite, Calgary AB T3C 0R3, Canada
Full name: Dana Marsh
Address: 1629 12 Avenue Southwest, Upper Suite, Calgary AB T3C 0R3, Canada
Full name: Azza Rojbi
Address: 6250 Marlborough Avenue, Burnaby BC V5H 3L8, Canada
Full name: Matthew J Burke
Address: 24, Londra Court, Dartmouth NS B2W 5A5, Canada
Full name: Ricardo Emanuel Andre
Address: 1365 Alder Court, Kelowna BC V1Y 3R1, Canada
Full name: Caitlin Hartlen
Address: 10 Schmidt Crescent, Dryden ON P8N 1P9, Canada
Anniversary Date (MM-DD)
10-05
Date of Last Annual Meeting
2020-02-09
Annual Filing Period (MM-DD)
10-05 to 12-04
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Certificate of Continuance
2014-10-05
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
Financial statements
By-laws
2021-04-19
Amendment details: Number of directors