Full name: Suzanne Strasberg
Address: 1993 Finch Avenue West, Downsview ON M3N 2V3, Canada
Full name: Dr. Christopher David Naylor
Address: 4 Shorncliffe Avenue, Toronto ON M4V 1T1, Canada
Full name: Dr. Celina White
Address: 545 John Black Road, Amherst NS B4H 3Y6, Canada
Full name: Dr. Christopher Carruthers
Address: 3540 Paul Anka Drive, Ottawa ON K1V 9K8, Canada
Full name: W. Iain Scott
Address: 41 Glenrose Avenue, Toronto ON M4T 1K3, Canada
Full name: Dr. Leisha Hawker
Address: 2131 Gottingen Street, Halifax NS B3K 5Z7, Canada
Full name: Martha Tory
Address: 63 Teddington Park Avenue, Toronto ON M4N 2C5, Canada
Full name: Tim Smith
Address: 2572 Gravelle Crescent, Ottawa ON K1B 3A3, Canada
Full name: Dr. Guruswamy Sridhar
Address: 9244 Wascana Mews, Regina SK S4V 2W4, Canada
Anniversary Date (MM-DD)
09-26
Date of Last Annual Meeting
2018-06-15
Annual Filing Period (MM-DD)
09-26 to 11-25
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Certificate of Continuance
2014-09-26
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2017-01-31
Amendment details: Number of directors
2017-03-16
Amendment details: Corporate name
By-laws
2018-12-07
Amendment details: Other
Certificate of Restated Articles of Incorporation
By-laws
Financial statements