Full name: SYLVIE ROY
Address: 27, RUE MAILLARD, GATINEAU QC J8V 1Y3, Canada
Full name: Marc Prince
Address: 6519 Colony Square, Ottawa ON K1C 3E3, Canada
Full name: Benoît Bégin
Address: 250 Boulevard Saint-Raymond, app.5071, Gatineau QC J9A 0B1, Canada
Full name: Monique Cöté
Address: 520 Chemin des Cédres, Piedmont QC J0R 1K0, Canada
Full name: Stephen Harris
Address: 34 rue De Lanaudière, Cantley QC J8V 2V4, Canada
Full name: Chantal Cöté
Address: 201-1400 Grande-Allée, Boisbriand QC J7G 2Z8, Canada
Full name: Wes Darou
Address: 46 rue Rémi, Cantley QC J8V 2V5, Canada
Anniversary Date (MM-DD)
08-06
Date of Last Annual Meeting
2021-02-06
Annual Filing Period (MM-DD)
08-06 to 10-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2006-05-11 to 2014-08-06
Centre d'action pour le développement et la solidarité en Haïti
2014-08-06 to Present
Centre d'action pour le développement et la solidarité en Haïti