Full name: Sridhar Kethandapatti
Address: 5614 Longford Drive, Mississauga ON L5M 7B6, Canada
Full name: PETER MILSOM
Address: 157 GEOFFREY STREET, OTTAWA ON K1Z 7A7, Canada
Full name: GRANT KERR
Address: 45 MARTIN STREET, REGINA SK S4S 3W4, Canada
Full name: ALEX JALALIAN
Address: 205 SPADINA ROAD, RICHMOND HILL ON L4B 2Z5, Canada
Full name: MORLEY SELVER
Address: 218-32085 GEORGE FERGUSON WAY, ABBOTSFORD BC V2T 2K7, Canada
Full name: KEVIN AGUANNO
Address: 227 SUMMIT DRIVE, SCUGOG ON L0B 1E0, Canada
Full name: Christopher John Carter
Address: 352 Cranbrooke Ave, Toronto ON M5M 1N3, Canada
Anniversary Date (MM-DD)
04-15
Date of Last Annual Meeting
2021-03-16
Annual Filing Period (MM-DD)
04-15 to 06-14
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-01-18 to 2011-12-12
Project Management Association of Canada
2007-01-18 to 2011-12-12
Association de Management de Projet du Canada
2011-12-12 to Present
Project Management Association of Canada
2011-12-12 to Present
Association de gestion de projet du Canada
Certificate of Continuance
2014-04-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2018-11-21
Amendment details: Province or Territory of Registered Office