Full name: LYNNE ZUBRZYCKI
Address: 5405, RU DUGAL, BOISCHATEL QC G0A 1H0, Canada
Full name: Joann MacKay
Address: 7175 Hwy # 1, Granville Ferry NS B0S 1K0, Canada
Full name: LAUREN GOEBEL
Address: 3369 DUCK RANGE ROAD, PRITICHARD BC V0E 2P0, Canada
Full name: JUANITA HEIDEBRECHT
Address: 104-155 MAIN ST. E., SUITE 144, GRIMSBY ON L3M 1P2, Canada
Full name: Lynda Hand
Address: Site 8 Box 11, RR 1, Lacombe AB T4L 2N1, Canada
Full name: PAT PARKHOUSE
Address: 32993 HAWTHORNE AVENUE, MISSION BC V2V 7C3, Canada
Full name: JANE ROSENTHAL
Address: 90 STONINGTON BAY, WINNIPEG MB R3P 2K3, Canada
Full name: Margaret Wardle
Address: 105 Queen Street, Tillsonburg ON N4A 3H4, Canada
Anniversary Date (MM-DD)
03-25
Date of Last Annual Meeting
2018-12-12
Annual Filing Period (MM-DD)
03-25 to 05-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Filed
2007-01-23 to Present
Havanese Fanciers of Canada Inc.