Full name: Larry Paskaruk
Address: 100 Innovation Drive, Suite 421, Winnipeg MB R3T 6A8, Canada
Full name: Mike Pereira
Address: 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Full name: LARRY SHAW
Address: 100 - 40 Crowther Lane, Fredericton NB E3C 0J1, Canada
Full name: RANDAL FROEBELIUS
Address: 101 COLLEGE ST., STE. 100, TORONTO ON M5G 1L7, Canada
Full name: Debbie Haluik
Address: 114 - 15 Innovation Boulevard, Saskatoon SK S7N 2X8, Canada
Full name: Ty Shattuck
Address: 100-175 Longwood Road South, Hamilton ON L8S 1A1, Canada
Anniversary Date (MM-DD)
05-29
Date of Last Annual Meeting
2021-05-06
Annual Filing Period (MM-DD)
05-29 to 07-28
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-06-12 to 2015-05-29
CANADIAN ASSOCIATION OF UNIVERSITY RESEARCH PARKS
2007-06-12 to 2015-05-29
ASSOCIATION CANADIENNE DES PARCS DE RECHERCHES D'UNIVERSITÉ
2015-05-29 to Present
Canadian Association of University Research Parks
2015-05-29 to Present
Association Canadienne des Parcs de Recherches D'Université