Full name: MELISSA DUPUIS
Address: 515 Portage Avenue, WINNIPEG MB R3E 2E9, Canada
Full name: KIMBERLEY McCAUSLAND
Address: 350 Victoria Street, TORONTO ON M5B 2K3, Canada
Full name: MANDY MOSER
Address: 4401 University Drive West, Lethbridge AB T1K 6T5, Canada
Full name: TYLER HALL
Address: 504A Tory Building, 1125 Colonel By Drive, OTTAWA ON K1S 5B6, Canada
Full name: CAMERON TILSON
Address: 1455 de Maisonneuve Boulevard West, Rm S-GM 1050 - Concordia University, Montreal QC H3G 1M8, Canada
Full name: Wayne Sun
Address: Institutional Research and Planning, 8888 University Drive, Burnaby BC V5A 1S6, Canada
Full name: ISABELLE CORMIER
Address: 166 Bedford Highway, Halifax NS B3M 2J6, Canada
Full name: GLENN KEELER
Address: 9125 - 50 Street, EDMONTON AB T6B 2H3, Canada
Full name: ROHEM ADAGBON
Address: 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Anniversary Date (MM-DD)
02-03
Date of Last Annual Meeting
2020-11-02
Annual Filing Period (MM-DD)
02-03 to 04-04
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-06-20 to 2014-02-03
Canadian University Survey Consortium -
2007-06-20 to 2014-02-03
Consortium Canadien de Recherche sur les Étudiants Universitaires
2014-02-03 to Present
CANADIAN UNIVERSITY SURVEY CONSORTIUM
2014-02-03 to Present
CONSORTIUM CANADIEN DE RECHERCHE SUR LES ÉTUDIANTS UNIVESITAIRES
Certificate of Continuance
2014-02-03
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2016-11-14
Amendment details: Number of directors