Full name: GREG MUMFORD
Address: 1201 SPINNAKER PLACE, KINGSTON ON L7L 5H6, Canada
Full name: JACEY KENNEDY
Address: 365 Greenwood Avenue, Ottawa ON K2A 1S1, Canada
Full name: JASON BURKE
Address: 1685 Trans Canada Highway, Ottawa ON K4C 1H5, Canada
Full name: JOANNE CHARETTE
Address: 11 De La Cordée, Cantley QC J8V 2V8, Canada
Full name: NEIL RUSSON
Address: 50 Ludford Lane, Mazerolle Settlement NB E3E 1Z7, Canada
Full name: CHRISTINA TESSIER
Address: 46 Columbus Avenue, Ottawa ON K1K 1R3, Canada
Anniversary Date (MM-DD)
09-11
Date of Last Annual Meeting
2020-11-05
Annual Filing Period (MM-DD)
09-11 to 11-10
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-11-14 to 2014-09-11
CANADA SCIENCE AND TECHNOLOGY MUSEUM CORPORATION FOUNDATION
2014-09-11 to Present
CANADA SCIENCE AND TECHNOLOGY MUSEUM CORPORATION FOUNDATION
Certificate of Continuance
2014-09-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2020-08-05
Amendment details: Number of directors
By-laws
By-laws