Full name: Karen Sweet
Address: 1093 Mesa Crescent, Mississauga ON L5H 4B3, Canada
Full name: Kimberly Train
Address: 100 Adelaide Street West, Suite 900, Toronto ON M5H 0E2, Canada
Full name: Robyn Brown
Address: 1 Hounslow Health Road, Toronto ON M6N 1G7, Canada
Full name: Kalpita Chakrabarty
Address: 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
Full name: Farrah Khimji
Address: 110 Yonge Street, Suite 1100, Toronto ON M5C 1T4, Canada
Full name: Melissa Nowak
Address: 2911 Redbud Avenue, Oakville ON L6J 7J6, Canada
Full name: Tatiana Zalar
Address: 100 King Street West, Suite 3400, Toronto ON M5X 1A4, Canada
Full name: Leanne Fasciano
Address: 51 Hocken Avenue, Toronto ON M6G 2K1, Canada
Full name: Ana Lopes
Address: 100 King Street West, Suite 3400, Toronto ON M5X 1A4, Canada
Anniversary Date (MM-DD)
05-30
Date of Last Annual Meeting
2021-06-17
Annual Filing Period (MM-DD)
05-30 to 07-29
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-12-12 to 2014-05-30
Toronto Commercial Real Estate Women
2014-05-30 to Present
Toronto Commercial Real Estate Women