Full name: JOHN ADAMS
Address: SUITE 201-97 LAWTON BLVD, TORONTO ON M4V 1Z6, Canada
Full name: DAVID BRENNAN
Address: 806 CENTRAL STREET, CENTREVILLE NB E7K 2B6, Canada
Full name: FRANCES GROVE-HURST
Address: 150 Waterbury Crescent, Port Perry ON L9L 1S3, Canada
Full name: CHARLES BLACK
Address: 7 WASCANADA AVENUE, TORONTO ON M5A 1V6, Canada
Full name: TANYA CHUTE
Address: 827 South Street, Warsaw ON K0L 3A0, Canada
Full name: NICOLE PALLONE
Address: RR 2, 1240 KICKORY CRESCENT, SPARWOOD BC V0B 2G2, Canada
Full name: AMANDA COSBURN
Address: 705 SOLDIER ROAD, KAMLOOPS BC V2B 6A5, Canada
Full name: MARIKA LAURENDEAU
Address: 681 Avenue Birch, App. 1, Saint-Lambert QC J4P 2N2, Canada
Anniversary Date (MM-DD)
10-03
Date of Last Annual Meeting
2020-09-25
Annual Filing Period (MM-DD)
10-03 to 12-02
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
2008-02-26 to 2014-10-03
CANADIAN PKU AND ALLIED DISORDERS INC.
2014-10-03 to Present
Canadian PKU and Allied Disorders Inc.