Full name: Joanie McEwen
Address: 4632 NW Marine Dr., Vancouver BC V6R 1B9, Canada
Full name: John McKellar
Address: 149 Glencairn Ave., Toronto ON M4R 1N1, Canada
Full name: Erna Redekopp
Address: 2200 Front Rd., Stella ON K0H 2S0, Canada
Full name: Kathy Kernohan
Address: 504-20 Avoca Ave, Toronto ON M4T 2B8, Canada
Full name: Sharon McFadzean
Address: 210 Country Club Drive, Kingston ON K7M 7B6, Canada
Full name: Daniel McDonald
Address: 215 Superior Ave SW, Calgary AB T3C 2J1, Canada
Full name: Max Binnie
Address: 535 Percy St., Ottawa ON K1S 4B4, Canada
Full name: Bryan Finlay
Address: 8544 Smylie Rd., Coburg ON K9A 4J7, Canada
Anniversary Date (MM-DD)
10-22
Date of Last Annual Meeting
2020-04-22
Annual Filing Period (MM-DD)
10-22 to 12-21
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2011-05-02 to 2015-06-17
BOOK CLUBS FOR INMATES INC.
2011-05-02 to 2015-06-17
CIRCLES DE LIVRES POUR DETENUES INC.
2015-06-17 to Present
BOOK CLUBS FOR INMATES INC.
2015-06-17 to Present
CERCLES DE LECTURE POUR DÉTENUS INC.
Certificate of Continuance
2013-10-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
2015-06-17
Amendment details: Corporate name
By-laws