2024-05-22
|
2024-05-22
|
Address
|
95 BARBER GREENE ROAD, SUITE 100, TORONTO, CAN (Type of address: Chief Executive Officer)
|
2020-05-14
|
2024-05-22
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-05-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-05-01
|
2020-05-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-05-01
|
2020-05-14
|
Address
|
1329 BAY STREET, 3RD FLOOR, TORONTO, CAN (Type of address: Principal Executive Office)
|
2017-02-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-02-07
|
2018-05-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-06-03
|
2024-05-22
|
Address
|
95 BARBER GREENE ROAD, SUITE 100, TORONTO, CAN (Type of address: Chief Executive Officer)
|
2012-07-10
|
2018-05-01
|
Address
|
C/O AMERICAN CONFERENCE INST., 41 WEST 25TH ST. 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2012-07-10
|
2016-06-03
|
Address
|
130 ADELAIDE STREET WEST, SUITE 3425, TORONTO, CAN (Type of address: Chief Executive Officer)
|
2012-07-10
|
2017-02-07
|
Address
|
C/O AMERICAN CONFERENCE INST., 41 WEST 25TH ST. 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2010-05-18
|
2012-07-10
|
Address
|
BLACK SUTHERLAND LLP, 130 ADELAIDE ST W. STE 3425, TORONTO, ONTARIO, CAN (Type of address: Service of Process)
|