Full name: Edward S. Forman
Address: 1126 East Laurelton Parkway, Teaneck NJ 07666, United States
Full name: Patrick Michael Puzzuoli
Address: 5 Platt Lane, Rye NY 10580, United States
Full name: Andrew Scott Davidson
Address: 65 Strathallan Blvd., Toronto ON M5N 1S8, Canada
Anniversary Date (MM-DD)
10-02
Date of Last Annual Meeting
2015-09-24
Annual Filing Period (MM-DD)
10-02 to 12-01
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2015 - Filed 2014 - Filed 2013 - Filed
1909-09-29 to 1910-12-14
CANADIAN AMERICAN APPRAISAL COMPANY
1910-12-14 to 1969-06-30
CANADIAN APPRAISAL COMPANY, LIMITED
1969-06-30 to 1969-12-05
CANADIAN GENERAL APPRAISAL COMPANY LIMITED
1969-12-05 to 1986-05-29
GENERAL APPRAISAL OF CANADA LIMITED
1969-12-05 to 1986-05-29
EVALUATION GENERALE DU CANADA LIMITEE
1986-05-29 to 1988-11-25
GENERAL APPRAISAL CORPORATION
1988-11-25 to 1990-10-16
GENERAL APPRAISAL CORPORATION
1988-11-25 to 1990-10-16
CORPORATION EVALUATION GENERALE
1990-10-16 to 1991-11-18
AMERICAN APPRAISAL CANADA, INC.
1991-11-18 to Present
AMERICAN APPRAISAL CANADA, INC.
1991-11-18 to Present
ÉVALUATION AMERICAINE DU CANADA, INC.
Financial statements
Certificate of Continuance
Certificate of Dissolution
Certificate of Revival
2015-10-22
Amendment details: Number of directors
Certificate of Discontinuance
2016-09-19
Importing jurisdiction: Ontario