Full name: A. LANCTOT
Address: 640 ST-REGIS, ST-ISIDORE QC , Canada
Full name: A.O. KELLY
Address: 209 BRIDGEWATER DRIVE, GREENVILLE , United States
Full name: C. COUTURE
Address: 820 WELLINGTON SUD, SHERBROOKE QC , Canada
Full name: J.H. PICARD
Address: 7000 AVENUE DU PARC, SUITE 201, MONTREAL QC , Canada
Full name: C.R. GOULET
Address: 1621 PARKINS MILL ROAD, GREENVILLE , United States
Full name: C. CHAREST
Address: 1856 MATTAWA, FERME STE-THERESE, LAVAL QC , Canada
Anniversary Date (MM-DD)
09-08
Date of Last Annual Meeting
1983-03-16
Annual Filing Period (MM-DD)
09-08 to 11-07
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
1985 - Overdue 1984 - Overdue 1983 - Filed
1969-06-26 to 1980-09-08
BIGELOW-CANADA, LIMITED
1969-06-26 to 1980-09-08
BIGELOW-CANADA, LIMITEE
1980-09-08 to 1981-09-20
BIGELOW-CANADA INC.
1981-09-20 to Present
LES TAPIS ARTISANS (1981) INC.
1981-09-20 to Present
ARTISANS CARPET (1981) INC.