Full name: P.J. FURLONG
Address: 3671 HILLCREST AVENUE, NORTH VANCOUVER BC V7R 4B7, Canada
Full name: JOHN MCCUE
Address: 220 OLD NORWALK ROAD, NEW CANAAN, CONNECTICUT 06840, United States
Full name: W.J. WRIGHT
Address: 1392 WEST 46TH AVENUE, VANCOUVER BC V6M 2K5, Canada
Full name: J. MEENAGHAN
Address: 9 GOVERNORS ROAD, BRONXVILLE, NEW YORK 10708, United States
Full name: JOHN PIERCE
Address: 1136 WEST 7TH AVENUE, VANCOUVER BC V6H 1B4, Canada
Full name: MARTIN BONDY
Address: 9 1/2 NORTH GATE ROAD, MENDHAM, NEW JERSEY 07945, United States
Full name: M.P. CARROLL
Address: 5136 VINE STREET, VANCOUVER BC V6M 3Z6, Canada
Full name: JAMES KILLELEA
Address: 18 BAINBRIDGE ROAD, WEST HARTFORD, CONNECTICUT , United States
Full name: J.B.O. WATSON
Address: 3710 SOUTHRIDGE PLACE, WEST VANCOUVER BC V7V 3H8, Canada
Anniversary Date (MM-DD)
04-15
Date of Last Annual Meeting
1989-05-17
Annual Filing Period (MM-DD)
04-15 to 06-14
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
Financial statements
Certificate of Continuance
1981-04-15
Previous jurisdiction: Ontario
Certificate of Dissolution