Full name: STEPHANE FISET
Address: 2970 TERRASSE J.S. AIME-ASHBY, LACHINE QC H8S 4L5, Canada
Full name: MARIE-JOSÉE LAVOIE
Address: 207 rue des Cascades, Rimouski QC G5L 6Y2, Canada
Full name: MARC DONTIGNY
Address: 2105 RUE DU BOISE, TROIS-RIVIERES QC G8Y 6Y9, Canada
Full name: GUY PELLERIN
Address: 695 de la Poudrière, Lac-à-la-Tortue QC G0X 1L0, Canada
Full name: MACIEK ZARZYCKI
Address: 481 rue des Anémones, Laval QC H7X 0B5, Canada
Full name: DANNY GOBEIL
Address: 1450 rue Hébert, Drummondville QC J2C 0C7, Canada
Full name: STEPHANE GRANGER
Address: 2801 BOUL. DES PROMENADES, C.P. 75, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
Full name: SERGE PARENT
Address: 795 boul. d'Iberville, Saint-Jean-sur-Richelieu QC J2X 4S7, Canada
Full name: GUILLAUME FLEURY
Address: 200 boul. Brien, Repentigny QC J6A 7E9, Canada
Anniversary Date (MM-DD)
01-01
Date of Last Annual Meeting
2009-01-17
Annual Filing Period (MM-DD)
01-01 to 03-02
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2017 - Filed 2016 - Filed 2015 - Filed
Financial statements
Proxy circular
Certificate of Amalgamation
1983-01-01
Proxy circular
Proxy circular
Proxy circular
Proxy circular
Proxy circular
2008-05-16
Amendment details: Province or Territory of Registered Office
2014-07-21
Amendment details: Other
Certificate of Arrangement