Full name: J. THURN
Address: 1200 HAVENDALE BOUL BANKER, BURLINGTON ON L7P 3E3, Canada
Full name: P.G. PITZ
Address: 5139 ROTHESAY COURT, MISSISSAUGA ON L5M 4Y2, Canada
Full name: C.S. MALONE
Address: 32B BALMORAL AVE, TORONTO ON M4V 1J4, Canada
Full name: D.S. WELLS
Address: 145 STONEHENGE DR, BEACONSFIELD QC H9W 3X6, Canada
Full name: R.G. HALL
Address: 3176 GALBRAITH DR, MISSISSAUGA ON L5L 3Y8, Canada
Full name: A.H. MICHELL
Address: 424 SIMCOE AVE, VILLE MONT ROYAL QC H3P 1Z2, Canada
Full name: B.C. GALLOWAY
Address: 1453 WILLOWDOWN RD, OAKVILLE ON L6L 1X4, Canada
Anniversary Date (MM-DD)
10-31
Date of Last Annual Meeting
1992-12-04
Annual Filing Period (MM-DD)
10-31 to 12-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
1982-10-31 to 1990-11-01
ROYLEASE LIMITED
1982-10-31 to 1990-11-01
ROYLEASE LIMITEE
1990-11-01 to 1993-10-29
ROYAL BANK LEASING INC.
1990-11-01 to 1993-10-29
CREDIT-BAIL BANQUE ROYALE INC.
1993-10-29 to Present
ROYAL BANK REALTY HOLDINGS (RBLI) INC.
1993-10-29 to Present
GESTION D'IMMEUBLES BANQUE ROYALE (RBLI) INC.