Full name: PETER HART
Address: 473 DESLAURIERS STREET, ST-LAURENT QC H4N 1W2, Canada
Full name: GORDON J. FEENEY
Address: 270 The Kingsway, P.O. Box 74569, Toronto ON M9A 3T0, Canada
Full name: STEPHAN MORENCY
Address: 5207 Des Érables, Montreal QC H2H 2E6, Canada
Full name: Marc Beauchemin
Address: 90 de la Concorde, Delson QC J5B 1B6, Canada
Full name: LESTER J. FERNANDES
Address: 1100 René-Lévesque Boulevard West, Apt. 900, Montreal QC H3B 4N4, Canada
Full name: JEAN MARCOTTE
Address: 6451 Gouin Boulevard East, Montreal QC H1G 5X2, Canada
Full name: STEPHEN HART
Address: 2539 Sandmere, St-Lazare QC J7T 2B1, Canada
Anniversary Date (MM-DD)
11-03
Date of Last Annual Meeting
2018-09-13
Annual Filing Period (MM-DD)
11-03 to 01-02
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2018 - Filed 2017 - Filed 2016 - Filed
1982-11-03 to 2005-10-31
RIDEAU ORDERS, DECORATIONS AND MEDALS INC.
1982-11-03 to 2005-10-31
LES ORDRES, DECORATIONS ET MEDAILLES RIDEAU INC.
2005-10-31 to Present
RIDEAU RECOGNITION SOLUTIONS INC.
2005-10-31 to Present
SOLUTIONS DE RECONNAISSANCE RIDEAU INC.