Full name: LORNE K. LODGE
Address: 3900 YOUNG STREET SUITE 806, TORONTO ON M4N 3N6, Canada
Full name: JOHN M. THOMPSON
Address: 13 HILLHOLM ROAD, TORONTO ON M5P 1M1, Canada
Full name: GRANT G. MURRAY
Address: 774 AENUE ROAD, TORONTO ON M5P 2K3, Canada
Full name: JACK A. AVERY
Address: 1475 LAKESHORE ROAD EAST, OAKVILLE ON L6J 1L9, Canada
Full name: W.A. ETHERINGTON
Address: 11 FAIRWAY HEIGHTS CRES., THORNHILL ON L3T 1K1, Canada
Anniversary Date (MM-DD)
12-15
Date of Last Annual Meeting
1985-05-30
Annual Filing Period (MM-DD)
12-15 to 02-13
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
1982-12-15 to Present
IBM CANADA PRODUCT DISTRIBUTION INCORPORATED
1982-12-15 to Present
DISTRIBUTION DE PRODUITS IBM CANADA INCORPOREE
Financial statements
Certificate of Incorporation
Certificate of Intent to Dissolve
Certificate of Dissolution