Full name: MICHELLE CORMIER
Address: 430 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X6, Canada
Full name: BRAHM M. GELFAND
Address: 3 GROVE PARK, WESTMOUNT QC H3Y 3E6, Canada
Full name: JOEL LEONOFF
Address: 4 HARLAND PLACE, HAMPSTEAD QC H3X 3G3, Canada
Full name: KLAUS REHNIG
Address: BERTHA VON SUTTNER RING 25, FRANKFURT / MAIN D60598, Germany
Full name: MITCHELL GARBER
Address: 5 CHEMIN GRANVILLE, HAMPSTEAD QC H3X 3A9, Canada
Full name: TOMMY BOMAN
Address: 30 OYSTER LANDING ROAD, HILTON HEAD ISLAND SC 29928, United States
Full name: STEVE SHAPER
Address: 325 RIPPLE CREEK, HOUSTON TX 77024, United States
Anniversary Date (MM-DD)
12-16
Date of Last Annual Meeting
2002-09-18
Annual Filing Period (MM-DD)
12-16 to 02-14
Type of Corporation
Distributing corporation
Status of Annual Filings
2003 - Filed 2002 - Filed 2001 - Filed
Financial statements
Proxy circular
Certificate of Incorporation
Proxy circular
1999-12-03
Amendment details: Corporate name
Proxy circular
Proxy circular
Proxy circular
Proxy circular
2003-04-01
Amendment details: Other
2003-09-25
Amendment details: Corporate name
Proxy circular
Proxy circular
Proxy circular