Full name: Duncan Painter
Address: 82 Broadway, Letchworth, Herts SH6 3PH, United Kingdom
Full name: WAYNE MUSSELMAN
Address: 19 DAWLISH AVENUE, TORONTO ON M4N 1H6, Canada
Full name: GEORGE A. WICKER
Address: 104 WINDSOR POINTE DRIVE, PALM BEACH GARDENS FL 33418, United States
Full name: THOMAS O'DONNELL
Address: 1201 S. VALLEY HILL ROAD, WOODSTOCK IL 60098, United States
Anniversary Date (MM-DD)
12-10
Date of Last Annual Meeting
2013-01-01
Annual Filing Period (MM-DD)
12-10 to 02-08
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2012 - Filed 2011 - Filed 2010 - Filed
1982-12-10 to 1983-09-06
119385 CANADA INC.
1983-09-06 to 1988-03-14
SAND TECHNOLOGY SYSTEMS (CANADA) INC.
1988-03-14 to 1996-12-31
SAND TECHNOLOGY SYSTEMS INTERNATIONAL INC. -
1988-03-14 to 1996-12-31
SYSTEMES TECHNOLOGIQUES SAND INTERNATIONALE INC.
1996-12-31 to 2000-01-01
SAND TECHNOLOGY SYSTEMS INTERNATIONAL INC. -
1996-12-31 to 2000-01-01
Société internationale de développement de systèmes technologiques Sand inc.
2000-01-01 to Present
SAND TECHNOLOGY INC.
2000-01-01 to Present
TECHNOLOGIE SAND INC.
Financial statements
Proxy circular
Certificate of Incorporation
Proxy circular
2000-01-01
Amendment details: Corporate name
Proxy circular
2000-12-06
Amendment details: Other
Proxy circular
Proxy circular
Proxy circular
Proxy circular
Proxy circular
2007-01-11
Amendment details: Other
2007-01-18
Amendment details: Other
Proxy circular
Certificate of Arrangement
Certificate of Discontinuance
2013-12-23
Importing jurisdiction: Ontario