Full name: DAVID S. OXLEY
Address: 47 ALICE STREET, MOUNT ALBERT ON , Canada
Full name: PETER TROZZI
Address: 45 WICKFORD DRIVE, TORONTO ON , Canada
Full name: EDWARD HUSKISSON
Address: 111 NORTH GRANT STREET, HINSDALE , United States
Full name: JOHN PATTERSON
Address: 22 TRAYMORE CRESCENT, TORONTO ON , Canada
Full name: FREDERICK RUSSELL
Address: 53 WIDDICOMBE HILL BOUL APT 1102, WESTON ON , Canada
Full name: GORDON MEYERS
Address: RR 2, MILTON ON , Canada
Full name: FRANCE FAUCHER
Address: 4011 ERNEST FORTIER, CAP ROUGE QC , Canada
Full name: PATRICIA MYHAL
Address: 48 KEEWATIN AVENUE, TORONTO ON , Canada
Full name: ROY ROGERS
Address: 3987 MAHONGANY ROW, MISSISSAUGA ON , Canada
Anniversary Date (MM-DD)
04-02
Date of Last Annual Meeting
1984-11-24
Annual Filing Period (MM-DD)
04-02 to 06-01
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
1986 - Overdue 1985 - Filed - Without Fee 1984 - Filed
1983-04-02 to 1983-10-03
MAYBANK FOODS INC.
1983-04-02 to 1983-10-03
LES ALIMENTS MAYBANK INC.
1983-10-03 to Present
MAYBANK FOODS INC.
1983-10-03 to Present
LES ALIMENTS MAYBANK INC.