Full name: BENN MIKULA
Address: 519 CLARKE, WESTMOUNT QC H3Y 3E1, Canada
Full name: NICOLA DI IORIO
Address: 575 GLENGARRY AVENUE, APT. P104, MONT-ROYAL QC H3R 1B3, Canada
Full name: VICTOR J. BERTRAND
Address: 93 ALBERT EMBRANKMENT FLAT 32, LONDON , United Kingdom
Full name: SHARON RANSON
Address: 297 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada
Full name: MARC V. BERTRAND
Address: 25 RAG APPLE, HUDSON QC J0P 1H0, Canada
Full name: VICTOR BERTRAND JR.
Address: 12 HARROW PLACE, BEACONSFIELD QC H9W 5C7, Canada
Full name: KEITH B. BOWMAN
Address: 2014 VALLEYRUN BLVD, 25, LONDON ON N6G 5N8, Canada
Full name: PAUL RIVETT
Address: 37 GLENAYR ROAD, TORONTO ON M5P 3B0, Canada
Anniversary Date (MM-DD)
05-16
Date of Last Annual Meeting
2009-06-30
Annual Filing Period (MM-DD)
05-16 to 07-15
Type of Corporation
Distributing corporation
Status of Annual Filings
2009 - Filed 2008 - Filed 2007 - Filed
Certificate of Incorporation
2002-03-19
Amendment details: Corporate name
Certificate of Restated Articles of Incorporation
2002-05-08
Amendment details: Number of directors
Proxy circular
Proxy circular
Proxy circular
Proxy circular
2006-06-22
Amendment details: Corporate name
Proxy circular
Certificate of Arrangement