Full name: ROLAND CHAMPAGNE
Address: 9 CARRE DES BOIS, STE-THERESE QC J7E 2R2, Canada
Full name: PIERRE FERLAND
Address: 917 LOUIS MARON, STE-THERESE QC J7E 4Z5, Canada
Full name: FERDINAND FORGET
Address: 525 7E AVENUE, ST-ANTOINE DES LAURENTIDES QC J7Z 5H7, Canada
Full name: MICHEL PEPIN
Address: 298 BOUL. DU SOUVENIR, LAVAL QC H7N 5N2, Canada
Full name: ANDRE S. BLAIS
Address: 8 DE VARENNES, BOUCHERVILLE QC J4B 4L4, Canada
Full name: COLETTE CHARRON
Address: 4325 DE LANAUDIERE, MONTREAL QC H2J 3P1, Canada
Full name: CLAUDE SAVARD
Address: 118 RUE DE GALLES, MASCOUCHE QC J7L 3E3, Canada
Anniversary Date (MM-DD)
07-13
Date of Last Annual Meeting
2001-01-31
Annual Filing Period (MM-DD)
07-13 to 09-11
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2005 - Overdue 2004 - Overdue 2003 - Overdue
Certificate of Incorporation
Certificate of Dissolution
Certificate of Revival
Certificate of Dissolution