Full name: Sarah Dentry-Travis
Address: 101 Roberta Avenue, Winnipeg MB R2K 0K1, Canada
Full name: Ronald Pelletier
Address: 160 Horace Street, Winnipeg MB R2H 0W1, Canada
Full name: Megan Imrie
Address: 298 Three Sisters Drive, Canmore AB T1W 2M9, Canada
Full name: Michael Walker
Address: 138 Manorhill Private, Ottawa ON K1H 2J4, Canada
Full name: Donald Villeneuve
Address: 202 - 580 Alain, Quebec QC G1X 4M7, Canada
Full name: Bruce Jarvis
Address: 189 Maclaughlin Road, Loon Lake NS B2W 3R8, Canada
Full name: Peter Pekos
Address: 70 Stockdale Crescent, Richmond Hill ON L4C 3S9, Canada
Full name: Terri Dickson
Address: #2207 3355 Binning Road, Vancouver BC V6S 0J1, Canada
Full name: Lyle McLeod
Address: 2012 3rd Avenue, Canmore AB T1W 2J8, Canada
Anniversary Date (MM-DD)
01-16
Date of Last Annual Meeting
2020-10-26
Annual Filing Period (MM-DD)
01-16 to 03-17
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Certificate of Continuance
2014-01-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Financial statements
By-laws
2015-05-07
Amendment details: Province or Territory of Registered Office
By-laws
2019-03-15
Amendment details: Other
2019-11-24
Amendment details: Number of directors
By-laws