Full name: RICHARD SCHEVES
Address: 15176 Victoria Avenue, White Rock BC V4B 1G3, Canada
Full name: SERGE LARIVIERE
Address: 2700 blvd Laurier, Champlain 1100, Quebec City QC G1V 4K5, Canada
Full name: ROBERT BOLLERT
Address: 4493 Highway 3, Simcoe ON N3Y 4K4, Canada
Full name: Kyle Patrick
Address: W3791 West Rib Road, Westboro WI 54490, United States
Full name: GERARD TRIMBERGER
Address: N3481 Country Hwy A, Sheboygan Falls WI 53085, United States
Full name: DONALD BOYD
Address: BOX 154, SANFORD MB R0G 2J0, Canada
Full name: SCOTT GAMROTH
Address: W22667 St Rd 121, Independence WI 54747, United States
Full name: Ian Stansell
Address: Box 1296, Arborg MB R0C 0A0, Canada
Full name: JIM GIBB
Address: 475 Regal Road, North Bay ON P1B 8G4, Canada
Anniversary Date (MM-DD)
04-15
Date of Last Annual Meeting
2020-10-22
Annual Filing Period (MM-DD)
04-15 to 06-14
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1986-04-15 to 1987-06-25
NORTH AMERICAN FUR BREEDERS INC.
1986-04-15 to 1987-06-25
LES ELEVEURS DE FOURRURES DE L'AMERIQUE DU NORD INC.
1987-06-25 to Present
NORTH AMERICAN FUR PRODUCERS INC.
1987-06-25 to Present
Les Producteurs de Fourrures de L'Amerique du Nor d Inc.
Certificate of Incorporation
2005-11-01
Amendment details: Number of directors
2009-04-08
Amendment details: Number of directors