Full name: THOMAS McCREADY
Address: 5186 CHARNWOOD CRESCENT, MISSISSAUGA ON L5M 2J9, Canada
Full name: JOHN BRAIVE
Address: 18 WETHERFIELD PLACE, TORONTO ON M3B 2E1, Canada
Full name: STEPHEN J. GEIST
Address: 76 THE KINGSWAY, TORONTO ON M8X 2T5, Canada
Full name: DANIEL DONNELLY
Address: 90 SUMACH ST., APT 601, TORONTO ON M4A 4R4, Canada
Full name: Norah McCarthy
Address: 2 Strathearn Road, Apt. C, Toronto ON M6C 1R3, Canada
Full name: VICTOR G. DODIG
Address: 100 THE KINGSWAY, TORONTO ON M8X 2T8, Canada
Anniversary Date (MM-DD)
01-14
Date of Last Annual Meeting
2012-03-26
Annual Filing Period (MM-DD)
01-14 to 03-15
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2013 - Filed 2012 - Filed 2011 - Filed
1987-01-14 to 1988-12-28
153968 CANADA INC.
1988-12-28 to 1998-12-17
GESTION PRIVÉE T.A.L. LTÉE -
1988-12-28 to 1998-12-17
T.A.L. PRIVATE MANAGEMENT LTD.
1998-12-17 to 2005-09-30
GESTION PRIVÉE TAL LTÉE
1998-12-17 to 2005-09-30
TAL PRIVATE MANAGEMENT LTD.
2005-09-23 to Present
CIBC Private Investment Counsel Inc.
2005-09-23 to Present
Gestion privée de portefeuille CIBC inc.
Certificate of Incorporation
Certificate of Restated Articles of Incorporation
1999-06-22
Amendment details: Number of directors
Certificate of Restated Articles of Incorporation
2002-02-04
Amendment details: Other
2005-09-30
Amendment details: Corporate name
2005-10-28
Amendment details: Province or Territory of Registered Office