Full name: RANDY FOWLIE
Address: 56 Canters Close, Kitchener ON N2C 2R3, Canada
Full name: KEITH WETTLAUFER
Address: 53 De Vere Gardens, North York ON M5M 3E6, Canada
Full name: JEAN NOELTING
Address: 53 PHEASANT LANE, TORONTO ON M9A 1T5, Canada
Full name: HENRY DREIFUS
Address: 1899 Lake Markham Preserve Trail, Sanford FL 32771, United States
Full name: JOSEPH LEE MATHESON
Address: 422 Sackville Street, TORONTO ON M4X 1S9, Canada
Full name: BRAD FAVREAU
Address: #315 - 505 West 37th Street, New York NY 10018, United States
Full name: SCOTT PAGAN
Address: 63 Falcon Court, Cambridge ON N1T 1P2, Canada
Anniversary Date (MM-DD)
01-23
Date of Last Annual Meeting
2016-03-03
Annual Filing Period (MM-DD)
01-23 to 03-24
Type of Corporation
Distributing corporation
Status of Annual Filings
2017 - Filed 2016 - Filed 2015 - Filed
Financial statements
Proxy circular
Certificate of Incorporation
2000-01-07
Amendment details: Other
2004-01-23
Amendment details: Province or Territory of Registered Office
Certificate of Arrangement