Full name: DON BOYD
Address: -, P.O. BOX 154, SANFORD MB R0G 2J0, Canada
Full name: SCOTT GAMROTH
Address: W22667 STATE RD. 121, INDEPENDENCE WI 54747, United States
Full name: Douglas Lawson
Address: 62 Cheritan Avenue, Toronto ON M4R 1S6, Canada
Full name: Jim Gibb
Address: 475 Regal Rd., North Bay ON P1B 8G4, Canada
Full name: RICHARD SCHEVES
Address: 15176 Victoria Avenue, White Rock BC V4B 1G3, Canada
Full name: Ian Stansell
Address: 6048 Pth 68, Arborg MB R0C 0A0, Canada
Full name: Gerard Trimberger
Address: N.3481 E. Country Hwy. A, Sheboygan Falls, WI WI 53085, United States
Full name: Serge Lariviere
Address: 226 Rang Bois-Joly, Saint-Apollinaire, QC QC G0S 2E0, Canada
Full name: Robert Bollert
Address: 4493 Hwy #3 East, Simcoe ON N3Y 4K4, Canada
Full name: Kyle Patrick
Address: W3791 West Rib Road, Westboro WI 54490, United States
Anniversary Date (MM-DD)
01-29
Date of Last Annual Meeting
2021-04-09
Annual Filing Period (MM-DD)
01-29 to 03-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1987-01-29 to 1987-03-24
154261 CANADA INC.
1987-03-24 to 1992-03-01
HUDSON'S BAY FUR SALES CANADA INC.
1987-03-24 to 1992-03-01
VENTE DE FOURRURES DE LA BAIE D'HUDSON CANADA INC.
1992-03-01 to 2013-01-03
NORTH AMERICAN FUR PRODUCERS MARKETING INC.
1992-03-01 to 2013-01-03
LES PRODUCTEURS DE FOURRURES NORD-AMERICAINS MARKETING INC.
2013-01-03 to Present
NORTH AMERICAN FUR AUCTIONS INC.
2013-01-03 to Present
LES ENCANS DE FOURRURES DE L'AMERIQUE DU NORD INC.
Certificate of Incorporation
2002-06-12
Amendment details: Number of directors
2009-11-10
Amendment details: Number of directors
2013-01-03
Amendment details: Corporate name