Full name: THOMAS S. MONAHAN
Address: 531 THE ESPLANADE, OAKVILLE ON L6J 1A6, Canada
Full name: CATHERINE E. SMITH
Address: 104 FARNHAM AVENUE, TORONTO ON M4V 1H4, Canada
Full name: GERALD T. MCCAUGHEY
Address: 55 HARBOUR SQUARE, SUITE 1011, TORONTO ON M2J 2L1, Canada
Full name: PAUL DUFFY
Address: 108 MAIN STREET, UNIONVILLE ON L3R 2E9, Canada
Full name: STEVE M. MCNAIR
Address: 50 QUEEN MARY'S DRIVE, ETOBICOKE ON M8X 1S4, Canada
Full name: SONIA A. BAXENDALE
Address: 44 EDGECOMBE AVENUE, NORTH YORK ON M5N 2X3, Canada
Full name: PATRICIA CALLON
Address: 23 CORNISH RD., TORONTO ON M4T 2E3, Canada
Anniversary Date (MM-DD)
03-27
Date of Last Annual Meeting
1999-02-16
Annual Filing Period (MM-DD)
03-27 to 05-26
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2000 - Filed 1999 - Filed 1998 - Filed
Financial statements
Certificate of Incorporation
2001-08-03
Amendment details: Corporate name
Certificate of Dissolution