Full name: JOHN M. ARNOLD
Address: 10 DEAN AVENUE, GUELPH ON N1G 1K4, Canada
Full name: CHRISTOPHER W.E. HOVEY
Address: 10351 EAST BERRY DRIVE, GREENWOOD VILLAGE CO 80111, United States
Full name: ERICK W. SWEET
Address: 20255 RIVER RIDGE TERRACE, SUITE 300, ASHBURN VA 20147, United States
Full name: MARK C. SANTI
Address: 441 YALE STREET, SUDBURY ON P3E 2M9, Canada
Full name: DONALD A. YOUNG
Address: 6 SHALLOT CRESCENT, NORTH BAY ON P1A 3V8, Canada
Full name: GORDON DAVID FISHER
Address: 153 RANLEIGH BLVD., TORONTO ON M4N 1X2, Canada
Anniversary Date (MM-DD)
10-19
Date of Last Annual Meeting
1998-06-29
Annual Filing Period (MM-DD)
10-19 to 12-18
Type of Corporation
Non-distributing corporation with more than 50 shareholders
Status of Annual Filings
2002 - Overdue 2001 - Overdue 2000 - Overdue
1987-10-19 to 1987-10-19
DOMEGO RESOURCES LTD.
1987-10-19 to 1999-03-25
SYSTÈMES DE CONSTRUCTION EN POLYACIER LTÉE
1999-03-25 to Present
MEDICAL PATHWAYS INTERNATIONAL INC.
Financial statements
Certificate of Continuance
1987-10-19
Previous jurisdiction: British Columbia
1999-03-25
Amendment details: Corporate name
Certificate of Dissolution