Full name: JEFFREY S PARR
Address: 1293 Woodgrove Pl, Oakville ON L6M 1V6, Canada
Full name: Anthony Paul Makuch
Address: 52 McCallum Drive, Richmond Hill ON L4C 7S8, Canada
Full name: DAWN PATRICIA WHITTAKER
Address: 79 Cheritan Avenue, Toronto ON M4R 1S7, Canada
Full name: BARRY R COOPER
Address: 2164 Glenora Dr, Oakville ON L6H 4C1, Canada
Full name: BARRY OLSON
Address: 830 E. Linda Vista Blvd, Oro Valley AZ 85704, United States
Full name: Eric Sprott
Address: 500 Queens Quay West, PH 2 West 1002, Toronto ON M5V 3K8, Canada
Full name: PAMELA JOANN KLESSIG
Address: 6295 SUZI LAKE COURT, RENO NV 89519, United States
Anniversary Date (MM-DD)
07-27
Date of Last Annual Meeting
2016-06-13
Annual Filing Period (MM-DD)
07-27 to 09-25
Type of Corporation
Distributing corporation
Status of Annual Filings
2016 - Filed 2015 - Filed 2014 - Filed
Financial statements
Proxy circular
Certificate of Continuance
1988-07-27
Previous jurisdiction: British Columbia
Proxy circular
1999-10-21
Amendment details: Corporate name
2002-10-25
Amendment details: Corporate name
2013-11-01
Amendment details: Province or Territory of Registered Office
Certificate of Arrangement