Full name: AIMÉE IPPERSIEL
Address: 83 Chaplin Crescent, Toronto ON M5P 1A4, Canada
Full name: DUNCAN ALEXANDER
Address: 351 Claybank Rd., Abercorn QC J0E 1B0, Canada
Full name: GERALD LAZARE
Address: 160 HAMPTON AVE., TORONTO ON M4K 2Z1, Canada
Full name: Claire M. Lanctôt
Address: 39 chemin North, Stanbridge East QC J0J 2H0, Canada
Full name: WILLIAM FERGUSON
Address: 4668 QUENTIN ST. S.W., CALGARY AB T2T 6E1, Canada
Full name: SARAH PALMER
Address: 917 Ridge Rd. S.W., CALGARY AB T2T 3E4, Canada
Full name: BRUCE BENNETT
Address: #210 - 350 LONSDALE BLVD., TORONTO ON M5P 1R6, Canada
Anniversary Date (MM-DD)
12-06
Date of Last Annual Meeting
2020-06-13
Annual Filing Period (MM-DD)
12-06 to 02-04
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Certificate of Continuance
2013-12-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2014-12-01
Amendment details: Province or Territory of Registered Office