Full name: PIERRE LEONARD
Address: 1690 RUE MONT CARMEL, LAVAL QC H7E 1C2, Canada
Full name: CLAUDE BORDELEAU
Address: 4704 RUE COURLIS, ST-AUGUSTIN DE DESMAURES QC G3A 2G6, Canada
Full name: PIERRE DELAGRAVE
Address: 1185 AVENUE DU PARC, QUEBEC QC G1S 2W8, Canada
Full name: DANIEL RABINOWICZ
Address: 385 RUE OAK, ST-LAMBERT QC J4P 2P9, Canada
Full name: J.-LUC VIARD GAUDIN
Address: 3693 RUE COLONIAL, MONTREAL QC H2X 2Y7, Canada
Full name: PETER DRUMMOND
Address: 96 COLUMBIA AVENUE, WESTMOUNT QC H3Z 2C3, Canada
Anniversary Date (MM-DD)
12-23
Date of Last Annual Meeting
1999-03-26
Annual Filing Period (MM-DD)
12-23 to 02-21
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2000 - Overdue 1999 - Filed 1998 - Filed
1988-12-23 to 1989-05-16
166375 CANADA INC.
1988-12-23 to 1989-02-17
ROBIC PATENTS INC.
1989-02-17 to 1989-02-17
ROBIC BREVETS INC.
1989-05-16 to 2000-03-28
GEYSER CREATION INC.
2000-03-28 to 2000-10-04
GEYSER STRATÉGIES DE MARQUE INC.
2000-03-28 to 2000-10-04
GEYSER BRANDING INC.
2000-10-04 to Present
2415704 CANADA INC.
Certificate of Incorporation
2000-03-28
Amendment details: Corporate name
2000-10-04
Amendment details: Corporate name
Certificate of Dissolution